WOMEN'S PRESS LIMITED(THE)
Overview
Company Name | WOMEN'S PRESS LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01304416 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WOMEN'S PRESS LIMITED(THE)?
- Book publishing (58110) / Information and communication
Where is WOMEN'S PRESS LIMITED(THE) located?
Registered Office Address | 25 Shepherd Market London W1J 7PP |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOMEN'S PRESS LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for WOMEN'S PRESS LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Naim Ibrahim Attallah on Jun 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Timothy John Samuel Cochrane on Jun 22, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WOMEN'S PRESS LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COCHRANE, Timothy John Samuel | Secretary | 25 Shepherd Market London W1J 7PP | British | 51304320001 | ||||||
ATTALLAH, Naim Ibrahim | Director | 25 Shepherd Market London W1J 7PP | United Kingdom | British | Company Director | 25646240001 | ||||
DOWRICK, Stephanie | Director | 15 Alberta Street FOREIGN Lilyfield New South Wales Australia | British | Editor | 25653110001 | |||||
ELLIOTT, David John | Director | 36 Dennington Park Road NW6 1BD London | United Kingdom | British | Sales Director | 12738350001 | ||||
ERDAL, Jennifer None | Director | West Court Hepburn Gardens KY16 9LN St Andrews Fife Scotland | Scotland | Uk | Editor | 51303400001 | ||||
GALE, Kathleen Jill | Director | 130 Park View HA9 6JU Wembley Middlesex | British | Editor | 25653130001 | |||||
HEMMING, Mary | Director | 68 Regina Road N4 London | British | Sales Director | 71576250001 |
Who are the persons with significant control of WOMEN'S PRESS LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Naim Ibrahim Attallah | Jun 30, 2016 | 25 Shepherd Market London W1J 7PP | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does WOMEN'S PRESS LIMITED(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Nov 16, 2000 Delivered On Nov 23, 2000 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 19, 1984 Delivered On May 02, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage and general charge | Created On Nov 03, 1978 Delivered On Nov 17, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital. (See doc M9). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of set-off | Created On Apr 18, 1978 Delivered On May 05, 1978 | Satisfied | Amount secured For securing all monies due or to become due from the companies named therein to the chargee. | |
Short particulars Any monies from time to time standing to the credit of the company with the bank whether on current or deposit a/C. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of set off. | Created On May 18, 1977 Delivered On May 30, 1977 | Satisfied | Amount secured All monies due or to become due from the companies named therein to coutts & co on any account whatsoever was registered pursuant to section 95 of the companies act 1948 on the 30 may 1977. | |
Short particulars Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0