Company NameWimbledon Publishing Company Limited
DirectorsRenu Sood and Tej Pratap Singh Sood
Company StatusActive
Company Number02889958
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Renu Sood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address33 Compton Road
London
SW19 7QA
Director NameMr Tej Pratap Singh Sood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(8 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address33 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Kamaljit Singh Sood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(3 days after company formation)
Appointment Duration2 years (resigned 15 February 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address33 Compton Road
London
SW19 7QA
Director NameAshok Tiwari
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(3 days after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2002)
RoleLecturer
Correspondence Address40 St Marys Avenue
Norwood Green
Southall
Middlesex
UB2 4LT
Secretary NameMrs Renu Sood
NationalityBritish
StatusResigned
Appointed24 January 1994(3 days after company formation)
Appointment Duration2 years (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Compton Road
London
SW19 7QA
Secretary NameMr Kamaljit Singh Sood
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 July 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address33 Compton Road
London
SW19 7QA
Director NameInder Pal Singh Sood
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Compton Road
London
SW19 7QA
Secretary NameRanjithamalar Kajendranathan
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2013)
RoleAccountant
Correspondence Address48 Christian Fields
London
Surrey
SW16 3JZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 January 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY

Contact

Websiteanthempress.com
Email address[email protected]
Telephone020 74014200
Telephone regionLondon

Location

Registered Address75-76 Blackfriars Road
London
SE1 8HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£970,415
Cash£45,412
Current Liabilities£331,744

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

29 August 2008Delivered on: 3 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
31 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
25 May 2018Notification of Tej Sood as a person with significant control on 13 May 2018 (2 pages)
25 May 2018Cessation of Kamaljit Singh Sood as a person with significant control on 13 May 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(4 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(4 pages)
9 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 20,000
(4 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 20,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 August 2013Termination of appointment of Ranjithamalar Kajendranathan as a secretary (1 page)
14 August 2013Termination of appointment of Ranjithamalar Kajendranathan as a secretary (1 page)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Renu Sood on 31 October 2009 (2 pages)
6 April 2010Director's details changed for Renu Sood on 31 October 2009 (2 pages)
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 April 2008Return made up to 14/01/08; full list of members (4 pages)
22 April 2008Return made up to 14/01/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 14/01/07; full list of members (2 pages)
30 January 2007Return made up to 14/01/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 February 2006Return made up to 14/01/06; full list of members (2 pages)
16 February 2006Return made up to 14/01/06; full list of members (2 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2005Director resigned (1 page)
11 April 2005Return made up to 14/01/05; full list of members; amend (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Return made up to 14/01/05; full list of members; amend (7 pages)
16 March 2005Return made up to 14/01/05; full list of members (7 pages)
16 March 2005Return made up to 14/01/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 July 2004New secretary appointed (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (1 page)
28 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: 226 high street north eastham london E6 2JA (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 226 high street north eastham london E6 2JA (2 pages)
24 May 2004Return made up to 14/01/04; full list of members (7 pages)
24 May 2004Return made up to 14/01/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
5 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: first floor 306-308 london road croydon surrey CR0 2TJ (1 page)
13 September 2002Registered office changed on 13/09/02 from: first floor 306-308 london road croydon surrey CR0 2TJ (1 page)
4 September 2002New secretary appointed (1 page)
4 September 2002New secretary appointed (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
22 February 2002Return made up to 14/01/02; full list of members (6 pages)
22 February 2002Return made up to 14/01/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
5 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
9 January 2001Return made up to 14/01/01; full list of members (6 pages)
9 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
21 January 2000Return made up to 14/01/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 June 1999Registered office changed on 16/06/99 from: 33 compton road london SW19 7QA (1 page)
16 June 1999Registered office changed on 16/06/99 from: 33 compton road london SW19 7QA (1 page)
4 February 1999Return made up to 21/01/99; full list of members (6 pages)
4 February 1999Return made up to 21/01/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (7 pages)
12 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Return made up to 21/01/97; no change of members (4 pages)
15 May 1997Return made up to 21/01/97; no change of members (4 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
22 April 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 April 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 November 1995Full accounts made up to 31 January 1995 (7 pages)
13 November 1995Full accounts made up to 31 January 1995 (7 pages)
13 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
13 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
27 March 1995Return made up to 21/01/95; full list of members (6 pages)
27 March 1995Return made up to 21/01/95; full list of members (6 pages)
26 August 1994Particulars of contract relating to shares (3 pages)
26 August 1994Ad 23/01/94--------- £ si 19998@1 (2 pages)
26 August 1994Particulars of contract relating to shares (3 pages)
26 August 1994Ad 23/01/94--------- £ si 19998@1 (2 pages)
23 June 1994Ad 23/01/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1994£ nc 1000/50000 23/01/94 (1 page)
23 June 1994Ad 23/01/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 June 1994£ nc 1000/50000 23/01/94 (1 page)
21 January 1994Incorporation (15 pages)
21 January 1994Incorporation (15 pages)