London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2004(87 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 April 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Richard Harrington Ashby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35a Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Director Name | Richard Gordon Baker |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 1995) |
Role | Director Of Corporate Services |
Correspondence Address | Highbank House 19 The Street West Horsley Leatherhead Surrey KT24 6BA |
Director Name | Trevor John Marshall |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Solicitor |
Correspondence Address | 14 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(74 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2001) |
Role | Director Of Corporate Services |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Mr Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(79 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 September 2004) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sutherland Street London SW1V 4JV |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 September 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(93 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(94 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(87 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(87 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
909k at £1 | Reed Elsevier (Uk) LTD 49.45% Deferred Ordinary |
---|---|
909k at £1 | Reed Elsevier (Uk) LTD 49.45% Ordinary |
20.4k at £1 | Reed Elsevier (Uk) LTD 1.11% Cumulative Preference |
1 at £1 | Reed Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 1962 | Delivered on: 4 April 1962 Satisfied on: 30 June 2005 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due etc. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Statement by Directors (1 page) |
27 December 2017 | Statement of capital on 27 December 2017
|
27 December 2017 | Solvency Statement dated 27/12/17 (1 page) |
27 December 2017 | Resolutions
|
27 December 2017 | Statement by Directors (1 page) |
27 December 2017 | Statement of capital on 27 December 2017
|
27 December 2017 | Solvency Statement dated 27/12/17 (1 page) |
27 December 2017 | Resolutions
|
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Re Directors No 2 Limited on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Re Directors (No 1) Limited on 12 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Re Secretaries Limited on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Director's details changed for Re Directors No 2 Limited on 12 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Re Secretaries Limited on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Re Directors (No 1) Limited on 12 July 2012 (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page) |
23 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
23 July 2001 | Return made up to 28/06/01; no change of members (4 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
18 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
19 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 August 1998 | Return made up to 28/06/98; no change of members (6 pages) |
13 August 1998 | Return made up to 28/06/98; no change of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 July 1997 | Return made up to 28/06/97; full list of members
|
29 July 1997 | Return made up to 28/06/97; full list of members
|
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
2 August 1996 | Return made up to 28/06/96; no change of members
|
2 August 1996 | Return made up to 28/06/96; no change of members
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
27 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
27 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 6,chesterfield gardens london W1Y 7FD (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 6,chesterfield gardens london W1Y 7FD (1 page) |
6 December 1991 | Full accounts made up to 31 March 1991 (10 pages) |
20 October 1987 | Accounts made up to 31 March 1987 (1 page) |
20 October 1987 | Accounts made up to 31 March 1987 (1 page) |
1 October 1987 | Memorandum and Articles of Association (15 pages) |
1 October 1987 | Memorandum and Articles of Association (15 pages) |
12 August 1987 | Company name changed\certificate issued on 12/08/87 (2 pages) |
12 August 1987 | Company name changed\certificate issued on 12/08/87 (2 pages) |
25 July 1986 | Accounts for a dormant company made up to 31 March 1986 (1 page) |
25 July 1986 | Accounts for a dormant company made up to 31 March 1986 (1 page) |
20 September 1985 | Accounts made up to 31 March 1985 (5 pages) |
20 September 1985 | Accounts made up to 31 March 1985 (5 pages) |
7 November 1984 | Accounts made up to 1 April 1984 (4 pages) |
7 November 1984 | Accounts made up to 1 April 1984 (4 pages) |
7 November 1984 | Accounts made up to 1 April 1984 (4 pages) |
24 August 1983 | Accounts made up to 3 April 1983 (12 pages) |
24 August 1983 | Accounts made up to 3 April 1983 (12 pages) |
24 August 1983 | Accounts made up to 3 April 1983 (12 pages) |
14 August 1982 | Accounts made up to 4 April 1982 (11 pages) |
14 August 1982 | Accounts made up to 4 April 1982 (11 pages) |
14 August 1982 | Accounts made up to 4 April 1982 (11 pages) |
14 April 1982 | Accounts made up to 4 April 1982 (11 pages) |
14 April 1982 | Accounts made up to 4 April 1982 (11 pages) |
14 April 1982 | Accounts made up to 4 April 1982 (11 pages) |
6 February 1982 | Accounts made up to 29 March 1981 (14 pages) |
6 February 1982 | Accounts made up to 29 March 1981 (14 pages) |
4 April 1962 | Particulars of mortgage/charge (3 pages) |
4 April 1962 | Particulars of mortgage/charge (3 pages) |
27 December 1916 | Certificate of incorporation (1 page) |
27 December 1916 | Certificate of incorporation (1 page) |