Company NameSt Ives Westerham Press Ltd
Company StatusDissolved
Company Number00483880
CategoryPrivate Limited Company
Incorporation Date28 June 1950(73 years, 9 months ago)
Dissolution Date5 October 2022 (1 year, 5 months ago)
Previous NameWesterham Press Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(65 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameDaniel Fattal
StatusClosed
Appointed01 November 2015(65 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 05 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(71 years after company formation)
Appointment Duration1 year, 3 months (closed 05 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameSimon Walton Marston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 September 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHononton Cottage
Palmers Green Lane
Brenchley
Kent
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameRobert William Sibley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Thirlmere Rise
Bromley
Kent
BR1 4HY
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleFinance Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameKevin Martin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(44 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1997)
RoleOperations Director
Correspondence Address1 Grub Reed Cottages
Highcross Rotherfield
East Sussex
TN6 3PX
Director NameAndrew Rupert Langdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(44 years after company formation)
Appointment Duration12 years, 6 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address7 Stonycrest Road
Rye
New York 10580
United States
Director NameLesley Anne Kushner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(44 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2000)
RoleSales Director
Correspondence Address81 Stephens Road
Tunbridge Wells
Kent
TN4 9QB
Director NameStephen Robert Richard Bourne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 1996)
RoleManaging Director
Correspondence Address28 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMathew Jolyon Gilliat-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(44 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1996)
RoleSales Director
Correspondence Address6 Burland Road
Battersea
London
SW11 6SA
Director NameMr Trevor John Blythe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(46 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1998)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fosseway
Clifton
Bristol
Avon
BS8 4EN
Director NameChristopher Jonathan Cartwright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(46 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address34 Pine Grove
Wimbledon
SW19 7HE
Director NameSarah Jane Daly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(49 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2002)
RoleSales Director
Correspondence Address2 Christ Church Road
London
SW14 7AA
Director NameMark Colin Croucher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(49 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2002)
RoleManaging Director
Correspondence AddressWayside
The Stream
Beckley
East Sussex
TN31 6SJ
Director NameDavid Antony Foreman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(51 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2004)
RoleChartered Accountant
Correspondence Address15 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameElaine Anne Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(51 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2007)
RoleOperations Director
Correspondence Address1 Reservoir Road
Brockley
London
SE4 2NU
Director NameDaniel Patrick Nolan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(51 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2007)
RoleSales Director
Correspondence Address8 Chippendale Close
Chatham
Kent
ME5 9EF
Director NamePeter Robin Hayden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(52 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 July 2011)
RoleCorporate Publications Directo
Correspondence Address176 Great Berry Lane
Basildon
Essex
SS16 6BS
Director NamePaul Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(54 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2006)
RoleDivisional Sales Director
Correspondence Address1 Ridgehill
Henleaze
Avon
BS9 4SB
Director NameMr Philip Albert Reakes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(56 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 January 2007)
RoleEuropean Sales Director
Country of ResidenceEngland
Correspondence Address26 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(56 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Well
Chapel Street Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QE
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(57 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(58 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(58 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(59 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLotherton Park Farmhouse Copley Lane
Aberford
Leeds
LS25 3ED
Director NameMr Stephen David Downey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(59 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers Cottage Flawith
Alne
York
YO61 1SF
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(59 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber House Lincombe Drive
Torquay
Devon
TQ1 2LP
Director NameKatherine McAvan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(61 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belvedere Road
Leeds
LS17 8BU
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(62 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2021(70 years, 7 months after company formation)
Appointment Duration5 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameKin And Carta Plc (Corporation)
StatusResigned
Appointed28 February 2013(62 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2021)
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Contact

Websitestivesdirect.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

81k at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Charges

1 October 1982Delivered on: 12 October 1982
Persons entitled: National Westminster Bank PLC

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 over the undertaking & all property & assets both present & future including goodwill & book debts. Legal mortgages over f/h factory & premises at market field, london rd, westerham, sevenoaks, kent. Title no. K183941.
Fully Satisfied
9 December 1981Delivered on: 14 December 1981
Persons entitled: North West Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the leasing agreements dated 21/10/81 and 13/1/81, not exceeding £100,000 and all monies due under the charge.
Particulars: Factory and premises at market field, london road, westerham, kent title no. K183941.
Fully Satisfied
26 January 1981Delivered on: 3 February 1981
Persons entitled: North West Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roland press model : ruk 111 b serial no : 26195.
Fully Satisfied
17 January 1980Delivered on: 25 January 1980
Persons entitled: North Kent Building Society.

