19 Lyon Road
Walton On Thames
Surrey
KT12 3PU
Director Name | Mrs Seanna Edwina Davies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Administrator |
Correspondence Address | Windmill Cottage 21 Windmill Road Mortimer Reading Berkshire RG7 3RL |
Director Name | Mr Andrew Kyle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Maryland Way Lower Sunbury Sunbury Surrey TW16 6HW |
Director Name | Mr John Robert Kyle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Printer |
Correspondence Address | 6a Cranley Road Burwood Park Walton On Thames Surrey KT12 5BP |
Secretary Name | Mrs Seanna Edwina Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(42 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Windmill Cottage 21 Windmill Road Mortimer Reading Berkshire RG7 3RL |
Secretary Name | Mrs Helen Elizabeth Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Unit 10 19 Lyon Road Walton On Thames Surrey KT12 3PU |
Website | knpress.co.uk |
---|
Registered Address | Unit 10 19 Lyon Road Walton On Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
3.4k at £1 | Impress Print Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,894 |
Cash | £4,982 |
Current Liabilities | £36,990 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 March 2010 | Delivered on: 1 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2008 | Delivered on: 11 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2008 | Delivered on: 10 April 2008 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the impress print services limited to the chargee on any account whatsoever. Particulars: Perfecta 115UC 115CM programmatic guillotine paper cutting machine no. 72906 with three part divided back gauge, front, rear and side air float tables, photo-cell guards and knives (2001); heidelberg GTOV52 360MM x 520MM four colour offset lithographic printing machine no. 711826; pile suction feeder, alcolor alcohol dampening with baldwin recirculation unit, CPC1-02 off press inking and register console, anti set-off dry powder apray and low pile delivery (1995) (for details of further chattels charged please refer to form 395) see image for full details. Outstanding |
7 October 1999 | Delivered on: 7 October 1999 Satisfied on: 18 March 2008 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New kba five colour sheet fed offset printing press model rapida 72-5+l serial no.351 561. Fully Satisfied |
19 May 1988 | Delivered on: 20 May 1988 Satisfied on: 18 March 2008 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge. Secured details: £15,000. Particulars: Land & buildings on south side of molesay avenue west molesey surrey title no. Sy 231342. Fully Satisfied |
23 September 1986 | Delivered on: 24 September 1986 Satisfied on: 18 March 2008 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £184,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land & buildings on the south side of molesey avenue west molesey, surrey title no:- sy 231342. Fully Satisfied |
3 September 2020 | Termination of appointment of Helen Elizabeth Floyd as a secretary on 28 January 2020 (1 page) |
---|---|
3 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
1 August 2018 | Registration of charge 004825740008, created on 1 August 2018 (9 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 February 2017 | Satisfaction of charge 4 in full (2 pages) |
9 February 2017 | Satisfaction of charge 4 in full (2 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (11 pages) |
5 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
18 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Michael Andrew Kille on 1 July 2011 (2 pages) |
13 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Michael Andrew Kille on 1 July 2011 (2 pages) |
13 September 2011 | Director's details changed for Michael Andrew Kille on 1 July 2011 (2 pages) |
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Company name changed K. & N. press LIMITED\certificate issued on 16/06/11
|
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Company name changed K. & N. press LIMITED\certificate issued on 16/06/11
|
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Helen Elizabeth Thomas on 3 August 2010 (1 page) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Helen Elizabeth Thomas on 3 August 2010 (1 page) |
17 September 2010 | Secretary's details changed for Helen Elizabeth Thomas on 3 August 2010 (1 page) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2008 | Secretary appointed helen elizabeth thomas (1 page) |
9 April 2008 | Appointment terminated director and secretary seanna davies (1 page) |
9 April 2008 | Director appointed michael kille (2 pages) |
9 April 2008 | Appointment terminated director and secretary seanna davies (1 page) |
9 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
9 April 2008 | Appointment terminated director andrew kyle (1 page) |
9 April 2008 | Secretary appointed helen elizabeth thomas (1 page) |
9 April 2008 | Appointment terminated director john kyle (1 page) |
9 April 2008 | Appointment terminated director andrew kyle (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Director appointed michael kille (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director john kyle (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 August 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
17 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
24 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members
|
23 August 2004 | Return made up to 03/08/04; full list of members
|
24 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members
|
20 August 2003 | Return made up to 03/08/03; full list of members
|
26 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 July 2002 | Return made up to 03/08/02; full list of members (7 pages) |
26 July 2002 | Return made up to 03/08/02; full list of members (7 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 September 2001 | Return made up to 03/08/01; full list of members
|
6 September 2001 | Return made up to 03/08/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 August 2000 | Return made up to 03/08/00; full list of members
|
7 August 2000 | Return made up to 03/08/00; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Return made up to 03/08/99; no change of members (4 pages) |
30 July 1999 | Return made up to 03/08/99; no change of members (4 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 142 molesey avenue west molesey surrey KT8 2RY (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 142 molesey avenue west molesey surrey KT8 2RY (1 page) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 July 1998 | Return made up to 03/08/98; no change of members
|
26 July 1998 | Return made up to 03/08/98; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 July 1996 | Return made up to 03/08/96; no change of members (4 pages) |
23 July 1996 | Return made up to 03/08/96; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 May 1995 (2 pages) |
24 July 1995 | Return made up to 03/08/95; no change of members (4 pages) |
24 July 1995 | Return made up to 03/08/95; no change of members (4 pages) |
12 October 1987 | Accounts for a small company made up to 31 May 1987 (5 pages) |
12 October 1987 | Accounts for a small company made up to 31 May 1987 (5 pages) |
5 November 1985 | Accounts made up to 31 May 1985 (5 pages) |
5 November 1985 | Accounts made up to 31 May 1985 (5 pages) |
5 January 1985 | Accounts made up to 31 May 1984 (5 pages) |
5 January 1985 | Accounts made up to 31 May 1984 (5 pages) |
2 November 1983 | Accounts made up to 31 May 1983 (9 pages) |
2 November 1983 | Accounts made up to 31 May 1983 (9 pages) |
6 January 1983 | Accounts made up to 31 May 1982 (8 pages) |
6 January 1983 | Accounts made up to 31 May 1982 (8 pages) |
19 October 1981 | Accounts made up to 31 May 1981 (10 pages) |
19 October 1981 | Accounts made up to 31 May 1981 (10 pages) |
7 November 1980 | Accounts made up to 31 May 1980 (7 pages) |
7 November 1980 | Accounts made up to 31 May 1980 (7 pages) |
20 September 1951 | Company name changed\certificate issued on 20/09/51 (2 pages) |
20 September 1951 | Company name changed\certificate issued on 20/09/51 (2 pages) |
24 May 1950 | Certificate of incorporation (1 page) |
24 May 1950 | Certificate of incorporation (1 page) |