London
WC2R 0RL
Director Name | Mr Graeme Stuart Baldwin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(112 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(112 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Fiona Elizabeth Muir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(113 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Rachel Maria Coulson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(114 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Director Name | John Hampton Hale |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | 71 Eaton Terrace Belgravia London SW1W 8TN |
Director Name | Viscount Weetman John Churchill Cowdray |
---|---|
Date of Birth | February 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 1995) |
Role | Retired |
Correspondence Address | 22 Kingston House South London SW7 1NF |
Director Name | Gerald Alfred Smith Collett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 15 Langham Dene Kenley Surrey CR8 5BX |
Director Name | Viscount Michael John Blakenham |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 1997) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Leonards Studios Smith Street London SW3 4EN |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 1997) |
Role | Managing Director And Chief Operating Officer |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Reeves Mews South Audley Street London W1Y 3PA |
Secretary Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 15 May 1992) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Anette Vendelbo Lawless |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 April 1992(84 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 15 May 1992) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 1995) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Elizabeth Anderson Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(84 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 4 Thornton Road Wimbledon London SW19 4NB |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 1995(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Secretary Name | Jane Elizabeth Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 11 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Mr John Crowther Makinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(88 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Peter Primo Cabrelli |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Director Of Human Resources |
Correspondence Address | 17 Manor Way Purley Surrey CR8 3BL |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(89 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 May 2011) |
Role | Director Of Purchasing |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2001) |
Role | Director Financial Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Ms Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(93 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Michaella Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(96 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 62 Stile Hall Gardens London W4 3BU |
Secretary Name | Mr Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(97 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sally Kate Miranda Johnson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Robin Anthony David Freestone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(103 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Daksha Hirani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(103 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Philip Joseph Hoffman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2013(105 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr John Richard Ashworth |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2016) |
Role | Finance Director/Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Stephen Andrew Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(108 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Keith Proffitt |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(108 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.pearson.com |
---|
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £75,243,000 |
Gross Profit | £75,243,000 |
Net Worth | £15,725,000 |
Cash | £2,075,000 |
Current Liabilities | £45,680,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (7 months, 3 weeks from now) |
17 September 1997 | Delivered on: 26 September 1997 Persons entitled: Clipper Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17TH september 1997. Particulars: A deposit of £12,000 is charged as security for the tenant's performance of its covenants under the lease dated 17TH september 1997.. see the mortgage charge document for full details. Outstanding |
---|
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
---|---|
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
17 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (38 pages) |
17 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
17 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 July 2020 | Termination of appointment of Stephen Andrew Jones as a director on 30 June 2020 (1 page) |
8 July 2020 | Appointment of Mr Graeme Stuart Baldwin as a director on 1 July 2020 (2 pages) |
6 May 2020 | Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Coram Williams as a director on 24 April 2020 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (35 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
7 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (32 pages) |
7 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
7 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Director's details changed for Mr Coram Williams on 1 August 2018 (2 pages) |
21 June 2018 | Satisfaction of charge 1 in full (1 page) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (32 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (32 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 June 2017 | Secretary's details changed for Natale Jane Dale on 9 June 2017 (1 page) |
14 June 2017 | Secretary's details changed for Natale Jane Dale on 9 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page) |
4 January 2016 | Appointment of Mr Stephen Andrew Jones as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Andrew Jones as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Stephen Andrew Jones as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 August 2015 | Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Coram Williams as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (30 pages) |
15 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages) |
15 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (30 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Appointment of Mr John Richard Ashworth as a director (2 pages) |
10 January 2014 | Termination of appointment of Sally Johnson as a director (1 page) |
9 July 2013 | Termination of appointment of John Makinson as a director (2 pages) |
9 July 2013 | Appointment of Philip Joseph Hoffman as a director (3 pages) |
9 July 2013 | Termination of appointment of John Makinson as a director (2 pages) |
9 July 2013 | Appointment of Philip Joseph Hoffman as a director (3 pages) |
30 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
30 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
30 May 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages) |
30 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (31 pages) |
30 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 May 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (31 pages) |
30 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages) |
9 January 2013 | Termination of appointment of Marjorie Scardino as a director (2 pages) |
9 January 2013 | Termination of appointment of Marjorie Scardino as a director (2 pages) |
25 October 2012 | Appointment of Natale Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natale Jane Dale as a secretary (3 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (33 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (33 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
17 June 2011 | Appointment of Daksha Hirani as a secretary (3 pages) |
19 May 2011 | Appointment of Robin Anthony David Freestone as a director (3 pages) |
19 May 2011 | Appointment of Robin Anthony David Freestone as a director (3 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
19 May 2011 | Termination of appointment of Alan Miller as a director (2 pages) |
19 May 2011 | Appointment of Sally Kate Miranda Johnson as a director (3 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (34 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (34 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages) |
10 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / john makinson / 20/08/2009 (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
14 November 2008 | Director's change of particulars / marjorie scardino / 05/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / marjorie scardino / 05/10/2008 (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
27 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
27 April 2003 | Director's particulars changed (1 page) |
27 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
8 February 2003 | Auditor's resignation (3 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page) |
12 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 04/04/00; full list of members (14 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members (14 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
13 April 1999 | Return made up to 04/04/99; full list of members (16 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members (16 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 04/04/98; full list of members (17 pages) |
16 April 1998 | Return made up to 04/04/98; full list of members (17 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | New director appointed (3 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | New director appointed (4 pages) |
5 September 1997 | New director appointed (4 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 04/04/97; full list of members (12 pages) |
17 April 1997 | Return made up to 04/04/97; full list of members (12 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
17 July 1996 | Auditor's resignation (1 page) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members (10 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members (10 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 November 1995 | New secretary appointed;director resigned (4 pages) |
16 November 1995 | New secretary appointed;director resigned (4 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page) |
11 April 1995 | Return made up to 07/04/95; no change of members (16 pages) |
11 April 1995 | Return made up to 07/04/95; no change of members (16 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Memorandum and Articles of Association (12 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Memorandum and Articles of Association (12 pages) |
3 January 1991 | Company name changed whitehall securities corporation ,LIMITED\certificate issued on 01/01/91 (2 pages) |
3 January 1991 | Company name changed whitehall securities corporation ,LIMITED\certificate issued on 01/01/91 (2 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (9 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (9 pages) |
8 December 1965 | Memorandum of association (6 pages) |
8 December 1965 | Memorandum of association (6 pages) |
18 March 1955 | Resolutions
|
18 March 1955 | Resolutions
|
1 January 1908 | Registered office changed on 01/01/08 from: registered office changed (2 pages) |
1 January 1908 | Registered office changed on 01/01/08 from: registered office changed (2 pages) |
13 December 1907 | Incorporation (46 pages) |
13 December 1907 | Incorporation (46 pages) |
13 December 1907 | Certificate of incorporation (1 page) |
13 December 1907 | Certificate of incorporation (1 page) |