Company NameRaans Press Limited
DirectorKeith Young
Company StatusActive
Company Number01937974
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Previous NamesAgema Print Limited and Chesham Press Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameDelia Robinson
NationalityBritish
StatusCurrent
Appointed15 June 1999(13 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address13 The Dell
Abbey Wood
London
SE2 0RW
Secretary NameStephen Alan Stubbs
NationalityBritish
StatusResigned
Appointed30 September 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address6 Purssell Close
Woodlands Park
Maidenhead
Berkshire
SL6 3XU
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusResigned
Appointed29 November 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1999)
RoleSecretary
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ

Location

Registered Address14 Great College St
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Keith Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,171,361

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

26 October 1990Delivered on: 15 November 1990
Persons entitled: Keith Young

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.
Outstanding
12 October 1989Delivered on: 19 October 1989
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.
Outstanding
21 October 1987Delivered on: 28 October 1987
Satisfied on: 12 December 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 September 1985Delivered on: 27 September 1985
Persons entitled: Bankers Trust Company

Classification: Security deed
Secured details: All monies due or to become due from the chargors defined in the schedule of the deed to the chargee on any account whatsoever under the terms of the security deed & facility letter dated 12.9.85.
Particulars: Assignment all rights and benefits under the business agreement please see doc M12. 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

23 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
15 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
15 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
19 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 4TH floor central house 142 central street london eciv 8AR (1 page)
11 March 2009Registered office changed on 11/03/2009 from 4TH floor central house 142 central street london eciv 8AR (1 page)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 14 great college street westminster london SW1P 3RX (1 page)
28 September 2006Registered office changed on 28/09/06 from: 14 great college street westminster london SW1P 3RX (1 page)
15 February 2006Return made up to 29/12/04; full list of members (6 pages)
15 February 2006Return made up to 29/12/04; full list of members (6 pages)
8 February 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2006Return made up to 29/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 January 2004Return made up to 29/12/03; full list of members (6 pages)
6 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2002Return made up to 29/12/02; full list of members (6 pages)
31 December 2002Return made up to 29/12/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
27 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Return made up to 29/12/97; no change of members (4 pages)
19 December 1997Return made up to 29/12/97; no change of members (4 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
27 December 1996Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
31 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
8 July 1991Company name changed\certificate issued on 08/07/91 (2 pages)
8 July 1991Company name changed\certificate issued on 08/07/91 (2 pages)
3 March 1989Accounts made up to 31 March 1988 (16 pages)
3 March 1989Full accounts made up to 31 March 1988 (16 pages)
2 June 1988Full accounts made up to 31 March 1987 (16 pages)
2 June 1988Full accounts made up to 31 March 1987 (16 pages)
3 August 1987Full accounts made up to 31 March 1986 (14 pages)
3 August 1987Full accounts made up to 31 March 1986 (14 pages)
7 May 1987Return made up to 14/11/86; full list of members (8 pages)
7 May 1987Return made up to 14/11/86; full list of members (8 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (3 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (3 pages)
12 August 1985Certificate of incorporation (2 pages)
12 August 1985Certificate of incorporation (2 pages)