PRINTCOURT LIMITED
LONDON

Hellopages » Greater London » Hackney » N4 2PQ

Company number 01268677
Status Active
Incorporation Date 14 July 1976
Company Type Private Limited Company
Address 392-394 SEVEN SISTERS ROAD, FINSBURY PARK, LONDON, N4 2PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PRINTCOURT LIMITED are www.printcourt.co.uk, and www.printcourt.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-nine years and three months. The distance to to Brondesbury Park Rail Station is 5.2 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 9 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printcourt Limited is a Private Limited Company. The company registration number is 01268677. Printcourt Limited has been working since 14 July 1976. The present status of the company is Active. The registered address of Printcourt Limited is 392 394 Seven Sisters Road Finsbury Park London N4 2pq. The company`s financial liabilities are £921.28k. It is £-3.92k against last year. The cash in hand is £169.98k. It is £-20.21k against last year. And the total assets are £1230.88k, which is £0.85k against last year. SALMON, Janis Susan is a Secretary of the company. CHRISTODULIDES, Catherine Louise is a Director of the company. SALMON, Daniel Thomas is a Director of the company. SALMON, Janis Susan is a Director of the company. Director SALMON, William Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


printcourt Key Finiance

LIABILITIES £921.28k
-1%
CASH £169.98k
-11%
TOTAL ASSETS £1230.88k
+0%
All Financial Figures

Current Directors


Director
CHRISTODULIDES, Catherine Louise
Appointed Date: 23 September 2004
52 years old

Director
SALMON, Daniel Thomas
Appointed Date: 23 September 2004
54 years old

Director
SALMON, Janis Susan

79 years old

Resigned Directors

Director
SALMON, William Thomas
Resigned: 21 August 2004
85 years old

Persons With Significant Control

Mrs Janis Susan Salmon
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Azure Estates Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRINTCOURT LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
21 Sep 2016
Satisfaction of charge 1 in full
21 Sep 2016
Satisfaction of charge 3 in full
21 Sep 2016
Satisfaction of charge 4 in full
...
... and 82 more events
22 Dec 1988
Particulars of mortgage/charge

28 Mar 1988
Return made up to 01/03/88; full list of members

09 Mar 1988
Full group accounts made up to 31 March 1987

30 Apr 1987
Return made up to 21/01/87; full list of members

29 Jan 1987
Group of companies' accounts made up to 31 March 1986

PRINTCOURT LIMITED Charges

20 September 2016
Charge code 0126 8677 0011
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture…
20 September 2016
Charge code 0126 8677 0010
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over 48 upper street, islington, london N1 0PN…
1 March 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 22 August 2012
Persons entitled: Midland Bank PLC
Description: F/H interest in 6 alexandra buildings blackstock road…
1 March 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 22 August 2012
Persons entitled: Midland Bank PLC
Description: No 58 upper street islington, london N1 T. no. 395616.
1 March 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 14 August 2012
Persons entitled: Midland Bank PLC
Description: No 57 upper street islington, london, N1 T. no. 165772.
1 March 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 14 August 2012
Persons entitled: Midland Bank PLC
Description: No's 46 to 47 upper street islington london N1. T.no. Ln…
1 March 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 22 August 2012
Persons entitled: Midland Bank PLC
Description: No 27 upper street, islington london N1 T. no. Ln 184115.
1 March 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 21 September 2016
Persons entitled: Midland Bank PLC
Description: No's 48 & 49 upper street islington, london N1. T.no. Ngl…
16 December 1988
Fixed and floating charge
Delivered: 22 December 1988
Status: Satisfied on 21 September 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…
6 September 1982
Legal charge
Delivered: 13 September 1982
Status: Satisfied on 22 August 2012
Persons entitled: Midland Bank PLC
Description: F/H 27 upper street islington london N1 T. no. Ln 184115.
22 September 1981
Legal charge
Delivered: 29 September 1981
Status: Satisfied on 21 September 2016
Persons entitled: Midland Bank PLC
Description: 48 & 49 upper street, london N1 T. no. Ngl 118878.