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: Factory & premises at market field, london road westerham, kent title no:- K183941.
Fully Satisfied
26 September 1977Delivered on: 29 September 1977
Persons entitled: Lombard North Central Limited

Classification: Chattel mortgage
Secured details: £40,000.
Particulars: 1973 nebeolo 44S 4-colour press serial no 7938.
Outstanding

Filing History

5 October 2022Final Gazette dissolved following liquidation (1 page)
5 July 2022Return of final meeting in a members' voluntary winding up (9 pages)
1 February 2022Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE (2 pages)
7 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-16
(1 page)
7 January 2022Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on 7 January 2022 (2 pages)
7 January 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Declaration of solvency (5 pages)
30 September 2021Change of details for Kin and Carta Investments Limited as a person with significant control on 27 September 2021 (2 pages)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
30 July 2021Termination of appointment of George Chris Kutsor as a director on 6 July 2021 (1 page)
30 July 2021Appointment of Michael Francis Gallagher as a director on 6 July 2021 (2 pages)
13 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
13 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
13 June 2021Audit exemption subsidiary accounts made up to 31 July 2020 (7 pages)
12 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages)
15 February 2021Appointment of Mr George Chris Kutsor as a director on 2 February 2021 (2 pages)
15 February 2021Termination of appointment of Kin and Carta Plc as a director on 19 January 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page)
6 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
6 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
24 February 2020Change of details for Kin and Carta Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
31 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
31 December 2019Director's details changed for St Ives Plc on 1 October 2018 (1 page)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
7 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
7 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (7 pages)
7 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
8 January 2019Change of details for St Ives Holdings Limited as a person with significant control on 8 November 2018 (2 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
18 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages)
18 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
18 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (7 pages)
30 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
12 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
12 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
12 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages)
12 April 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (121 pages)
12 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
12 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
12 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (7 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
2 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages)
2 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (7 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 81,000
(5 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 81,000
(5 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (10 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
25 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 81,000
(5 pages)
25 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 81,000
(5 pages)
2 May 2014Full accounts made up to 2 August 2013 (13 pages)
2 May 2014Full accounts made up to 2 August 2013 (13 pages)
2 May 2014Full accounts made up to 2 August 2013 (13 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 81,000
(5 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 81,000
(5 pages)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
3 June 2013Termination of appointment of Katherine Mcavan as a director (1 page)
24 April 2013Full accounts made up to 27 July 2012 (17 pages)
24 April 2013Full accounts made up to 27 July 2012 (17 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
28 January 2013Director's details changed for Katherine Mcavan on 25 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
16 September 2012Termination of appointment of Stephen Downey as a director (1 page)
10 July 2012Termination of appointment of Giles Richell as a director (1 page)
10 July 2012Termination of appointment of Giles Richell as a director (1 page)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
26 April 2012Full accounts made up to 29 July 2011 (19 pages)
26 April 2012Full accounts made up to 29 July 2011 (19 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
7 October 2011Appointment of Kathrine Mcavan as a director (3 pages)
7 October 2011Appointment of Kathrine Mcavan as a director (3 pages)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
15 August 2011Termination of appointment of Angela Butler as a director (1 page)
27 July 2011Termination of appointment of Peter Hayden as a director (1 page)
27 July 2011Termination of appointment of Peter Hayden as a director (1 page)
3 May 2011Full accounts made up to 30 July 2010 (20 pages)
3 May 2011Full accounts made up to 30 July 2010 (20 pages)
14 April 2011Registered office address changed from , St Ives House, Lavington Street, London, SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
16 June 2010Appointment of Stephen David Downey as a director (3 pages)
16 June 2010Appointment of Angela Mary Butler as a director (3 pages)
16 June 2010Appointment of Giles Richell as a director (3 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
