Company NamePressmile Limited
DirectorPeter Laurence Murphy
Company StatusActive
Company Number04460574
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed20 June 2002(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMr Louis Edward Leveson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(14 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 January 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecandgprop.co.uk

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mfc Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£897,007
Net Worth£1,817,053
Cash£266,706
Current Liabilities£11,650,321

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

23 December 2016Delivered on: 24 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as bourne end business park, cores end road, bourne end, SL8 5AS (land registry title no: BM107602).
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 17, goodwood road, eastleigh SO50 4NT (land registry title no: HP212213).
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings known as hsbc house, mitchell way, southampton airport, southampton SO18 2XU (land registry title no: HP651364).
Outstanding
25 January 2016Delivered on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold of foreshore of the river itchen, bitterne manor, southampton (land registry title no: HP727617); freehold known as willments shipyard, willments industrial estate, hazel road, woolston, southampton SO19 7HS (land registry title no: HP32341); freehold known as part of hazel road, woolston, southampton (land registry title no: HP128676); freehold land forming part of the shipyard, peartree green, woolston (land registry title no: HP138419); and freehold land lying to the north west of braeside road, southampton (land registry title no: HP165803).
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 January 2012Delivered on: 13 January 2012
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of mitchell way southampton international airport southampton t/n HP651364 (for further properties charged please refer to the form MG01) 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 see image for full details.
Outstanding
11 March 2022Delivered on: 16 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Foreshore of river itchen, bitterne manor, southampton registered at H.M. land registry with title number HP727617. For further details of land charged by way of first fixed charge please see schedule 1 (real property) of the deed.
Outstanding
14 May 2021Delivered on: 20 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Pinks industrial park, wickham road, fareham, hampshire PO17 5BT (land registry title no: HP583156, HP592110 and HP599787).
Outstanding
21 February 2019Delivered on: 22 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold land at foreshore of river itchen, bitterne manor, southampton (title no. HP727617). Freehold land lying to the north west of braeside road, southampton (title no. HP165803). Freehold land forming part of the shipyard, peartree green, woolston (title no. Hp 138419). freehold land being part of hazel road, woolston, southampton (title no. HP128676). Freehold land being willments shipyard, willments industrial estate, hazel road, woolsten, southampton SO19 7HS (title no. HP32341).
Outstanding
23 December 2016Delivered on: 24 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 24 December 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Freehold property being bourne end business park cores end road bourne end (BM107602).
Outstanding
26 July 2002Delivered on: 31 July 2002
Satisfied on: 19 January 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And by way of legal mortgage willments shipyard, hazel road, woolston, southampton t/nos. HP32341, HP128676, HP138419 and HP165803 and the proceeds of sale thereof. 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
26 July 2002Delivered on: 31 July 2002
Satisfied on: 19 January 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willments shipyard, hazel road, woolston, southampton t/nos. HP32341, HP128676, HP138419 and HP165803. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

3 November 2023Accounts for a small company made up to 31 March 2023 (8 pages)
7 September 2023Appointment of Miss Madeleine Sarah Mary Murphy as a director on 7 September 2023 (2 pages)
7 September 2023Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages)
7 September 2023Appointment of Mr James George Murphy as a director on 7 September 2023 (2 pages)
24 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
26 April 2023Satisfaction of charge 044605740008 in full (1 page)
6 January 2023Termination of appointment of Louis Edward Leveson as a director on 3 January 2023 (1 page)
22 December 2022Satisfaction of charge 044605740014 in part (1 page)
22 December 2022Satisfaction of charge 044605740013 in part (1 page)
14 October 2022Accounts for a small company made up to 31 March 2022 (9 pages)
23 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
16 March 2022Registration of charge 044605740014, created on 11 March 2022 (46 pages)
4 October 2021Accounts for a small company made up to 31 March 2021 (8 pages)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
20 May 2021Registration of charge 044605740013, created on 14 May 2021 (8 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 March 2019 (17 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 February 2019Registration of charge 044605740012, created on 21 February 2019 (45 pages)
24 October 2018Full accounts made up to 31 March 2018 (17 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (17 pages)
19 December 2017Full accounts made up to 31 March 2017 (17 pages)
17 November 2017Satisfaction of charge 044605740006 in full (1 page)
17 November 2017Satisfaction of charge 044605740006 in full (1 page)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 December 2016Registration of charge 044605740011, created on 23 December 2016 (13 pages)
24 December 2016Registration of charge 044605740009, created on 23 December 2016 (18 pages)
24 December 2016Registration of charge 044605740010, created on 23 December 2016 (6 pages)
24 December 2016Registration of charge 044605740009, created on 23 December 2016 (18 pages)
24 December 2016Registration of charge 044605740010, created on 23 December 2016 (6 pages)
24 December 2016Registration of charge 044605740011, created on 23 December 2016 (13 pages)
7 December 2016Appointment of Mr Louis Edward Leveson as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Louis Edward Leveson as a director on 7 December 2016 (2 pages)
1 December 2016Full accounts made up to 31 March 2016 (17 pages)
1 December 2016Full accounts made up to 31 March 2016 (17 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
25 February 2016Satisfaction of charge 3 in full (2 pages)
25 February 2016Satisfaction of charge 3 in full (2 pages)
8 February 2016Full accounts made up to 31 March 2015 (14 pages)
8 February 2016Full accounts made up to 31 March 2015 (14 pages)
26 January 2016Registration of charge 044605740008, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 044605740006, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 044605740008, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 044605740007, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 044605740005, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 044605740005, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 044605740007, created on 25 January 2016 (8 pages)
26 January 2016Registration of charge 044605740006, created on 25 January 2016 (8 pages)
7 December 2015Registration of charge 044605740004, created on 1 December 2015 (5 pages)
7 December 2015Registration of charge 044605740004, created on 1 December 2015 (5 pages)
7 December 2015Registration of charge 044605740004, created on 1 December 2015 (5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 16 June 2015 (1 page)
19 November 2014Full accounts made up to 31 March 2014 (14 pages)
19 November 2014Full accounts made up to 31 March 2014 (14 pages)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
5 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
5 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
15 October 2013Full accounts made up to 31 March 2013 (13 pages)
15 October 2013Full accounts made up to 31 March 2013 (13 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
5 November 2012Full accounts made up to 31 March 2012 (14 pages)
5 November 2012Full accounts made up to 31 March 2012 (14 pages)
20 July 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page)
20 July 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 20 July 2012 (1 page)
20 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 (1 page)
20 July 2012Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
20 July 2012Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 (1 page)
20 July 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 20 July 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 November 2011Full accounts made up to 31 March 2011 (14 pages)
21 November 2011Full accounts made up to 31 March 2011 (14 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2011Memorandum and Articles of Association (25 pages)
8 November 2011Memorandum and Articles of Association (25 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
3 October 2010Full accounts made up to 31 March 2010 (14 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 November 2009Full accounts made up to 31 March 2009 (14 pages)
16 June 2009Secretary appointed peter mckelvey thompson (1 page)
16 June 2009Secretary appointed peter mckelvey thompson (1 page)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Appointment terminated secretary paul williams (1 page)
15 June 2009Appointment terminated secretary paul williams (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 October 2008Full accounts made up to 31 March 2008 (14 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
12 November 2007Full accounts made up to 31 March 2007 (14 pages)
12 November 2007Full accounts made up to 31 March 2007 (14 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007Return made up to 13/06/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
31 July 2006Return made up to 13/06/06; full list of members (2 pages)
31 July 2006Return made up to 13/06/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
28 June 2005Return made up to 13/06/05; full list of members (2 pages)
28 June 2005Return made up to 13/06/05; full list of members (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
1 July 2004Return made up to 13/06/04; full list of members (6 pages)
1 July 2004Return made up to 13/06/04; full list of members (6 pages)
18 February 2004Registered office changed on 18/02/04 from: telford house woodside lane london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: telford house woodside lane london N12 8TP (1 page)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
25 July 2003Return made up to 13/06/03; full list of members (6 pages)
25 July 2003Return made up to 13/06/03; full list of members (6 pages)
28 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (7 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (7 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (4 pages)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 2002New director appointed (4 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 June 2002Incorporation (31 pages)
13 June 2002Incorporation (31 pages)