Company NameRandom House UK Ventures Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number00066978
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(98 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr John Michael Mottram
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilland Cottage Broom Way
Weybridge
Surrey
KT13 9TG
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed04 July 1991(89 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(91 years after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(92 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(112 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websitewww.randomhouse.co.uk/
Telephone0191 7798302
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (11 months, 2 weeks ago)
Next Accounts Due30 September 2024 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (6 months, 1 week ago)
Next Return Due14 June 2024 (6 months from now)

Charges

6 April 1965Delivered 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 1965Delivered 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 1963Delivered 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 1963Delivered 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 1965Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1967Delivered 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 1967Delivered 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 1967Delivered 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 1963Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,865
(4 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,865
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,865
(4 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,865
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
24 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
24 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
24 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
24 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
24 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
24 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
24 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,865
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,865
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
18 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 June 2005Return made up to 31/05/05; full list of members (2 pages)
24 June 2005Return made up to 31/05/05; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 June 2004Return made up to 31/05/04; full list of members (2 pages)
15 June 2004Return made up to 31/05/04; full list of members (2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
22 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 September 2000Company name changed hutchinson properties LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed hutchinson properties LIMITED\certificate issued on 18/09/00 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Return made up to 26/06/98; no change of members (5 pages)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Return made up to 26/06/98; no change of members (5 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1997Return made up to 26/06/97; no change of members (5 pages)
16 July 1997Return made up to 26/06/97; no change of members (5 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 July 1996Return made up to 26/06/96; full list of members (7 pages)
3 July 1996Return made up to 26/06/96; full list of members (7 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 June 1995Return made up to 26/06/95; no change of members (5 pages)
29 June 1995Return made up to 26/06/95; no change of members (5 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)