Company NamePerseus Books Running Press (UK) Ltd.
Company StatusDissolved
Company Number03703347
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesAerocove Limited and Running Press Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kenneth Lau
Date of BirthJune 1977 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed03 March 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60e 42nd Street
Suite 1250
New York
Ny 10165
United States
Director NameStuart Teacher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1999(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2002)
RolePublisher
Correspondence Address127 South 22nd Street
Philadelphia 19103 4335
Usa
Foreign
Secretary NameAllan Struzinski
NationalityBritish
StatusResigned
Appointed02 February 1999(5 days after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address127 South 22nd Street
Philadelphia
Pennsylvania 19103 4335
United States
Director NameJack McKeown
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2004)
RoleCeo Book Publishing
Correspondence Address70 East 96th Street
Apartment 2b
New York
10128
Director NameJohn Rogers
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RoleCeo Book Publishing
Correspondence Address26 Highfield Road
Glen Cove
New York
11542
Director NameKenneth Socha
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2002(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 March 2016)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address69-70 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameJohn Rogers
NationalityAmerican
StatusResigned
Appointed18 April 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RoleCeo Book Publishing
Correspondence Address26 Highfield Road
Glen Cove
New York
11542
Director NameJohn Schwieters
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 2008)
RoleVice Chairman
Correspondence Address965 Melvin Road
Annaplis, Md
21403
United States
Director NameDavid Steinberger
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 July 2016)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address69-70 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameJohn Schwieters
NationalityAmerican
StatusResigned
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2004)
RoleVice Chairman
Correspondence Address965 Melvin Road
Annaplis, Md
21403
United States
Secretary NameDavid Steinberger
NationalityAmerican
StatusResigned
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 July 2016)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address69-70 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameChristopher Davis
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Melissa Way
Olymouth Meeting, Pa
19462
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.perseusbooks.com

Location

Registered AddressNo 2 Stable Church Road
Moreton
Ongar
Essex
CM5 0JA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMoreton
WardMoreton and Fyfield

Financials

Year2013
Turnover£987,251
Net Worth£159,425
Cash£16,048
Current Liabilities£46,757

Accounts

Latest Accounts1 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 November

Charges

22 March 2010Delivered on: 23 March 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,883.00.
Outstanding
13 January 2005Delivered on: 21 January 2005
Persons entitled: The Mayor and Commanalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,486.00.
Outstanding
19 January 2007Delivered on: 7 February 2007
Satisfied on: 28 May 2010
Persons entitled: Silver Point Finance Llc as Collateral Agent for and on Behalf of the Secured Creditors

