London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr John Michael Mottram |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willand Cottage Broom Way Weybridge Surrey KT13 9TG |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(91 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | Roger Ling Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | www.randomhouse.co.uk/ |
---|---|
Telephone | 0191 7798302 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (6 months from now) |
6 April 1965 | Delivered on: 10 April 1965 Persons entitled: Abbey National Building Society. Classification: Legal charge Secured details: £2,360. Particulars: 5 talisman walk, tiptree, essex. Outstanding |
---|---|
6 April 1965 | Delivered on: 10 April 1965 Persons entitled: Abbey National Building Society. Classification: Legal charge Secured details: £2,540. Particulars: 7 talisman walk, tiptree, essex. Outstanding |
23 September 1963 | Delivered on: 1 October 1963 Persons entitled: Abbey National Building Society. Classification: Legal charge Secured details: £1,700. Particulars: 23, heycroft way, tiptree essex. Outstanding |
24 April 1963 | Delivered on: 2 May 1963 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £1,870. Particulars: 4 elton walk, tiptree, essex. Outstanding |
26 March 1965 | Delivered on: 5 April 1963 Persons entitled: Abbey National Building Society. Classification: Legal charge Secured details: £2,540. Particulars: 2 eleanor walk, tiptree, essex. Outstanding |
27 February 1963 | Delivered on: 4 March 1963 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £1,870. Particulars: 1 downton walk, tiptree, essex (plot 31 greenway estate). Outstanding |
15 February 1963 | Delivered on: 20 February 1963 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £1,760. Particulars: 8 elton walk, tiptree, essex (plot 65 greenway estate). Outstanding |
15 February 1963 | Delivered on: 20 February 1963 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £1,840. Particulars: 10 elton walk, tiptree, essex (plot 64 greenway estate). Outstanding |
26 October 1967 | Delivered on: 6 November 1967 Persons entitled: The Colchester Equitable Building Society Classification: Mortgage Secured details: £2,870. Particulars: 43 glebe road, tiptree,essex. Outstanding |
26 October 1967 | Delivered on: 6 November 1967 Persons entitled: The Colchester Equitable Building Society Classification: Mortgage Secured details: £2,870. Particulars: 28 glebe road, tiptree,essex. Outstanding |
26 October 1967 | Delivered on: 6 November 1967 Persons entitled: The Colchester Equitable Building Society Classification: Mortgage Secured details: £2,870. Particulars: 26 glebe road, tiptree,essex. Outstanding |
15 February 1963 | Delivered on: 20 February 1963 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: £1,700. Particulars: 12 elton walk, tiptree, essex (plot 63 greenway estate). Outstanding |
19 November 1984 | Delivered on: 24 November 1984 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property & assets in scotland (see M206). 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 |
19 November 1984 | Delivered on: 24 November 1984 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 September 2000 | Company name changed hutchinson properties LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed hutchinson properties LIMITED\certificate issued on 18/09/00 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
6 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
16 July 1997 | Return made up to 26/06/97; no change of members (5 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members (5 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
3 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 June 1995 | Return made up to 26/06/95; no change of members (5 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (5 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |