London
W1J 7PP
Secretary Name | Mr Timothy John Samuel Cochrane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Shepherd Market London W1J 7PP |
Director Name | Stephanie Dowrick |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2003) |
Role | Editor |
Correspondence Address | 15 Alberta Street Lilyfield New South Wales Foreign |
Director Name | David John Elliott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dennington Park Road London NW6 1BD |
Director Name | Mrs Jennifer None Erdal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2003) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Director Name | Kathleen Jill Gale |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 April 2003) |
Role | Editor |
Correspondence Address | 130 Park View Wembley Middlesex HA9 6JU |
Director Name | Mary Hemming |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 April 2003) |
Role | Sales Director |
Correspondence Address | 68 Regina Road London N4 |
Website | www.the-womans-press.com |
---|
Registered Address | 25 Shepherd Market London W1J 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£51,899 |
Current Liabilities | £67,210 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 November 2000 | Delivered 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 1984 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
22 June 2015 | Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
4 March 2009 | Capitals not rolled up (2 pages) |
4 March 2009 | Capitals not rolled up (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
13 March 2008 | Return made up to 29/12/07; full list of members (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (6 pages) |
22 May 2006 | Nc inc already adjusted 30/06/05 (1 page) |
22 May 2006 | Nc inc already adjusted 30/06/05 (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Ad 30/06/05--------- £ si 500000@1 (2 pages) |
22 May 2006 | Ad 30/06/05--------- £ si 500000@1 (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (7 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
2 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members
|
23 February 2000 | Return made up to 29/12/99; full list of members
|
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 March 1999 | Return made up to 29/12/98; no change of members (8 pages) |
30 March 1999 | Return made up to 29/12/98; no change of members (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 February 1998 | Return made up to 29/12/97; no change of members (8 pages) |
18 February 1998 | Return made up to 29/12/97; no change of members (8 pages) |
30 May 1997 | Return made up to 29/12/96; full list of members (10 pages) |
30 May 1997 | Return made up to 29/12/96; full list of members (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 May 1995 | Full accounts made up to 30 June 1994 (24 pages) |
15 May 1995 | Full accounts made up to 30 June 1994 (24 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |