Paddington
London
W2 3EY
Director Name | Dr Stephan Frank Buck |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Uphill Road Mill Hill London NW7 4RA |
Director Name | Kevin Francis Herbert Maxwell |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Publisher/Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Christopher Andrew Collins |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(80 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Maple Leaf 27 The Paddocks Witham Essex CM8 2DR |
Director Name | Michael Laurence Petch |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(80 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Human Resource Director |
Correspondence Address | 4 Finch Road Berkhamsted Hertfordshire HP4 3LH |
Director Name | Robert Karl Dinsdale |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(81 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Westside Court Elgin Avenue London W9 2NP |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 12 Hunters Meadow Dulwich London SE19 1HX |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Robert Karl Dinsdale |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(80 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 20 Westside Court Elgin Avenue London W9 2NP |
Director Name | Mr Michael Anthony Kirkham |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Queen Annes Grove London W4 1HN |
Director Name | Mr Robert Henry Bunn |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(80 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 January 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £90,900,000 |
Net Worth | -£86,500,000 |
Cash | £17,000,000 |
Current Liabilities | £146,900,000 |
Next Accounts Due | 29 February 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 18 May 2017 (overdue) |
---|
11 November 1991 | Delivered on: 2 December 1991 Persons entitled: Swiss Bank Corporation Classification: Mortgage of shares Secured details: All moneys due or to become due from the company and adviser (188) limited and any other security party to the chargee under the security documents. Particulars: The shares; all dividendspaid or payable (see form 395 for full details). Outstanding |
---|---|
5 February 1985 | Delivered on: 5 February 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on the 29/1/85 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area of ground at mitchelston industrial estate in the burgh of kirkcaldy, parish of kirkcaldy and dysart and county of fife extending to 11.16 acres to gether with the whole buildings & other erections thereon. Fully Satisfied |
15 November 1982 | Delivered on: 18 November 1982 Persons entitled: Pergamon Press Limited Classification: Debenture & guarantee Secured details: £1,000,000 secured loan stock 1988. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts unclaled capital building fixtures fixed plant and other debts. Fully Satisfied |
15 November 1982 | Delivered on: 18 November 1982 Persons entitled: Midland Bank PLC Classification: Debenture 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 on any account whatsoever. Particulars: Fixed charge over all f/h & l/h land, goodwill uncalled capital (for details see doc m 206). Fully Satisfied |
16 June 1981 | Delivered on: 18 June 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
5 November 1980 | Delivered on: 12 November 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flaoting charge on the undertaking and all porperty and assets present and future including book debts uncalled capital. Fully Satisfied |
4 July 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
---|---|
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Completion of winding up (1 page) |
11 September 2015 | Completion of winding up (1 page) |
4 February 2014 | Order of court to wind up (3 pages) |
4 February 2014 | Order of court to wind up (3 pages) |
16 November 2011 | Notice of completion of voluntary arrangement (5 pages) |
16 November 2011 | Notice of completion of voluntary arrangement (5 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 20 April 2011 (2 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 20 April 2011 (2 pages) |
11 February 2011 | Administrator's abstract of receipts and payments to 5 December 2010 (2 pages) |
11 February 2011 | Administrator's abstract of receipts and payments to 5 December 2010 (2 pages) |
11 February 2011 | Administrator's abstract of receipts and payments to 5 December 2010 (2 pages) |
5 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2010 (5 pages) |
5 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2010 (5 pages) |
7 July 2010 | Administrator's abstract of receipts and payments to 5 June 2010 (2 pages) |
7 July 2010 | Administrator's abstract of receipts and payments to 5 June 2010 (2 pages) |
7 July 2010 | Administrator's abstract of receipts and payments to 5 June 2010 (2 pages) |
15 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2009 (5 pages) |
15 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2009 (5 pages) |
9 January 2010 | Administrator's abstract of receipts and payments to 5 December 2009 (2 pages) |
9 January 2010 | Administrator's abstract of receipts and payments to 5 December 2009 (2 pages) |
9 January 2010 | Administrator's abstract of receipts and payments to 5 December 2009 (2 pages) |
22 July 2009 | Administrator's abstract of receipts and payments to 5 June 2009 (2 pages) |
22 July 2009 | Administrator's abstract of receipts and payments to 5 June 2009 (2 pages) |
22 July 2009 | Administrator's abstract of receipts and payments to 5 June 2009 (2 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
17 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2008 (5 pages) |
17 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2008 (5 pages) |
25 July 2008 | Administrator's abstract of receipts and payments to 5 June 2008 (2 pages) |
25 July 2008 | Administrator's abstract of receipts and payments to 5 June 2008 (2 pages) |
25 July 2008 | Administrator's abstract of receipts and payments to 5 June 2008 (2 pages) |
11 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
11 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
22 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2007 (5 pages) |
22 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2007 (5 pages) |
