Company NameImpressions Reproduction & Print Limited
DirectorsJohn Hersey-Walker and Pauline Hersey-Walker
Company StatusActive
Company Number01873420
CategoryPrivate Limited Company
Incorporation Date20 December 1984(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Hersey-Walker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NamePauline Hersey-Walker
NationalityBritish
StatusCurrent
Appointed06 April 1997(12 years, 3 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NamePauline Hersey-Walker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameDerek John Cameron
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Palace
Bull Lane
Wrotham
Kent
TN15 7RF
Director NameGeoffrey Derek Lavey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressRivendell 38 Smitham Bottom Lane
Purley
Surrey
CR8 3DA
Secretary NameJohn Hersey-Walker
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressInglecroft
Chislehurst Road
Chislehurst
Kent
BR7 5LD

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1John Hersey-walker
50.00%
Ordinary
50 at £1Pauline Hersey-walker
50.00%
Ordinary

Financials

Year2014
Net Worth£197,036
Cash£164,880
Current Liabilities£233,592

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Charges

29 September 2014Delivered on: 1 October 2014
Persons entitled:
Pauline Brenda Hersey-Walker as Trustee of the Abcw Exexcutive Pension Scheme
Robert Henry Austin as Trustee of the Abcw Exexcutive Pension Scheme
John Hersey-Walker as Trustee of the Abcw Exexcutive Pension Scheme
Rowanmoor Trustees Limited as Trustee of the Abcw Exexcutive Pension Scheme

Classification: A registered charge
Particulars: 3 hurst road and land to the rear of 3 hurst road, sidcup, kent.
Outstanding
25 February 2000Delivered on: 1 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 hurst road sidcup kent.
Outstanding
7 October 2004Delivered on: 8 October 2004
Satisfied on: 22 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 pickwick way, chislehurst, kent, t/no SGL176126.
Fully Satisfied
29 January 1992Delivered on: 29 January 1992
Satisfied on: 1 October 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 August 1989Delivered on: 22 August 1989
Satisfied on: 12 September 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied

Filing History

21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 April 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
30 June 2022Appointment of Pauline Hersey-Walker as a director on 29 June 2022 (2 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr John Hersey-Walker on 26 March 2020 (2 pages)
2 April 2020Secretary's details changed for Pauline Hersey-Walker on 26 March 2020 (1 page)
2 April 2020Change of details for Mr John Hersey-Walker as a person with significant control on 26 March 2020 (2 pages)
2 April 2020Change of details for Mrs Pauline Hersey- Walker as a person with significant control on 26 March 2020 (2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 February 2017Secretary's details changed for Pauline Hersey-Walker on 20 February 2017 (1 page)
20 February 2017Secretary's details changed for Pauline Hersey-Walker on 20 February 2017 (1 page)
20 February 2017Director's details changed for Mr John Hersey-Walker on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr John Hersey-Walker on 20 February 2017 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
1 October 2014Satisfaction of charge 2 in full (4 pages)
1 October 2014Registration of charge 018734200005, created on 29 September 2014 (43 pages)
1 October 2014Satisfaction of charge 2 in full (4 pages)
1 October 2014Registration of charge 018734200005, created on 29 September 2014 (43 pages)
22 August 2014Satisfaction of charge 4 in full (4 pages)
22 August 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 May 2004Return made up to 26/03/04; full list of members (6 pages)
10 May 2004Return made up to 26/03/04; full list of members (6 pages)
22 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
22 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
15 May 2003Return made up to 26/03/03; full list of members (6 pages)
15 May 2003Return made up to 26/03/03; full list of members (6 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
26 April 2002Return made up to 26/03/02; full list of members (6 pages)
26 April 2002Return made up to 26/03/02; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 May 2000Return made up to 26/03/00; full list of members (6 pages)
9 May 2000Return made up to 26/03/00; full list of members (6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 1999Return made up to 26/03/99; no change of members (5 pages)
19 April 1999Return made up to 26/03/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1998Return made up to 26/03/98; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 1998Return made up to 26/03/98; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 1997Accounts for a medium company made up to 30 June 1997 (9 pages)
11 November 1997Accounts for a medium company made up to 30 June 1997 (9 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
23 April 1997Return made up to 26/03/97; full list of members (7 pages)
23 April 1997Return made up to 26/03/97; full list of members (7 pages)
3 November 1996Full accounts made up to 30 June 1996 (8 pages)
3 November 1996Full accounts made up to 30 June 1996 (8 pages)
14 May 1996Return made up to 26/03/96; full list of members (7 pages)
14 May 1996Return made up to 26/03/96; full list of members (7 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 April 1995Return made up to 26/03/95; no change of members (8 pages)
19 April 1995Return made up to 26/03/95; no change of members (8 pages)