About

Registered Number: 02284433
Date of Incorporation: 04/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH

 

Established in 1988, Express Print Ltd has its registered office in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at this company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESKY, Shereen Michelle 13 July 1992 - 1
PRESKY, Harold N/A 30 April 2001 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 January 2019
CH03 - Change of particulars for secretary 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 30 January 2008
RESOLUTIONS - N/A 03 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 27 June 2005
363a - Annual Return 14 January 2005
AA - Annual Accounts 18 June 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 12 March 2003
363a - Annual Return 10 February 2003
AA - Annual Accounts 12 March 2002
363a - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 18 May 2001
363a - Annual Return 22 January 2001
AA - Annual Accounts 16 June 2000
363a - Annual Return 05 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1999
AA - Annual Accounts 17 February 1999
363a - Annual Return 21 January 1999
AA - Annual Accounts 24 May 1998
363a - Annual Return 25 January 1998
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
AA - Annual Accounts 21 April 1997
363a - Annual Return 28 January 1997
287 - Change in situation or address of Registered Office 03 November 1996
AA - Annual Accounts 24 March 1996
363x - Annual Return 09 January 1996
395 - Particulars of a mortgage or charge 04 August 1995
AA - Annual Accounts 30 April 1995
363x - Annual Return 18 January 1995
AA - Annual Accounts 22 June 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
363x - Annual Return 13 February 1994
AA - Annual Accounts 19 August 1993
287 - Change in situation or address of Registered Office 19 April 1993
363s - Annual Return 12 January 1993
288 - N/A 13 August 1992
AA - Annual Accounts 04 August 1992
MEM/ARTS - N/A 28 January 1992
363b - Annual Return 17 January 1992
RESOLUTIONS - N/A 13 January 1992
RESOLUTIONS - N/A 13 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 1992
AA - Annual Accounts 07 July 1991
AUD - Auditor's letter of resignation 10 June 1991
MEM/ARTS - N/A 23 April 1991
MEM/ARTS - N/A 22 March 1991
288 - N/A 31 January 1991
363a - Annual Return 14 January 1991
RESOLUTIONS - N/A 04 December 1990
RESOLUTIONS - N/A 04 December 1990
RESOLUTIONS - N/A 04 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1990
123 - Notice of increase in nominal capital 04 December 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 15 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1988
288 - N/A 01 September 1988
287 - Change in situation or address of Registered Office 01 September 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.