Company NamePress U.K. Limited
DirectorMelanie Esther Greville Press
Company StatusActive
Company Number04994948
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Previous NameFollowflair Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Melanie Esther Greville Press
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Regents Park Road
London
NW1 8XN
Secretary NameMs Frances Ann Press
NationalityBritish
StatusResigned
Appointed29 March 2004(3 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Little Stodham House
Liss
Hampshire
GU33 6LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pressprimrosehill.com/
Telephone020 74490081
Telephone regionLondon

Location

Registered Address160 Regents Park Road
London
NW1 8XN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

956 at £1Melanie Esther Greville Press
95.60%
Ordinary
30 at £1Louise Barzilay
3.00%
Ordinary
14 at £1Ben Lewis
1.40%
Ordinary

Financials

Year2014
Net Worth£26,820
Cash£17,103
Current Liabilities£71,326

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

19 December 2006Delivered 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 2004Delivered 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

Filing History

1 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
14 August 2019Registered 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 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 December 2018Termination of appointment of Frances Ann Press as a secretary on 10 December 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
15 July 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
15 July 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 December 2009Director's details changed for Ms Melanie Esther Greville Press on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ms Melanie Esther Greville Press on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Ms Melanie Esther Greville Press on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
6 January 2009Return made up to 15/12/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 February 2008Return made up to 15/12/07; full list of members (3 pages)
4 February 2008Return made up to 15/12/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 February 2007Return made up to 15/12/06; full list of members (3 pages)
8 February 2007Return made up to 15/12/06; full list of members (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
3 March 2006Registered office changed on 03/03/06 from: 24 old bond street 3RD floor london W15 4BH (1 page)
3 March 2006Registered office changed on 03/03/06 from: 24 old bond street 3RD floor london W15 4BH (1 page)
6 January 2006Return made up to 15/12/05; full list of members (3 pages)
6 January 2006Return made up to 15/12/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 March 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
18 March 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
10 February 2005Return made up to 15/12/04; full list of members (7 pages)
10 February 2005Return made up to 15/12/04; full list of members (7 pages)
8 November 2004Ad 29/03/04--------- £ si 927@1 (2 pages)
8 November 2004Ad 03/04/04--------- £ si 72@1 (2 pages)
8 November 2004Ad 03/04/04--------- £ si 72@1 (2 pages)
8 November 2004Ad 29/03/04--------- £ si 927@1 (2 pages)
9 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2004Ad 29/03/04--------- £ si 971@1=971 £ ic 1/972 (2 pages)
9 July 2004Ad 03/04/04--------- £ si 28@1=28 £ ic 972/1000 (2 pages)
9 July 2004Ad 29/03/04--------- £ si 971@1=971 £ ic 1/972 (2 pages)
9 July 2004Ad 03/04/04--------- £ si 28@1=28 £ ic 972/1000 (2 pages)
9 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Memorandum and Articles of Association (9 pages)
23 April 2004Memorandum and Articles of Association (9 pages)
17 April 2004New secretary appointed (1 page)
17 April 2004New secretary appointed (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 2004Company name changed followflair LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed followflair LIMITED\certificate issued on 02/04/04 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
15 December 2003Incorporation (17 pages)
15 December 2003Incorporation (17 pages)