London
WC2N 5JR
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2021(101 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 March 2023) |
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 | 28 June 1992(72 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 14 March 2023) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(72 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 1995) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1996) |
Role | Chief Financial Officer |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(90 years, 6 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(91 years, 1 month 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 | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(92 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Simon John Pereira |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(76 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(76 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 86523555 |
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 |
5.1m at £1 | Reed Elsevier (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Reed Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,422,164 |
Current Liabilities | £6,305,705 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 1968 | Delivered on: 22 November 1968 Satisfied on: 2 August 1994 Persons entitled: The Law Debenture Corporation LTD Classification: Trust deed Secured details: Securing debenture stock or international pulishing corporation LTD amounting to sterling pounds 16960172 inclusive of sterling pounds 6960172 secured by a trust deed dated 27JUNE'63 deeds supp. Thereto. Particulars: The property comprised in a trust deed dated 6TH july 1964 and undertaking. Fully Satisfied |
---|---|
6 July 1964 | Delivered on: 9 July 1964 Satisfied on: 20 December 2003 Persons entitled: The Law Debenture Corporation LTD. Classification: Supplemental trust deed effecting substitution of security dated 6 july 1964 Secured details: For securing debenture stock of international publishing corporation limiited amounting to £6,960,172 secured by a trust deed dated 27TH june 63. Particulars: Undertaking property and assets present assets present and future (situate in the the U.K. & northern ireland.) including uncalled capital. (See doc 139 for details). Fully Satisfied |
22 November 2021 | Director's details changed for Mr Adam David Christopher Westley on 15 November 2021 (2 pages) |
---|---|
16 November 2021 | Appointment of Mr Adam David Christopher Westley as a director on 15 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Simon John Pereira as a director on 15 November 2021 (1 page) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
2 November 2020 | Company name changed lnrs data services LIMITED\certificate issued on 02/11/20
|
2 November 2020 | Change of name notice (2 pages) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
1 July 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
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) |
15 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
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
|
15 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
1 December 2014 | Resolutions
|
1 December 2014 | Resolutions
|
8 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
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) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
12 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 | 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) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 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) |
17 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
4 June 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (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) |
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 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
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) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
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 (5 pages) |
31 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 25 victoria street london SW1H 0EX (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
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) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 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) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
5 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 August 1998 | Return made up to 28/06/98; change of members (6 pages) |
13 August 1998 | Return made up to 28/06/98; change of members (6 pages) |
15 January 1998 | Company name changed international publishing corpora tion LIMITED\certificate issued on 16/01/98 (2 pages) |
15 January 1998 | Company name changed international publishing corpora tion LIMITED\certificate issued on 16/01/98 (2 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (12 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
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 (3 pages) |
28 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
2 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
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) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (339 pages) |
2 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1986 | Full accounts made up to 31 March 1986 (10 pages) |
19 August 1986 | Full accounts made up to 31 March 1986 (10 pages) |
14 August 1977 | Accounts made up to 31 March 1977 (15 pages) |
14 August 1977 | Accounts made up to 31 March 1977 (15 pages) |
6 August 1976 | Accounts made up to 31 March 1976 (17 pages) |
6 August 1976 | Accounts made up to 31 March 1976 (17 pages) |
9 July 1964 | Registration of charge for debentures (4 pages) |
9 July 1964 | Registration of charge for debentures (4 pages) |