5 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2006 (5 pages) |
4 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2006 (5 pages) |
11 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
23 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
17 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2005 (5 pages) |
17 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2005 (5 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (3 pages) |
6 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (3 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
22 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (6 pages) |
14 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (6 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
27 January 2003 | Administrator's abstract of receipts and payments (2 pages) |
27 January 2003 | Administrator's abstract of receipts and payments (2 pages) |
16 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2001 (5 pages) |
16 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2001 (5 pages) |
16 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
16 July 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: P.O. Box 55 1 surrey street london WC2R 2NT (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: P.O. Box 55 1 surrey street london WC2R 2NT (1 page) |
22 January 2002 | O/C - replacement of supervisor (4 pages) |
22 January 2002 | O/C - replacement of supervisor (4 pages) |
16 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
16 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
13 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
13 July 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
7 February 2001 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2000 (6 pages) |
22 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2000 (6 pages) |
26 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
26 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1999 (6 pages) |
24 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1998 (2 pages) |
24 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1999 (6 pages) |
24 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1998 (2 pages) |
4 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2000 | Administrator's abstract of receipts and payments (3 pages) |
21 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
16 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
16 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
2 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
2 February 1998 | Administrator's abstract of receipts and payments (2 pages) |
8 January 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1997 (6 pages) |
8 January 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1997 (6 pages) |
7 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
7 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
16 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1996 (6 pages) |
16 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1996 (6 pages) |
15 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
15 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
15 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
15 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
8 January 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1995 (6 pages) |
8 January 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1995 (6 pages) |
15 August 1995 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
15 August 1995 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
10 July 1995 | Administrator's abstract of receipts and payments (4 pages) |
10 July 1995 | Administrator's abstract of receipts and payments (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (481 pages) |
4 February 1992 | Administration Order (1 page) |
4 February 1992 | Administration Order (1 page) |
2 January 1992 | Notice of Administration Order (1 page) |
2 January 1992 | Notice of Administration Order (1 page) |
2 December 1991 | Particulars of mortgage/charge (7 pages) |
2 December 1991 | Particulars of mortgage/charge (7 pages) |
20 September 1991 | New director appointed (2 pages) |
20 September 1991 | New director appointed (2 pages) |
18 September 1991 | Return made up to 26/06/91; full list of members (21 pages) |
18 September 1991 | Return made up to 26/06/91; full list of members (21 pages) |
26 March 1991 | Return made up to 26/09/90; bulk list available separately (19 pages) |
26 March 1991 | Return made up to 26/09/90; bulk list available separately (19 pages) |
13 November 1990 | Memorandum and Articles of Association (81 pages) |
13 November 1990 | Memorandum and Articles of Association (81 pages) |
4 September 1989 | Full group accounts made up to 31 December 1988 (46 pages) |
4 September 1989 | Return made up to 26/06/89; bulk list available separately (37 pages) |
4 September 1989 | Full group accounts made up to 31 December 1988 (46 pages) |
4 September 1989 | Return made up to 26/06/89; bulk list available separately (37 pages) |
16 November 1988 | Nc inc already adjusted (1 page) |
16 November 1988 | Nc inc already adjusted (1 page) |
8 July 1988 | Company name changed\certificate issued on 08/07/88 (2 pages) |
8 July 1988 | Company name changed\certificate issued on 08/07/88 (2 pages) |
14 June 1988 | Director resigned (2 pages) |
14 June 1988 | Director resigned (2 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (45 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (45 pages) |
22 April 1988 | New director appointed (2 pages) |
22 April 1988 | New director appointed (2 pages) |
28 July 1987 | Full group accounts made up to 31 December 1986 (40 pages) |
28 July 1987 | Full group accounts made up to 31 December 1986 (40 pages) |
3 June 1987 | Return made up to 02/09/86; full list of members (26 pages) |
3 June 1987 | Return made up to 02/09/86; full list of members (26 pages) |
15 October 1986 | Director resigned;new director appointed (2 pages) |
15 October 1986 | Director resigned;new director appointed (2 pages) |
19 August 1986 | Return made up to 02/07/86; full list of members (18 pages) |
19 August 1986 | Return made up to 02/07/86; full list of members (18 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (28 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (28 pages) |
4 May 1911 | Incorporation (45 pages) |
4 May 1911 | Incorporation (45 pages) |