Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOVE IMPRINTS LIMITED
Company Information for

HOVE IMPRINTS LIMITED

145 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6SR,
Company Registration Number
02950858
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hove Imprints Ltd
HOVE IMPRINTS LIMITED was founded on 1994-07-20 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Hove Imprints Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOVE IMPRINTS LIMITED
 
Legal Registered Office
145 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6SR
Other companies in KT2
 
Filing Information
Company Number 02950858
Company ID Number 02950858
Date formed 1994-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-09 06:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOVE IMPRINTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOVE IMPRINTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GOUDIE
Company Secretary 2010-09-30
SAMANTHA JOANNE BOND
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE WILLIAMS
Director 2010-04-08 2017-09-30
CHRISTOPHER ANDREW BURTON-BROWN
Director 2005-01-17 2012-04-20
NORMAN JULIAN ZIMAN
Company Secretary 1994-07-22 2010-09-30
MICHAEL JOHN WORTHINGTON
Director 2005-11-22 2010-04-09
ANDREW PETER DIGGLES
Director 2001-06-08 2005-02-24
GEOFFREY HEWITSON
Director 2001-06-08 2004-08-31
DAVID JOHN SMITH
Director 1995-10-02 2001-06-15
NIGEL STEPHEN PADBURY
Director 1996-02-05 2001-06-08
ROBERTA JILL BAILEY
Director 1994-10-20 1999-09-07
STEPHEN JAUNCEY WHITE-THOMSON
Director 1994-10-20 1999-09-07
BERNARD NEVIN
Director 1994-10-20 1996-04-22
FREDERICK MARTIN JANE
Director 1994-10-20 1996-03-11
KEITH ALAN LILLEY
Director 1994-10-20 1995-11-01
JOHN WALFORD LEWIS
Director 1994-07-22 1995-10-24
JEAN PIERRE DUBOIS
Director 1994-10-20 1995-08-17
NORMAN JULIAN ZIMAN
Director 1994-07-22 1995-07-20
NORMAN JULIAN ZIMAN
Company Secretary 1994-07-22 1994-10-20
PETER NICHOLAS MARTIN
Director 1994-08-05 1994-10-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-07-20 1994-07-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-07-20 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JOANNE BOND CCH SOFTWARE LIMITED Director 2017-09-30 CURRENT 1997-03-20 Active - Proposal to Strike off
SAMANTHA JOANNE BOND WOLTERS KLUWER TRAINING LIMITED Director 2017-09-30 CURRENT 1987-10-15 Active - Proposal to Strike off
SAMANTHA JOANNE BOND WOLTERS KLUWER TRAINING GROUP LIMITED Director 2017-09-30 CURRENT 1994-08-19 Active - Proposal to Strike off
SAMANTHA JOANNE BOND PARK PLACE LIMITED Director 2017-09-30 CURRENT 1920-03-02 Active - Proposal to Strike off
SAMANTHA JOANNE BOND IRPC TAXATION SERVICES LIMITED Director 2017-09-30 CURRENT 1991-06-21 Active - Proposal to Strike off
SAMANTHA JOANNE BOND HELP FOR BUSINESS Director 2017-09-30 CURRENT 1995-05-15 Active - Proposal to Strike off
SAMANTHA JOANNE BOND FINANCIAL DATA SYSTEMS LIMITED Director 2017-09-30 CURRENT 1997-03-17 Active - Proposal to Strike off
SAMANTHA JOANNE BOND LEGAL PERSONNEL AND MANAGEMENT SERVICES (HOLDINGS) LIMITED Director 2017-09-30 CURRENT 1997-06-12 Active - Proposal to Strike off
SAMANTHA JOANNE BOND PROFESSIONAL PERSONNEL CONSULTANTS LIMITED Director 2017-09-30 CURRENT 1974-03-29 Active - Proposal to Strike off
SAMANTHA JOANNE BOND F.T. MANAGEMENT SERVICES LIMITED Director 2017-09-30 CURRENT 1977-09-22 Active - Proposal to Strike off
SAMANTHA JOANNE BOND THOMAS NELSON & SONS LIMITED Director 2017-09-30 CURRENT 1987-11-13 Active - Proposal to Strike off
SAMANTHA JOANNE BOND PRIORY PRESS LIMITED(THE) Director 2017-09-30 CURRENT 1968-05-14 Active - Proposal to Strike off
SAMANTHA JOANNE BOND UNITED COMPUTER AND TECHNOLOGY HOLDINGS LIMITED Director 2017-09-30 CURRENT 1981-03-27 Active - Proposal to Strike off
SAMANTHA JOANNE BOND MARY GLASGOW PUBLICATIONS LIMITED Director 2017-09-30 CURRENT 1956-12-31 Active
SAMANTHA JOANNE BOND MARY GLASGOW (HOLDINGS) LIMITED Director 2017-09-30 CURRENT 1961-08-14 Active
SAMANTHA JOANNE BOND HULTON EDUCATIONAL PUBLICATIONS LIMITED Director 2017-09-30 CURRENT 1956-03-17 Active - Proposal to Strike off
