Company Name9 Impressions Limited
DirectorSpencer Elton Slee
Company StatusActive
Company Number06011083
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Previous NameMayfield Press (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Spencer Elton Slee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawke House Old Station Road
Loughton
IG10 4PL
Director NameMr Cameron Thomson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 6 Cloisters House Battersea Park Road
London
SW8 4BG
Director NameMr Derek Owen Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressUnit 6 Cloisters House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG
Secretary NameMr Derek Owen Williams
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RolePainter
Country of ResidenceEngland
Correspondence AddressUnit 6 Cloisters House Cloisters Business Centre
8 Battersea Park Road
London
SW8 4BG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitemayfield-press.co.uk

Location

Registered AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mayfield Press (Oxford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,420
Cash£58,188
Current Liabilities£259,053

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

18 June 2018Delivered on: 18 June 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 May 2018Delivered on: 18 May 2018
Persons entitled: Mayfield Press (Oxford) Limited

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 7 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2017Director's details changed for Mr Cameron Thomson on 26 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Derek Owen Williams on 26 November 2017 (2 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Registration of charge 060110830001, created on 2 April 2015 (23 pages)
7 April 2015Registration of charge 060110830001, created on 2 April 2015 (23 pages)
23 February 2015Company name changed mayfield press (london) LIMITED\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
2 February 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
30 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
18 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Derek Owen Williams on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Cameron Thomson on 16 December 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
27 January 2009Return made up to 27/11/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
7 March 2008Return made up to 27/11/07; full list of members (3 pages)
30 October 2007New director appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New director appointed (1 page)
11 January 2007Registered office changed on 11/01/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
27 November 2006Incorporation (14 pages)