ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ancient House Press Ltd

Ancient House Press Ltd is a liquidation company incorporated on 13 May 1946 with the registered office located in . Ancient House Press Ltd was registered 79 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
00410453
Private limited company
Age
79 years
Incorporated 13 May 1946
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 191 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Full
Next accounts for period 28 February 2024
Was due on 28 February 2025 (6 months ago)
Contact
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was 22 York Buildings London WC2N 6JU
Telephone
01473232777
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jul 1965
Director • Operations Director • British • Lives in England • Born in Aug 1958
Director • British • Lives in England • Born in Sep 1992
Director • Managing Director • British • Lives in England • Born in May 1965
Ancient House Printing Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ancient House Printing Group Limited
Sameer Rizvi is a mutual person.
Active
Bartholamew Lodge Nursing Home Limited
Sameer Rizvi is a mutual person.
Active
Alma Rail Limited
Sameer Rizvi is a mutual person.
Active
Bearwood Nursing Home Limited
Sameer Rizvi is a mutual person.
Active
Richmond Court Nursing Home Limited
Sameer Rizvi is a mutual person.
Active
St. Nicholas House Ltd
Sameer Rizvi is a mutual person.
Active
RDCP Care One Limited
Sameer Rizvi is a mutual person.
Active
RDCP Real Estate Ltd
Sameer Rizvi is a mutual person.
Active
Brands
Ancient House Printing Group
Ancient House Printing Group is a web and sheet-fed printing company in the UK, operating since 1845.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£208K
Decreased by £188K (-47%)
Turnover
£16.32M
Increased by £3.47M (+27%)
Employees
68
Increased by 4 (+6%)
Total Assets
£10.94M
Decreased by £733K (-6%)
Total Liabilities
-£7.26M
Decreased by £1.27M (-15%)
Net Assets
£3.68M
Increased by £539K (+17%)
Debt Ratio (%)
66%
Decreased by 6.73% (-9%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Voluntary Liquidator Appointed
7 Months Ago on 5 Feb 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Registered Address Changed
7 Months Ago on 16 Jan 2025
Voluntary Liquidator Appointed
7 Months Ago on 16 Jan 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Michael John Underdown Resigned
1 Year 2 Months Ago on 20 Jun 2024
Micheal John Underdown Resigned
1 Year 2 Months Ago on 20 Jun 2024
Iryna Dubylovska Resigned
1 Year 3 Months Ago on 20 May 2024
Sameer Rizvi Resigned
2 Years 7 Months Ago on 15 Jan 2023
Get Credit Report
Discover Ancient House Press Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 6 May 2025
Appointment of a voluntary liquidator
Submitted on 5 Feb 2025
Removal of liquidator by creditors
Submitted on 29 Jan 2025
Removal of liquidator by creditors
Submitted on 29 Jan 2025
Registered office address changed from Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to 22 York Buildings London WC2N 6JU on 28 January 2025
Submitted on 28 Jan 2025
Statement of affairs
Submitted on 16 Jan 2025
Registered office address changed from 8 Whittle Road Hadleigh Road Industrial Estate Ipswich Suffolk IP2 0HA to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 January 2025
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year