Company NamePropress Limited
DirectorTimothy Michael Oliver
Company StatusActive
Company Number01486877
CategoryPrivate Limited Company
Incorporation Date21 March 1980(44 years, 1 month ago)
Previous NameDavmerry Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Michael Oliver
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameBrian Gordon Fillery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameSara Fillery
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RolePublic Relations
Correspondence AddressNorthenby House
North End
Newbury
Berkshire
RG15 0AY
Secretary NameMr Brian Gordon Fillery
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
Director NameAmanda Mathew
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2000)
RoleAdministration Credit Control
Correspondence AddressFlat 3 307 New Kings Road
London
SW6 4RF
Director NameThomas Geoffrey Fillery
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(33 years after company formation)
Appointment Duration7 years (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU

Contact

Websitepropress.co.uk
Email address[email protected]
Telephone020 84170660
Telephone regionLondon

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

7.9k at £1Brian Gordon Fillery
79.01%
Ordinary
2k at £1Mr Timothy Oliver
20.00%
Ordinary
99 at £1Sara Fillery
0.99%
Ordinary

Financials

Year2014
Net Worth£449,011
Cash£4,637
Current Liabilities£286,077

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

20 October 1993Delivered on: 26 October 1993
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 September 1985Delivered on: 26 September 1985
Persons entitled: Coutts Finance Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/35 battersea bridge road london W11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1983Delivered on: 29 December 1983
Satisfied on: 9 September 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M10). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
30 March 2020Termination of appointment of Thomas Geoffrey Fillery as a director on 20 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(4 pages)
19 April 2013Appointment of Thomas Geoffrey Fillery as a director (3 pages)
19 April 2013Appointment of Thomas Geoffrey Fillery as a director (3 pages)
26 March 2013Termination of appointment of Brian Fillery as a secretary (1 page)
26 March 2013Termination of appointment of Brian Fillery as a director (1 page)
26 March 2013Termination of appointment of Brian Fillery as a secretary (1 page)
26 March 2013Termination of appointment of Brian Fillery as a director (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 January 2011Secretary's details changed for Brian Gordon Fillery on 1 December 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Brian Gordon Fillery on 1 December 2010 (1 page)
4 January 2011Director's details changed for Brian Gordon Fillery on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Timothy Michael Oliver on 1 December 2010 (2 pages)
4 January 2011Secretary's details changed for Brian Gordon Fillery on 1 December 2010 (1 page)
4 January 2011Director's details changed for Brian Gordon Fillery on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Timothy Michael Oliver on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Timothy Michael Oliver on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Brian Gordon Fillery on 1 December 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Timothy Michael Oliver on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Timothy Michael Oliver on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Timothy Michael Oliver on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / timothy oliver / 05/02/2008 (1 page)
20 January 2009Director and secretary's change of particulars / brian fillery / 04/08/2008 (1 page)
20 January 2009Director's change of particulars / timothy oliver / 05/02/2008 (1 page)
20 January 2009Director and secretary's change of particulars / brian fillery / 04/08/2008 (1 page)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
15 February 2008Return made up to 31/12/07; no change of members (8 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 31/12/07; no change of members (8 pages)
15 February 2008Director's particulars changed (1 page)
22 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 January 2006Company name changed davmerry LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Company name changed davmerry LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2002Full accounts made up to 30 June 2001 (14 pages)
13 March 2002Full accounts made up to 30 June 2001 (14 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 December 2000Director resigned (1 page)
21 December 2000Full accounts made up to 30 June 2000 (14 pages)
21 December 2000Full accounts made up to 30 June 2000 (14 pages)
21 December 2000Director resigned (1 page)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 December 1999Full accounts made up to 30 June 1999 (13 pages)
17 December 1999Full accounts made up to 30 June 1999 (13 pages)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
12 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 March 1999Return made up to 31/12/98; no change of members (4 pages)
11 December 1998Full accounts made up to 30 June 1998 (14 pages)
11 December 1998Full accounts made up to 30 June 1998 (14 pages)
16 March 1998Full accounts made up to 30 June 1997 (15 pages)
16 March 1998Full accounts made up to 30 June 1997 (15 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Full accounts made up to 30 June 1996 (15 pages)
2 January 1997Full accounts made up to 30 June 1996 (15 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1995 (15 pages)
29 November 1995Full accounts made up to 30 June 1995 (15 pages)
21 March 1980Certificate of incorporation (1 page)
21 March 1980Certificate of incorporation (1 page)