Company NameWomen's Press Limited(The)
Company StatusDissolved
Company Number01304416
CategoryPrivate Limited Company
Incorporation Date23 March 1977(47 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration29 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherd Market
London
W1J 7PP
Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusClosed
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration29 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shepherd Market
London
W1J 7PP
Director NameStephanie Dowrick
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2003)
RoleEditor
Correspondence Address15 Alberta Street
Lilyfield
New South Wales
Foreign
Director NameDavid John Elliott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dennington Park Road
London
NW6 1BD
Director NameMrs Jennifer None Erdal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleEditor
Country of ResidenceScotland
Correspondence AddressWest Court Hepburn Gardens
St Andrews
Fife
KY16 9LN
Scotland
Director NameKathleen Jill Gale
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 April 2003)
RoleEditor
Correspondence Address130 Park View
Wembley
Middlesex
HA9 6JU
Director NameMary Hemming
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 April 2003)
RoleSales Director
Correspondence Address68 Regina Road
London
N4

Contact

Websitewww.the-womans-press.com

Location

Registered Address25 Shepherd Market
London
W1J 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£51,899
Current Liabilities£67,210

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 November 2000Delivered on: 23 November 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 April 1984Delivered on: 2 May 1984
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company

Classification: 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 & l/h property and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
3 November 1978Delivered on: 17 November 1978
Satisfied on: 19 February 1998
Persons entitled: Coutts & Company Limited

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital. (See doc M9).
Fully Satisfied
18 April 1978Delivered on: 5 May 1978
Satisfied on: 19 February 1998
Persons entitled: Messrs Coutts & Co.

Classification: Letter of set-off
Secured details: For securing all monies due or to become due from the companies named therein to the chargee.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit a/C.
Fully Satisfied
18 May 1977Delivered on: 30 May 1977
Satisfied on: 19 February 1998
Persons entitled: Coutts & Co.

Classification: Letter of set off.
Secured details: All monies due or to become due from the companies named therein to coutts & co on any account whatsoever was registered pursuant to section 95 of the companies act 1948 on the 30 may 1977.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 800,000
(3 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 800,000
(3 pages)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800,000
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 800,000
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800,000
(4 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Return made up to 29/12/08; full list of members (4 pages)
5 March 2009Return made up to 29/12/08; full list of members (4 pages)
4 March 2009Capitals not rolled up (2 pages)
4 March 2009Capitals not rolled up (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Return made up to 29/12/07; full list of members (4 pages)
13 March 2008Return made up to 29/12/07; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 March 2007Return made up to 29/12/06; full list of members (6 pages)
2 March 2007Return made up to 29/12/06; full list of members (6 pages)
22 May 2006Nc inc already adjusted 30/06/05 (1 page)
22 May 2006Nc inc already adjusted 30/06/05 (1 page)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Ad 30/06/05--------- £ si 500000@1 (2 pages)
22 May 2006Ad 30/06/05--------- £ si 500000@1 (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 February 2006Return made up to 29/12/05; full list of members (6 pages)
8 February 2006Return made up to 29/12/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Return made up to 29/12/04; full list of members (6 pages)
10 March 2005Return made up to 29/12/04; full list of members (6 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 March 2004Return made up to 29/12/03; full list of members (7 pages)
10 March 2004Return made up to 29/12/03; full list of members (7 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
2 April 2003Return made up to 29/12/02; full list of members (8 pages)
2 April 2003Return made up to 29/12/02; full list of members (8 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
6 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (8 pages)
7 January 2002Return made up to 29/12/01; full list of members (8 pages)
10 August 2001Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page)
10 August 2001Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 June 1999 (7 pages)
14 March 2001Accounts for a small company made up to 30 June 1999 (7 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 March 1999Return made up to 29/12/98; no change of members (8 pages)
30 March 1999Return made up to 29/12/98; no change of members (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
18 February 1998Return made up to 29/12/97; no change of members (8 pages)
18 February 1998Return made up to 29/12/97; no change of members (8 pages)
30 May 1997Return made up to 29/12/96; full list of members (10 pages)
30 May 1997Return made up to 29/12/96; full list of members (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
15 May 1995Full accounts made up to 30 June 1994 (24 pages)
15 May 1995Full accounts made up to 30 June 1994 (24 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
25 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)