Company NameOverstone Technical Press Limited
DirectorNigel Alexander Emery Farrow
Company StatusActive
Company Number00278953
CategoryPrivate Limited Company
Incorporation Date21 August 1933(90 years, 4 months ago)
Previous NamesTechnical Press Limited(The) and Gower Technical Press Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Alexander Emery Farrow
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(57 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressDippenhall Gate
Dippenhall
Farnham
Surrey
GU10 5DP
Secretary NameDarren Paul Wise
NationalityBritish
StatusCurrent
Appointed25 March 2003(69 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Prior Croft Close
Camberley
Surrey
GU15 1DE
Director NameGeorge Robert Cyriax
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(57 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 April 2002)
RoleEconomist
Correspondence Address39 Mount Park Road
Ealing
London
W5 2RS
Director NameChristopher Simpson
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(57 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1992)
RoleMarketing Executive
Correspondence Address10 St Johns Rise
Woking
Surrey
GU21 1PW
Director NameMr Nigel Reginald Young
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(57 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 March 2003)
RoleCertified Accountant
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP
Secretary NameMr Nigel Reginald Young
NationalityBritish
StatusResigned
Appointed28 February 1991(57 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP

Contact

Websitecrin.org
Email address[email protected]
Telephone020 37525484
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

9k at £1Connaught Training Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,819

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2023 (8 months, 1 week ago)
Next Return Due20 April 2024 (4 months, 1 week from now)

Charges

5 January 1988Delivered on: 20 January 1988
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill book and other debts (please see form 395).
Outstanding
15 October 1984Delivered on: 25 October 1984
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill, book and other debts (see doc M105).
Outstanding

Filing History

25 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9,000
(4 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 9,000
(4 pages)
1 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Company name changed gower technical press LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
22 July 2015Company name changed gower technical press LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(4 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(4 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,000
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,000
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (6 pages)
2 May 2008Return made up to 06/04/08; full list of members (6 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
9 May 2007Return made up to 06/04/07; full list of members (6 pages)
9 May 2007Return made up to 06/04/07; full list of members (6 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 06/04/06; full list of members (6 pages)
3 May 2006Return made up to 06/04/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
20 April 2005Return made up to 06/04/05; full list of members (6 pages)
20 April 2005Return made up to 06/04/05; full list of members (6 pages)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Return made up to 06/04/04; full list of members (6 pages)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Return made up to 06/04/04; full list of members (6 pages)
18 November 2004Registered office changed on 18/11/04 from: gower house croft road aldershot hants GU11 3HR (1 page)
18 November 2004Registered office changed on 18/11/04 from: gower house croft road aldershot hants GU11 3HR (1 page)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
22 April 2003Return made up to 06/04/03; full list of members (7 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Return made up to 06/04/03; full list of members (7 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
21 May 2002Return made up to 06/04/02; full list of members (7 pages)
21 May 2002Return made up to 06/04/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
21 May 2001Return made up to 06/04/01; full list of members (7 pages)
21 May 2001Return made up to 06/04/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 April 2000Return made up to 06/04/00; full list of members (7 pages)
21 April 2000Return made up to 06/04/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 June 1999 (4 pages)
13 April 2000Full accounts made up to 30 June 1999 (4 pages)
29 April 1999Return made up to 06/04/99; no change of members (7 pages)
29 April 1999Return made up to 06/04/99; no change of members (7 pages)
6 April 1999Full accounts made up to 30 June 1998 (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (6 pages)
5 May 1998Return made up to 06/04/98; full list of members (9 pages)
5 May 1998Return made up to 06/04/98; full list of members (9 pages)
23 March 1998Full accounts made up to 30 June 1997 (6 pages)
23 March 1998Full accounts made up to 30 June 1997 (6 pages)
1 May 1997Return made up to 06/04/97; no change of members (7 pages)
1 May 1997Return made up to 06/04/97; no change of members (7 pages)
2 April 1997Full accounts made up to 30 June 1996 (6 pages)
2 April 1997Full accounts made up to 30 June 1996 (6 pages)
26 April 1996Return made up to 06/04/96; no change of members (7 pages)
26 April 1996Return made up to 06/04/96; no change of members (7 pages)
16 April 1996Full accounts made up to 30 June 1995 (6 pages)
16 April 1996Full accounts made up to 30 June 1995 (6 pages)
21 June 1995Return made up to 06/04/95; full list of members (12 pages)
21 June 1995Return made up to 06/04/95; full list of members (12 pages)
16 March 1995Full accounts made up to 30 June 1994 (6 pages)
16 March 1995Full accounts made up to 30 June 1994 (6 pages)