Hendon
NW4 4DP
Director Name | Mr Christopher John Newbury |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(56 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 37 Johns Avenue London -- Select State -- NW4 4EN |
Director Name | Mr Jack Victor Newbury |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 October 2014) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sunningfields Road London NW4 4RA |
Director Name | Mrs Dorothy Adelaide Newbury |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 13 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Sunningfields Road London NW4 4RA |
Secretary Name | Mrs Dorothy Adelaide Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 19 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Sunningfields Road London NW4 4RA |
Website | hillarypress.co.uk |
---|---|
Telephone | 020 82034508 |
Telephone region | London |
Registered Address | 5/7 Ravensbourne Road Bromley BR1 1NH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
6k at £1 | J.v. Newbury 50.00% Ordinary |
---|---|
6k at £1 | Mrs D.a. Newbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£210,720 |
Current Liabilities | £279,339 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 25 December 2023 (overdue) |
14 June 1969 | Delivered 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 1960 | Delivered 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 |
15 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
13 March 2019 | Notification of Dorothy Adelaide Newbury as a person with significant control on 12 December 2017 (2 pages) |
13 March 2019 | Withdrawal of a person with significant control statement on 13 March 2019 (2 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 December 2018 | Notification of a person with significant control statement (2 pages) |
14 December 2018 | Cessation of Dorothy Adelaide Newbury as a person with significant control on 13 February 2018 (1 page) |
14 December 2018 | Termination of appointment of Dorothy Adelaide Newbury as a director on 13 February 2018 (1 page) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 November 2018 | Satisfaction of charge 1 in full (1 page) |
29 November 2018 | Satisfaction of charge 2 in full (1 page) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mrs Dorothy Adelaide Newbury on 19 October 2014 (2 pages) |
6 January 2016 | Director's details changed for Mrs Dorothy Adelaide Newbury on 19 October 2014 (2 pages) |
19 June 2015 | Appointment of Mr Christopher John Newbury as a director on 11 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Christopher John Newbury as a director on 11 June 2015 (2 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (16 pages) |
5 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2014 (16 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 February 2015 | Appointment of Mr Christopher John Newbury as a secretary on 19 October 2014 (2 pages) |
23 February 2015 | Termination of appointment of Jack Victor Newbury as a director on 18 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Dorothy Adelaide Newbury as a secretary on 19 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Dorothy Adelaide Newbury as a secretary on 19 October 2014 (1 page) |
23 February 2015 | Termination of appointment of Jack Victor Newbury as a director on 18 October 2014 (1 page) |
23 February 2015 | Appointment of Mr Christopher John Newbury as a secretary on 19 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Jack Victor Newbury on 18 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Jack Victor Newbury on 18 October 2014 (2 pages) |
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mrs Dorothy Adelaide Newbury on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jack Victor Newbury on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Dorothy Adelaide Newbury on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jack Victor Newbury on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jack Victor Newbury on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Dorothy Adelaide Newbury on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Return made up to 11/12/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
19 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
13 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 11/12/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
11 January 1995 | Return made up to 11/12/94; no change of members (4 pages) |
11 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
21 December 1993 | Return made up to 11/12/93; no change of members (4 pages) |
14 January 1993 | Return made up to 11/12/92; full list of members (5 pages) |
14 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
25 February 1992 | Return made up to 31/12/91; no change of members (6 pages) |
19 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
19 February 1991 | Return made up to 09/11/90; no change of members (6 pages) |
22 February 1990 | Return made up to 11/12/89; full list of members (8 pages) |
22 February 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 March 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
8 March 1989 | Return made up to 07/10/88; full list of members (4 pages) |
19 January 1988 | Return made up to 18/08/87; full list of members (4 pages) |
19 January 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
11 October 1986 | Return made up to 12/08/86; full list of members (4 pages) |
11 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 March 1959 | Incorporation (17 pages) |
23 March 1959 | Incorporation (17 pages) |