London
NW1 8XN
Secretary Name | Ms Frances Ann Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Little Stodham House Liss Hampshire GU33 6LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pressprimrosehill.com/ |
---|---|
Telephone | 020 74490081 |
Telephone region | London |
Registered Address | 160 Regents Park Road London NW1 8XN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
956 at £1 | Melanie Esther Greville Press 95.60% Ordinary |
---|---|
30 at £1 | Louise Barzilay 3.00% Ordinary |
14 at £1 | Ben Lewis 1.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,820 |
Cash | £17,103 |
Current Liabilities | £71,326 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 11 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
19 December 2006 | Delivered on: 23 December 2006 Persons entitled: Elspeth Diana Yeo and Richard Thomas Pigot Williams Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of a separate designated deposit account with the chargees solicitors bankers. Outstanding |
---|---|
6 May 2004 | Delivered on: 12 May 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
14 August 2019 | Registered office address changed from 3 Erskine Road London NW3 3AJ to 160 Regents Park Road London NW1 8XN on 14 August 2019 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
18 December 2018 | Termination of appointment of Frances Ann Press as a secretary on 10 December 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 June 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
15 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 December 2009 | Director's details changed for Ms Melanie Esther Greville Press on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ms Melanie Esther Greville Press on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Ms Melanie Esther Greville Press on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 24 old bond street 3RD floor london W15 4BH (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 24 old bond street 3RD floor london W15 4BH (1 page) |
6 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 March 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
18 March 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
10 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
8 November 2004 | Ad 29/03/04--------- £ si 927@1 (2 pages) |
8 November 2004 | Ad 03/04/04--------- £ si 72@1 (2 pages) |
8 November 2004 | Ad 03/04/04--------- £ si 72@1 (2 pages) |
8 November 2004 | Ad 29/03/04--------- £ si 927@1 (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Ad 29/03/04--------- £ si 971@1=971 £ ic 1/972 (2 pages) |
9 July 2004 | Ad 03/04/04--------- £ si 28@1=28 £ ic 972/1000 (2 pages) |
9 July 2004 | Ad 29/03/04--------- £ si 971@1=971 £ ic 1/972 (2 pages) |
9 July 2004 | Ad 03/04/04--------- £ si 28@1=28 £ ic 972/1000 (2 pages) |
9 July 2004 | Resolutions
|
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Memorandum and Articles of Association (9 pages) |
23 April 2004 | Memorandum and Articles of Association (9 pages) |
17 April 2004 | New secretary appointed (1 page) |
17 April 2004 | New secretary appointed (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 2004 | Company name changed followflair LIMITED\certificate issued on 02/04/04 (2 pages) |
2 April 2004 | Company name changed followflair LIMITED\certificate issued on 02/04/04 (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
15 December 2003 | Incorporation (17 pages) |
15 December 2003 | Incorporation (17 pages) |