Company NameHillary Press Limited
DirectorChristopher John Newbury
Company StatusLiquidation
Company Number00623907
CategoryPrivate Limited Company
Incorporation Date23 March 1959(65 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Christopher John Newbury
StatusCurrent
Appointed19 October 2014(55 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address75 Church Road
Hendon
NW4 4DP
Director NameMr Christopher John Newbury
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(56 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence Address37 Johns Avenue
London
-- Select State --
NW4 4EN
Director NameMr Jack Victor Newbury
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 October 2014)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address55 Sunningfields Road
London
NW4 4RA
Director NameMrs Dorothy Adelaide Newbury
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Sunningfields Road
London
NW4 4RA
Secretary NameMrs Dorothy Adelaide Newbury
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 19 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Sunningfields Road
London
NW4 4RA

Contact

Websitehillarypress.co.uk
Telephone020 82034508
Telephone regionLondon

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

6k at £1J.v. Newbury
50.00%
Ordinary
6k at £1Mrs D.a. Newbury
50.00%
Ordinary

Financials

Year2014
Net Worth-£210,720
Current Liabilities£279,339

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2022 (1 year, 4 months ago)
Next Return Due25 December 2023 (overdue)

Charges

14 June 1969Delivered on: 13 June 1969
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £12,000 and all other monies due etc.
Particulars: 77, 77A, 79 and part of 71 & 73 church road hendon, london borough of barnet.
Outstanding
1 October 1960Delivered on: 26 October 1960
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: St john's buildings pollard rd west hendon NW9.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
13 March 2019Notification of Dorothy Adelaide Newbury as a person with significant control on 12 December 2017 (2 pages)
13 March 2019Withdrawal of a person with significant control statement on 13 March 2019 (2 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Notification of a person with significant control statement (2 pages)
14 December 2018Cessation of Dorothy Adelaide Newbury as a person with significant control on 13 February 2018 (1 page)
14 December 2018Termination of appointment of Dorothy Adelaide Newbury as a director on 13 February 2018 (1 page)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 November 2018Satisfaction of charge 1 in full (1 page)
29 November 2018Satisfaction of charge 2 in full (1 page)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,000
(4 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,000
(4 pages)
6 January 2016Director's details changed for Mrs Dorothy Adelaide Newbury on 19 October 2014 (2 pages)
6 January 2016Director's details changed for Mrs Dorothy Adelaide Newbury on 19 October 2014 (2 pages)
19 June 2015Appointment of Mr Christopher John Newbury as a director on 11 June 2015 (2 pages)
19 June 2015Appointment of Mr Christopher John Newbury as a director on 11 June 2015 (2 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (16 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (16 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 February 2015Appointment of Mr Christopher John Newbury as a secretary on 19 October 2014 (2 pages)
23 February 2015Termination of appointment of Jack Victor Newbury as a director on 18 October 2014 (1 page)
23 February 2015Termination of appointment of Dorothy Adelaide Newbury as a secretary on 19 October 2014 (1 page)
23 February 2015Termination of appointment of Dorothy Adelaide Newbury as a secretary on 19 October 2014 (1 page)
23 February 2015Termination of appointment of Jack Victor Newbury as a director on 18 October 2014 (1 page)
23 February 2015Appointment of Mr Christopher John Newbury as a secretary on 19 October 2014 (2 pages)
4 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12,000
(6 pages)
4 February 2015Director's details changed for Mr Jack Victor Newbury on 18 October 2014 (2 pages)
4 February 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 12,000
(6 pages)
4 February 2015Director's details changed for Mr Jack Victor Newbury on 18 October 2014 (2 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12,000
(5 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Dorothy Adelaide Newbury on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jack Victor Newbury on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Dorothy Adelaide Newbury on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jack Victor Newbury on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Jack Victor Newbury on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mrs Dorothy Adelaide Newbury on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
7 January 2009Return made up to 11/12/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
4 January 2008Return made up to 11/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 11/12/06; full list of members (7 pages)
24 January 2007Return made up to 11/12/06; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Return made up to 11/12/05; full list of members (7 pages)
16 December 2005Return made up to 11/12/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Return made up to 11/12/04; full list of members (7 pages)
14 January 2005Return made up to 11/12/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Return made up to 11/12/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Return made up to 11/12/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 11/12/02; full list of members (7 pages)
14 January 2003Return made up to 11/12/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 December 2001Return made up to 11/12/01; full list of members (6 pages)
31 December 2001Return made up to 11/12/01; full list of members (6 pages)
30 January 2001Return made up to 11/12/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 11/12/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2000Return made up to 11/12/99; full list of members (6 pages)
16 February 2000Return made up to 11/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 February 1999Return made up to 11/12/98; full list of members (6 pages)
19 February 1999Return made up to 11/12/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Return made up to 11/12/97; no change of members (4 pages)
25 January 1998Return made up to 11/12/97; no change of members (4 pages)
13 February 1997Return made up to 11/12/96; no change of members (4 pages)
13 February 1997Return made up to 11/12/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1996Return made up to 11/12/95; full list of members (6 pages)
4 February 1996Return made up to 11/12/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
11 January 1995Return made up to 11/12/94; no change of members (4 pages)
11 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
21 December 1993Return made up to 11/12/93; no change of members (4 pages)
14 January 1993Return made up to 11/12/92; full list of members (5 pages)
14 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
16 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
25 February 1992Return made up to 31/12/91; no change of members (6 pages)
19 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
19 February 1991Return made up to 09/11/90; no change of members (6 pages)
22 February 1990Return made up to 11/12/89; full list of members (8 pages)
22 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
8 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
8 March 1989Return made up to 07/10/88; full list of members (4 pages)
19 January 1988Return made up to 18/08/87; full list of members (4 pages)
19 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
11 October 1986Return made up to 12/08/86; full list of members (4 pages)
11 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
23 March 1959Incorporation (17 pages)
23 March 1959Incorporation (17 pages)