Company number 01315558
Status Active
Incorporation Date 31 May 1977
Company Type Private Limited Company
Address 6 BLUNDELL STREET, LONDON, N7 9BH
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017; Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017. The most likely internet sites of AURUM PRESS LIMITED are www.aurumpress.co.uk, and www.aurum-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aurum Press Limited is a Private Limited Company.
The company registration number is 01315558. Aurum Press Limited has been working since 31 May 1977.
The present status of the company is Active. The registered address of Aurum Press Limited is 6 Blundell Street London N7 9bh. . CROMPTON, Anne Olivia is a Secretary of the company. CONNOLE, Michael Damien is a Director of the company. LEAVER, Marcus Edward is a Director of the company. Secretary BURNETT, Alan Piers has been resigned. Secretary MOUSLEY, Michael has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director ANDRE, Deutsch has been resigned. Director BANERJI, Kenneth Bipin has been resigned. Director BURNETT, Alan Piers has been resigned. Director EAMES, Graham Geoffrey Hadley has been resigned. Director GRAHAM, David Warwick has been resigned. Director MCCREADIE, William James has been resigned. Director MOUSLEY, Michael has been resigned. Director MURPHY, Sheila Mary has been resigned. Director ORBACH, Laurence has been resigned. Director SHAWAREB, Khalil Abou has been resigned. The company operates in "Book publishing".
Current Directors
Resigned Directors
Director
ANDRE, Deutsch
Resigned: 11 April 2000
Appointed Date: 19 March 1992
108 years old
Director
MOUSLEY, Michael
Resigned: 31 August 2015
Appointed Date: 28 July 2004
73 years old
Director
ORBACH, Laurence
Resigned: 21 December 2012
Appointed Date: 28 July 2004
83 years old
Persons With Significant Control
Quarto Publishing Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
The Quarto Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
AURUM PRESS LIMITED Events
13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Feb 2017
Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017
06 Feb 2017
Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017
01 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016
...
... and 135 more events
04 Jul 1986
Accounts for a small company made up to 31 December 1985
23 May 1986
New director appointed
29 Dec 1977
Company name changed\certificate issued on 29/12/77
18 Jul 1977
Company name changed\certificate issued on 18/07/77
31 May 1977
Incorporation
20 March 2007
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 May 2006
Deed of admission to an omnibus letter of set-off dated 10 april 2000 and
Delivered: 24 May 2006
Status: Satisfied
on 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied
on 24 August 2004
Persons entitled: Mr. Andre Deutsch Cbe
Description: The book debts, contracts by way of fixed charge and…
22 October 1993
Fixed and floating charge
Delivered: 26 October 1993
Status: Satisfied
on 22 July 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1992
Letter of charge
Delivered: 3 March 1992
Status: Satisfied
on 20 December 1993
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
21 February 1992
Letter of charge
Delivered: 3 March 1992
Status: Satisfied
on 20 December 1993
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
7 May 1991
Debenture
Delivered: 21 May 1991
Status: Satisfied
on 20 December 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 September 1984
Mortgage debenture
Delivered: 12 September 1984
Status: Satisfied
on 30 August 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…