PERSEUS BOOKS RUNNING PRESS (UK) LTD.
ONGAR RUNNING PRESS LIMITED AEROCOVE LIMITED

Hellopages » Essex » Epping Forest » CM5 0JA

Company number 03703347
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address NO 2 STABLE CHURCH ROAD, MORETON, ONGAR, ESSEX, ENGLAND, CM5 0JA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 January 2017 with updates; Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016. The most likely internet sites of PERSEUS BOOKS RUNNING PRESS (UK) LTD. are www.perseusbooksrunningpressuk.co.uk, and www.perseus-books-running-press-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Perseus Books Running Press Uk Ltd is a Private Limited Company. The company registration number is 03703347. Perseus Books Running Press Uk Ltd has been working since 28 January 1999. The present status of the company is Active. The registered address of Perseus Books Running Press Uk Ltd is No 2 Stable Church Road Moreton Ongar Essex England Cm5 0ja. The company`s financial liabilities are £1.94k. It is £-201.2k against last year. The cash in hand is £0.35k. It is £-10.63k against last year. And the total assets are £11.36k, which is £-246.94k against last year. LAU, Kenneth is a Director of the company. Secretary ROGERS, John has been resigned. Secretary SCHWIETERS, John has been resigned. Secretary STEINBERGER, David has been resigned. Secretary STRUZINSKI, Allan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIS, Christopher has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCKEOWN, Jack has been resigned. Director ROGERS, John has been resigned. Director SCHWIETERS, John has been resigned. Director SOCHA, Kenneth has been resigned. Director STEINBERGER, David has been resigned. Director TEACHER, Stuart has been resigned. The company operates in "Non-specialised wholesale trade".


perseus books running press (uk) Key Finiance

LIABILITIES £1.94k
-100%
CASH £0.35k
-97%
TOTAL ASSETS £11.36k
-96%
All Financial Figures

Current Directors

Director
LAU, Kenneth
Appointed Date: 03 March 2016
48 years old

Resigned Directors

Secretary
ROGERS, John
Resigned: 01 August 2003
Appointed Date: 18 April 2002

Secretary
SCHWIETERS, John
Resigned: 05 January 2004
Appointed Date: 05 January 2004

Secretary
STEINBERGER, David
Resigned: 18 July 2016
Appointed Date: 05 January 2004

Secretary
STRUZINSKI, Allan
Resigned: 18 April 2002
Appointed Date: 02 February 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 28 January 1999

Director
DAVIS, Christopher
Resigned: 22 March 2012
Appointed Date: 07 July 2008
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 February 1999
Appointed Date: 28 January 1999

Director
MCKEOWN, Jack
Resigned: 02 January 2004
Appointed Date: 18 April 2002
73 years old

Director
ROGERS, John
Resigned: 01 August 2003
Appointed Date: 18 April 2002
71 years old

Director
SCHWIETERS, John
Resigned: 07 July 2008
Appointed Date: 05 January 2004
65 years old

Director
SOCHA, Kenneth
Resigned: 03 March 2016
Appointed Date: 18 April 2002
79 years old

Director
STEINBERGER, David
Resigned: 18 July 2016
Appointed Date: 05 January 2004
65 years old

Director
TEACHER, Stuart
Resigned: 18 April 2002
Appointed Date: 02 February 1999
78 years old

Persons With Significant Control

Perseus Running Press Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERSEUS BOOKS RUNNING PRESS (UK) LTD. Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Confirmation statement made on 28 January 2017 with updates
26 Jul 2016
Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016
19 Jul 2016
Termination of appointment of David Steinberger as a director on 18 July 2016
19 Jul 2016
Termination of appointment of David Steinberger as a secretary on 18 July 2016
...
... and 95 more events
12 Mar 1999
New director appointed
12 Mar 1999
New secretary appointed
11 Feb 1999
Company name changed aerocove LIMITED\certificate issued on 12/02/99
08 Feb 1999
Registered office changed on 08/02/99 from: 120 east road london N1 6AA
28 Jan 1999
Incorporation

PERSEUS BOOKS RUNNING PRESS (UK) LTD. Charges

22 March 2010
Rent deposit deed
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,883.00.
19 January 2007
Floating charge
Delivered: 7 February 2007
Status: Satisfied on 28 May 2010
Persons entitled: Silver Point Finance Llc as Collateral Agent for and on Behalf of the Secured Creditors
Description: All of its rights title interests and benefits in, to or in…
13 January 2005
Rent deposit deed
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Mayor and Commanalty and Citizens of the City of London
Description: £6,486.00.