28 April 2010Full accounts made up to 31 July 2009 (22 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
9 April 2009Appointment terminated director simon ward (1 page)
9 April 2009Appointment terminated director simon ward (1 page)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
2 June 2008Full accounts made up to 3 August 2007 (19 pages)
14 March 2008Return made up to 30/12/07; full list of members (4 pages)
14 March 2008Return made up to 30/12/07; full list of members (4 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
17 May 2006Full accounts made up to 29 July 2005 (17 pages)
17 May 2006Full accounts made up to 29 July 2005 (17 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
7 March 2005Return made up to 30/12/04; full list of members (8 pages)
7 March 2005Return made up to 30/12/04; full list of members (8 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
18 January 2004Director's particulars changed (1 page)
18 January 2004Return made up to 30/12/03; full list of members (8 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Return made up to 30/12/03; full list of members (8 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
24 May 2003Full accounts made up to 2 August 2002 (16 pages)
24 May 2003Full accounts made up to 2 August 2002 (16 pages)
24 May 2003Full accounts made up to 2 August 2002 (16 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
3 February 2003Return made up to 30/12/02; full list of members (8 pages)
3 February 2003Return made up to 30/12/02; full list of members (8 pages)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
22 January 2002Return made up to 30/12/01; full list of members (8 pages)
22 January 2002Return made up to 30/12/01; full list of members (8 pages)
2 January 2002Company name changed westerham press LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed westerham press LIMITED\certificate issued on 02/01/02 (2 pages)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (15 pages)
14 May 2001Full accounts made up to 28 July 2000 (15 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 July 1999 (18 pages)
25 April 2000Full accounts made up to 30 July 1999 (18 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 January 2000Return made up to 30/12/99; no change of members (6 pages)
11 January 2000Return made up to 30/12/99; no change of members (6 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 April 1999Full accounts made up to 31 July 1998 (16 pages)
24 April 1999Full accounts made up to 31 July 1998 (16 pages)
19 January 1999Return made up to 30/12/98; no change of members (6 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
19 January 1999Return made up to 30/12/98; no change of members (6 pages)
21 April 1998Full accounts made up to 1 August 1997 (16 pages)
21 April 1998Full accounts made up to 1 August 1997 (16 pages)
21 April 1998Full accounts made up to 1 August 1997 (16 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
28 January 1998Return made up to 30/12/97; full list of members (7 pages)
28 January 1998Return made up to 30/12/97; full list of members (7 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
4 April 1997Full accounts made up to 2 August 1996 (15 pages)
4 April 1997Full accounts made up to 2 August 1996 (15 pages)
4 April 1997Full accounts made up to 2 August 1996 (15 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
6 January 1997Return made up to 30/12/96; no change of members (8 pages)
6 January 1997Return made up to 30/12/96; no change of members (8 pages)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (3 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
21 August 1996New director appointed (1 page)
21 August 1996New director appointed (1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
31 May 1996Full accounts made up to 28 July 1995 (15 pages)
31 May 1996Full accounts made up to 28 July 1995 (15 pages)
4 February 1996Return made up to 30/12/95; no change of members (7 pages)
4 February 1996Return made up to 30/12/95; no change of members (7 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
20 July 1995Director's particulars changed (4 pages)
20 July 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
12 November 1993Full accounts made up to 30 July 1993 (16 pages)
12 November 1993Full accounts made up to 30 July 1993 (16 pages)
23 January 1992Full accounts made up to 2 August 1991 (17 pages)
23 January 1992Full accounts made up to 2 August 1991 (17 pages)
23 January 1992Full accounts made up to 2 August 1991 (17 pages)
19 January 1990Full accounts made up to 31 July 1989 (15 pages)
19 January 1990Full accounts made up to 31 July 1989 (15 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 March 1988Memorandum and Articles of Association (3 pages)
28 March 1988Memorandum and Articles of Association (3 pages)
28 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 July 1987Full accounts made up to 31 March 1987 (15 pages)
29 July 1987Full accounts made up to 31 March 1987 (15 pages)
7 August 1986Full accounts made up to 31 March 1986 (16 pages)
7 August 1986Full accounts made up to 31 March 1986 (16 pages)
3 September 1985Accounts made up to 31 March 1985 (16 pages)
3 September 1985Accounts made up to 31 March 1985 (16 pages)
3 December 1984Accounts made up to 31 December 1983 (14 pages)
3 December 1984Accounts made up to 31 December 1983 (14 pages)
9 September 1981Accounts made up to 31 December 1980 (14 pages)
9 September 1981Accounts made up to 31 December 1980 (14 pages)
25 March 1980Accounts made up to 31 March 1979 (12 pages)
25 March 1980Accounts made up to 31 March 1979 (12 pages)
17 February 1978Accounts made up to 31 March 1977 (12 pages)
17 February 1978Accounts made up to 31 March 1977 (12 pages)
9 December 1976Accounts made up to 31 March 1975 (11 pages)
9 December 1976Accounts made up to 31 March 1975 (11 pages)
13 July 1973Accounts made up to 31 March 2073 (9 pages)
13 July 1973Accounts made up to 31 March 2073 (9 pages)