NEW CITY PRINTERS LIMITED
N9 7AB


Company number 02141395
Status Active
Incorporation Date 19 June 1987
Company Type Private Limited Company
Address 2B BALHAM ROAD, LONDON, N9 7AB
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Current accounting period extended from 18 June 2017 to 31 July 2017; Total exemption small company accounts made up to 18 June 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of NEW CITY PRINTERS LIMITED are www.newcityprinters.co.uk, and www.new-city-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. New City Printers Limited is a Private Limited Company. The company registration number is 02141395. New City Printers Limited has been working since 19 June 1987. The present status of the company is Active. The registered address of New City Printers Limited is 2b Balham Road London N9 7ab. The company`s financial liabilities are £4.36k. It is £-6.33k against last year. The cash in hand is £5.37k. It is £1.68k against last year. And the total assets are £34.75k, which is £-1.53k against last year. WHITTAKER, Karen is a Director of the company. Secretary CHADHA, Jaswinder Singh has been resigned. Secretary FRANKLIN, William Ethelbert has been resigned. Director AGHASSI, Massoud has been resigned. Director ALEXANDER, Walter Joseph has been resigned. Director CAMPBELL, Donald Ovid has been resigned. Director FRANKLIN, William Ethelbert has been resigned. The company operates in "Pre-press and pre-media services".


new city printers Key Finiance

LIABILITIES £4.36k
-60%
CASH £5.37k
+45%
TOTAL ASSETS £34.75k
-5%
All Financial Figures

Current Directors

Director
WHITTAKER, Karen
Appointed Date: 19 May 1992
63 years old

Resigned Directors

Secretary
CHADHA, Jaswinder Singh
Resigned: 11 December 2012
Appointed Date: 25 March 1997

Secretary
FRANKLIN, William Ethelbert
Resigned: 25 March 1997

Director
AGHASSI, Massoud
Resigned: 01 November 2000
Appointed Date: 19 May 1992
70 years old

Director
ALEXANDER, Walter Joseph
Resigned: 01 June 1992
95 years old

Director
CAMPBELL, Donald Ovid
Resigned: 29 May 1992
94 years old

Director
FRANKLIN, William Ethelbert
Resigned: 29 May 1992
97 years old

Persons With Significant Control

Mrs Karen Whittaker
Notified on: 11 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

NEW CITY PRINTERS LIMITED Events

22 Mar 2017
Current accounting period extended from 18 June 2017 to 31 July 2017
17 Mar 2017
Total exemption small company accounts made up to 18 June 2016
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 18 June 2015
14 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 74 more events
19 Jan 1989
Return made up to 12/12/88; full list of members

13 Jan 1989
Accounts for a dormant company made up to 18 June 1988

29 Dec 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Dec 1987
Accounting reference date notified as 18/06

19 Jun 1987
Incorporation

NEW CITY PRINTERS LIMITED Charges

4 December 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 15 March 2008
Persons entitled: B.M.Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
4 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 5 January 2008
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h property k/a 2 and 2A balham…
26 November 1997
Legal mortgage
Delivered: 29 November 1997
Status: Satisfied on 5 January 2008
Persons entitled: Midland Bank PLC
Description: The property at 2-2D balham road, enfield, middlesex N9 7AB…
15 February 1996
Fixed and floating charge
Delivered: 20 February 1996
Status: Satisfied on 28 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…