EMPRESS LITHO LIMITED
WOOLWICH CHURCH STREET

Hellopages » Greater London » Greenwich » SE18 5PQ

Company number 02149681
Status Active
Incorporation Date 23 July 1987
Company Type Private Limited Company
Address UNIT 2 BLOCK 1, WOOLWICH DOCKYARD INDUSTRIAL EST, WOOLWICH CHURCH STREET, LONDON, SE18 5PQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Jody Cole as a director on 1 March 2017; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 5,023 . The most likely internet sites of EMPRESS LITHO LIMITED are www.empresslitho.co.uk, and www.empress-litho.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Beckenham Hill Rail Station is 5.5 miles; to Bickley Rail Station is 6.4 miles; to Barbican Rail Station is 6.6 miles; to Blackhorse Road Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empress Litho Limited is a Private Limited Company. The company registration number is 02149681. Empress Litho Limited has been working since 23 July 1987. The present status of the company is Active. The registered address of Empress Litho Limited is Unit 2 Block 1 Woolwich Dockyard Industrial Est Woolwich Church Street London Se18 5pq. . MAY, Yvonne is a Secretary of the company. COLE, Jody is a Director of the company. MAY, David John is a Director of the company. Secretary PRESTON, Maureen has been resigned. Secretary PRESTON, Michael has been resigned. Director JARMYN, Gary John has been resigned. Director PRESTON, Maureen has been resigned. Director PRESTON, Michael has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MAY, Yvonne
Appointed Date: 01 March 2016

Director
COLE, Jody
Appointed Date: 01 March 2017
46 years old

Director
MAY, David John
Appointed Date: 27 November 1998
59 years old

Resigned Directors

Secretary
PRESTON, Maureen
Resigned: 06 July 1999
Appointed Date: 14 September 1994

Secretary
PRESTON, Michael
Resigned: 07 March 2016

Director
JARMYN, Gary John
Resigned: 29 October 1993
67 years old

Director
PRESTON, Maureen
Resigned: 27 November 1998
Appointed Date: 01 November 1995
71 years old

Director
PRESTON, Michael
Resigned: 07 March 2016
71 years old

EMPRESS LITHO LIMITED Events

08 Mar 2017
Appointment of Mr Jody Cole as a director on 1 March 2017
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,023

04 Jul 2016
Appointment of Mrs Yvonne May as a secretary on 1 March 2016
10 Mar 2016
Termination of appointment of Michael Preston as a director on 7 March 2016
...
... and 100 more events
21 Oct 1987
Accounting reference date notified as 31/08

25 Aug 1987
New director appointed

17 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1987
Registered office changed on 17/08/87 from: 124-128 city road, london, EC1V 2NJ

23 Jul 1987
Incorporation

EMPRESS LITHO LIMITED Charges

15 January 2016
Charge code 0214 9681 0011
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
8 August 2013
Charge code 0214 9681 0010
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2000 heidelberg CD102-6 six colour press s/N. 543225 & 2001…
21 June 2012
Supplemental chattel mortgage
Delivered: 28 June 2012
Status: Satisfied on 14 August 2013
Persons entitled: City Business Finance Limited T/a Print Finance
Description: Heidelberg CD102 six colour printing press s/n 543225 D.O.m…
6 December 2010
Chattels mortgage
Delivered: 11 December 2010
Status: Satisfied on 22 June 2012
Persons entitled: Singers Corporate Asset Finance
Description: The schedule of equipment. Heidelberg carton speedmast 102…
24 February 2009
Chattel mortgage
Delivered: 5 March 2009
Status: Satisfied on 22 June 2012
Persons entitled: Hermes Group Limited
Description: Heidelberg 102 6 colour cd printing press (year of…
29 October 2008
Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge i)any debt purchased or…
24 December 2007
Chattel mortgage
Delivered: 5 January 2008
Status: Satisfied on 22 June 2012
Persons entitled: Hermes Group Limited
Description: The equipment meaning the goods or chattels and all…
17 October 2005
Book debts debenture
Delivered: 20 October 2005
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
15 June 1992
Mortgage
Delivered: 30 January 1993
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: Unit 1,block 2 woolwich dockyard industrial estate.together…
30 December 1987
Single debenture
Delivered: 6 January 1988
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…