DURHAM ACADEMIC PRESS LIMITED
63-81 HIGH STREET, RICKMANSWORTH ACUMEN PUBLISHING LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 03569213
Status Active
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE LTD, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Amended total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 41,487 ; Termination of appointment of John Skelton as a director on 1 August 2015. The most likely internet sites of DURHAM ACADEMIC PRESS LIMITED are www.durhamacademicpress.co.uk, and www.durham-academic-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Durham Academic Press Limited is a Private Limited Company. The company registration number is 03569213. Durham Academic Press Limited has been working since 22 May 1998. The present status of the company is Active. The registered address of Durham Academic Press Limited is C O Cox Costello Horne Ltd Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £3.44k. It is £-38.56k against last year. The cash in hand is £9.82k. It is £-83.11k against last year. And the total assets are £9.82k, which is £-90.47k against last year. KERRY SECRETARIAL SERVICES LTD is a Secretary of the company. GERRARD, Steven is a Director of the company. Secretary ARNOLD, Frances has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director JOYCE, Janet has been resigned. Director SKELTON, John has been resigned. The company operates in "Other publishing activities".


durham academic press Key Finiance

LIABILITIES £3.44k
-92%
CASH £9.82k
-90%
TOTAL ASSETS £9.82k
-91%
All Financial Figures

Current Directors

Secretary
KERRY SECRETARIAL SERVICES LTD
Appointed Date: 01 June 2012

Director
GERRARD, Steven
Appointed Date: 22 May 1998
60 years old

Resigned Directors

Secretary
ARNOLD, Frances
Resigned: 01 June 2012
Appointed Date: 22 May 1998

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 May 1998
Appointed Date: 22 May 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 May 1998
Appointed Date: 22 May 1998

Director
JOYCE, Janet
Resigned: 31 October 2012
Appointed Date: 18 August 2011
73 years old

Director
SKELTON, John
Resigned: 01 August 2015
Appointed Date: 06 June 2005
74 years old

DURHAM ACADEMIC PRESS LIMITED Events

20 Jan 2017
Amended total exemption small company accounts made up to 30 June 2015
29 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 41,487

03 May 2016
Termination of appointment of John Skelton as a director on 1 August 2015
02 Oct 2015
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 41,487

...
... and 66 more events
01 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
Registered office changed on 01/07/98 from: 47/49 green lane northwood middlesex HA6 3AE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 May 1998
Incorporation

DURHAM ACADEMIC PRESS LIMITED Charges

9 June 2009
Rent deposit deed
Delivered: 13 June 2009
Status: Outstanding
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Ainley Trutees Limited
Description: By way of fixed charge all the tenant's interest in the…
27 April 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…