SAMANTHA JOANNE BOND HOVE PUBLISHERS LIMITED Director 2017-09-30 CURRENT 1969-01-09 Active - Proposal to Strike off
SAMANTHA JOANNE BOND M.T.P. PRESS LIMITED Director 2017-09-30 CURRENT 1975-02-14 Active - Proposal to Strike off
SAMANTHA JOANNE BOND KLUWER PUBLISHING LIMITED Director 2017-09-30 CURRENT 1977-10-12 Active - Proposal to Strike off
SAMANTHA JOANNE BOND PARK PLACE PUBLISHERS LIMITED Director 2017-09-30 CURRENT 1983-05-18 Active - Proposal to Strike off
SAMANTHA JOANNE BOND NORTON-WAUGH COMPUTING LIMITED Director 2017-09-30 CURRENT 1984-01-30 Active - Proposal to Strike off
SAMANTHA JOANNE BOND LEGAL PERSONNEL AND MANAGEMENT SERVICES LIMITED Director 2017-09-30 CURRENT 1985-02-13 Active - Proposal to Strike off
SAMANTHA JOANNE BOND WOLTERS KLUWER HOLDINGS (UK) LIMITED Director 2016-07-01 CURRENT 1977-09-08 Active
SAMANTHA JOANNE BOND WOLTERS KLUWER (UK) LIMITED Director 2016-07-01 CURRENT 1948-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-18DS01Application to strike the company off the register
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS
2017-10-03AP01DIRECTOR APPOINTED MS SAMANTHA JOANNE BOND
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-29AR0120/07/12 ANNUAL RETURN FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON-BROWN
2012-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-02AR0120/07/11 ANNUAL RETURN FULL LIST
2010-11-09AP03Appointment of Mr John Goudie as company secretary
2010-11-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY NORMAN ZIMAN
2010-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21AR0120/07/10 ANNUAL RETURN FULL LIST
2010-09-21CH01Director's details changed for Christopher Andrew Burton-Brown on 2010-07-20
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON
2010-04-19AP01DIRECTOR APPOINTED DIANE WILLIAMS
2009-09-14363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-14363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-11363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-02-14288aNEW DIRECTOR APPOINTED
2004-10-25288bDIRECTOR RESIGNED
2004-10-22363aRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CRONER HOUSE 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR
2003-08-20363aRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-17363aRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08363aRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-06-28288bDIRECTOR RESIGNED
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288aNEW DIRECTOR APPOINTED
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-09363aRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-06-15363aRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-10-07288bDIRECTOR RESIGNED
1999-10-07288bDIRECTOR RESIGNED
1999-10-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-10CERTNMCOMPANY NAME CHANGED MACDONALD YOUNG BOOKS LIMITED CERTIFICATE ISSUED ON 13/09/99
1998-08-27363aRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-11363aRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-07-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-14288DIRECTOR RESIGNED
1996-07-31363aRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-05-12288DIRECTOR RESIGNED
1996-03-26288DIRECTOR RESIGNED
1996-03-06287REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 136-142 BRAMLEY ROAD LONDON W10 6SR
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOVE IMPRINTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOVE IMPRINTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOVE IMPRINTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of HOVE IMPRINTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOVE IMPRINTS LIMITED
Trademarks
We have not found any records of HOVE IMPRINTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOVE IMPRINTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HOVE IMPRINTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOVE IMPRINTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOVE IMPRINTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOVE IMPRINTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.