Classification: Floating charge
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights title interests and benefits in, to or in its assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (4 pages)
24 April 2018Previous accounting period shortened from 30 June 2018 to 1 November 2017 (1 page)
24 April 2018Total exemption full accounts made up to 1 November 2017 (6 pages)
2 February 2018Cessation of Perseus Running Press Llc as a person with significant control on 31 March 2017 (1 page)
2 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
2 February 2018Notification of Centre Lane Partners Perseus Books Llc as a person with significant control on 1 April 2017 (1 page)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 August 2017Director's details changed for Mr Kenneth Lau on 1 January 2017 (2 pages)
11 August 2017Director's details changed for Mr Kenneth Lau on 1 January 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
26 July 2016Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to No 2 Stable Church Road Moreton Ongar Essex CM5 0JA on 26 July 2016 (1 page)
19 July 2016Termination of appointment of David Steinberger as a secretary on 18 July 2016 (1 page)
19 July 2016Termination of appointment of David Steinberger as a director on 18 July 2016 (1 page)
19 July 2016Termination of appointment of David Steinberger as a secretary on 18 July 2016 (1 page)
19 July 2016Termination of appointment of David Steinberger as a director on 18 July 2016 (1 page)
11 March 2016Appointment of Mr Kenneth Lau as a director on 3 March 2016 (2 pages)
11 March 2016Appointment of Mr Kenneth Lau as a director on 3 March 2016 (2 pages)
10 March 2016Termination of appointment of Kenneth Socha as a director on 3 March 2016 (1 page)
10 March 2016Termination of appointment of Kenneth Socha as a director on 3 March 2016 (1 page)
19 February 2016Full accounts made up to 30 June 2015 (12 pages)
19 February 2016Full accounts made up to 30 June 2015 (12 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
16 March 2015Full accounts made up to 30 June 2014 (12 pages)
16 March 2015Full accounts made up to 30 June 2014 (12 pages)
10 February 2015Director's details changed for Kenneth Socha on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Kenneth Socha on 1 January 2015 (2 pages)
10 February 2015Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 3-7 Temple Avenue London EC4Y 0HP (1 page)
10 February 2015Register(s) moved to registered office address 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP (1 page)
10 February 2015Secretary's details changed for David Steinberger on 1 January 2015 (1 page)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Director's details changed for David Steinberger on 1 January 2015 (2 pages)
10 February 2015Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 3-7 Temple Avenue London EC4Y 0HP (1 page)
10 February 2015Register(s) moved to registered office address 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP (1 page)
10 February 2015Director's details changed for David Steinberger on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for David Steinberger on 1 January 2015 (1 page)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Director's details changed for David Steinberger on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for David Steinberger on 1 January 2015 (1 page)
10 February 2015Director's details changed for Kenneth Socha on 1 January 2015 (2 pages)
28 January 2015Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 69-70 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 28 January 2015 (1 page)
20 March 2014Full accounts made up to 30 June 2013 (11 pages)
20 March 2014Full accounts made up to 30 June 2013 (11 pages)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Christopher Davis as a director (1 page)
16 January 2013Termination of appointment of Christopher Davis as a director (1 page)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
5 April 2011Full accounts made up to 30 June 2010 (12 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 55 Baker Street London W1U 7EU on 3 February 2011 (1 page)
15 June 2010Auditor's resignation (3 pages)
15 June 2010Auditor's resignation (3 pages)
7 June 2010Auditors resignation (1 page)
7 June 2010Auditors resignation (1 page)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for David Steinberger on 1 October 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Kenneth Socha on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David Steinberger on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Kenneth Socha on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Christopher Davis on 1 October 2009 (2 pages)
16 March 2010Director's details changed for David Steinberger on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Kenneth Socha on 1 October 2009 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Christopher Davis on 1 October 2009 (2 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Christopher Davis on 1 October 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
8 July 2009Full accounts made up to 30 June 2008 (14 pages)
8 July 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Return made up to 28/01/09; full list of members (4 pages)
5 May 2009Return made up to 28/01/09; full list of members (4 pages)
23 October 2008Appointment terminated director john schwieters (1 page)
23 October 2008Appointment terminated director john schwieters (1 page)
23 October 2008Director appointed christopher davis (2 pages)
23 October 2008Director appointed christopher davis (2 pages)
17 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
17 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
11 April 2008Full accounts made up to 31 December 2006 (13 pages)
11 April 2008Full accounts made up to 31 December 2006 (13 pages)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
21 February 2007Return made up to 28/01/07; full list of members (2 pages)
21 February 2007Return made up to 28/01/07; full list of members (2 pages)
7 February 2007Particulars of mortgage/charge (9 pages)
7 February 2007Particulars of mortgage/charge (9 pages)
25 January 2007Full accounts made up to 31 December 2005 (12 pages)
25 January 2007Full accounts made up to 31 December 2005 (12 pages)
29 March 2006Full accounts made up to 31 December 2004 (12 pages)
29 March 2006Full accounts made up to 31 December 2004 (12 pages)
27 February 2006Return made up to 28/01/06; full list of members (2 pages)
27 February 2006Return made up to 28/01/06; full list of members (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 July 2005Full accounts made up to 31 December 2002 (12 pages)
8 July 2005Full accounts made up to 31 December 2002 (12 pages)
8 July 2005Full accounts made up to 31 December 2003 (12 pages)
8 July 2005Full accounts made up to 31 December 2003 (12 pages)
17 March 2005Return made up to 28/01/05; full list of members (7 pages)
17 March 2005Return made up to 28/01/05; full list of members (7 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
24 November 2004Company name changed running press LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed running press LIMITED\certificate issued on 24/11/04 (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Return made up to 28/01/04; full list of members (6 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Return made up to 28/01/04; full list of members (6 pages)
29 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
15 August 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
15 August 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
7 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
7 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
1 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
17 March 2003Return made up to 28/01/03; full list of members (6 pages)
17 March 2003Return made up to 28/01/03; full list of members (6 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (2 pages)
30 May 2002Secretary resigned (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (3 pages)
20 May 2002New secretary appointed;new director appointed (3 pages)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New director appointed (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (1 page)
20 May 2002Director resigned (2 pages)
15 April 2002Location of register of members (1 page)
15 April 2002Registered office changed on 15/04/02 from: 8 baker street london W1M 1DA (1 page)
15 April 2002Registered office changed on 15/04/02 from: 8 baker street london W1M 1DA (1 page)
15 April 2002Return made up to 28/01/02; full list of members (5 pages)
15 April 2002Location of register of members (1 page)
15 April 2002Return made up to 28/01/02; full list of members (5 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 December 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
4 December 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
2 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
2 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
13 August 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
13 August 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
6 April 2001Return made up to 28/01/01; full list of members (5 pages)
6 April 2001Return made up to 28/01/01; full list of members (5 pages)
13 April 2000Return made up to 28/01/00; full list of members (5 pages)
13 April 2000Return made up to 28/01/00; full list of members (5 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
11 February 1999Company name changed aerocove LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed aerocove LIMITED\certificate issued on 12/02/99 (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 120 east road london N1 6AA (1 page)
8 February 1999Registered office changed on 08/02/99 from: 120 east road london N1 6AA (1 page)
28 January 1999Incorporation (15 pages)
28 January 1999Incorporation (15 pages)