Company NameA.M.Heath & Company Limited
Company StatusActive
Company Number00175027
CategoryPrivate Limited Company
Incorporation Date3 June 1921(102 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr William John Urwich Hamilton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(69 years, 11 months after company formation)
Appointment Duration33 years
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address43 The Chase
London
SW4 0NP
Director NameVictoria Jane Hobbs
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(78 years, 11 months after company formation)
Appointment Duration24 years
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address26 Rosenthorpe Road
London
SE15 3EG
Director NameMr Euan George Thorneycroft
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(86 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address14 Lovelace Gardens
Hersham
Surrey
KT12 5HJ
Secretary NameMr Euan George Thorneycroft
NationalityBritish
StatusCurrent
Appointed27 November 2008(87 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address14 Lovelace Gardens
Hersham
Surrey
KT12 5HJ
Director NameMs Alexandra McNicoll
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(96 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleForeign Rights Agent
Country of ResidenceEngland
Correspondence Address6 Warwick Court
London
WC1R 5DJ
Director NameMr Oliver Munson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(96 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address6 Warwick Court
London
WC1R 5DJ
Director NameSara Fisher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritishamerican
StatusResigned
Appointed30 April 1991(69 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 November 2008)
RoleLiterary Agent
Correspondence Address54 Braganza Street
London
SE17 3RJ
Director NameMr Mark Hamilton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 1999)
RoleLiterary Agent
Correspondence AddressFlat 1 43a Ladbroke Grove
London
W11
Director NameMr Michael David Howell Thomas
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 1998)
RoleLibrery Agent
Correspondence Address60 Russell Road
London
SW19 1LW
Secretary NameMr Michael David Howell Thomas
NationalityBritish
StatusResigned
Appointed30 April 1991(69 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 May 1998)
RoleCompany Director
Correspondence Address60 Russell Road
London
SW19 1LW
Director NameMiss Sarah Jane Molloy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(71 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2005)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address41 Woodstock Road
London
W4 1DT
Secretary NameSara Fisher
NationalityBritishamerican
StatusResigned
Appointed07 May 1998(76 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 November 2008)
RoleLiterary Agent
Correspondence Address54 Braganza Street
London
SE17 3RJ
Director NameMichael David Howell Thomas
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(78 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2006)
RoleRetired
Correspondence AddressVale House Shute Lane
Long Sutton
Langport
Somerset
TA10 9LP
Director NameMs Jennifer Leigh Custer
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(87 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2018)
RoleLiterary Agency
Country of ResidenceEngland
Correspondence AddressCarradale House Flat 40
88 St Leonard's Road
London
E14 0PU

Contact

Websiteamheath.com
Email address[email protected]
Telephone07 832021484
Telephone regionMobile

Location

Registered Address6 Warwick Court
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.9k at £30William Hamilton
44.77%
Ordinary
793 at £30Euan Thorneycroft
18.99%
Ordinary
793 at £30Victoria Hobbs
18.99%
Ordinary
720 at £30Jennifer Custer
17.25%
Ordinary

Financials

Year2014
Net Worth£884,032
Cash£678,690
Current Liabilities£250,236

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2024 (1 week, 4 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

25 May 2000Delivered on: 7 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

14 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
13 March 2018Termination of appointment of Jennifer Leigh Custer as a director on 2 March 2018 (1 page)
15 February 2018Appointment of Ms Alexandra Mcnicoll as a director on 3 January 2018 (2 pages)
15 February 2018Appointment of Mr Oliver Munson as a director on 3 January 2018 (2 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125,250
(7 pages)
17 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 125,250
(7 pages)
2 July 2015All of the property or undertaking has been released from charge 1 (2 pages)
2 July 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 125,250
(7 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 125,250
(7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Director's details changed for Ms Jennifer Leigh Custer on 1 May 2014 (2 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 125,250
(8 pages)
14 May 2014Director's details changed for Ms Jennifer Leigh Custer on 1 May 2014 (2 pages)
14 May 2014Director's details changed for Ms Jennifer Leigh Custer on 1 May 2014 (2 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 125,250
(8 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2013Particulars of variation of rights attached to shares (2 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Particulars of variation of rights attached to shares (2 pages)
19 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
2 May 2013Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages)
2 May 2013Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages)
13 June 2012Purchase of own shares. (3 pages)
13 June 2012Purchase of own shares. (3 pages)
6 June 2012Cancellation of shares. Statement of capital on 6 June 2012
  • GBP 128
(4 pages)
6 June 2012Cancellation of shares. Statement of capital on 6 June 2012
  • GBP 128
(4 pages)
6 June 2012Cancellation of shares. Statement of capital on 6 June 2012
  • GBP 128
(4 pages)
23 May 2012Cancellation of shares. Statement of capital on 23 May 2012
  • GBP 128
(4 pages)
23 May 2012Cancellation of shares. Statement of capital on 23 May 2012
  • GBP 128
(4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Purchase of own shares. (3 pages)
3 May 2012Purchase of own shares. (3 pages)
2 May 2012Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
2 May 2012Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages)
2 May 2012Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages)
2 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Director's details changed for Mr Euan George Thorneycroft on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Mr William John Urwich Hamilton on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Jennifer Leigh Custer on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Jennifer Leigh Custer on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Euan George Thorneycroft on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Victoria Jane Hobbs on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Victoria Jane Hobbs on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Mr William John Urwich Hamilton on 24 April 2010 (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (9 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (9 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Director's change of particulars / jennifer custer / 28/04/2009 (1 page)
28 April 2009Return made up to 24/04/09; full list of members (8 pages)
28 April 2009Secretary's change of particulars / euan thorneycroft / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / jennifer custer / 28/04/2009 (1 page)
28 April 2009Director's change of particulars / evan thorneycroft / 28/04/2009 (2 pages)
28 April 2009Director's change of particulars / evan thorneycroft / 28/04/2009 (2 pages)
28 April 2009Secretary's change of particulars / euan thorneycroft / 28/04/2009 (1 page)
28 April 2009Return made up to 24/04/09; full list of members (8 pages)
13 January 2009Director appointed ms jennifer leigh custer (1 page)
13 January 2009Director appointed ms jennifer leigh custer (1 page)
27 November 2008Secretary appointed mr euan george thorneycroft (1 page)
27 November 2008Secretary appointed mr euan george thorneycroft (1 page)
26 November 2008Appointment terminated director sara fisher (1 page)
26 November 2008Appointment terminated secretary sara fisher (1 page)
26 November 2008Appointment terminated secretary sara fisher (1 page)
26 November 2008Appointment terminated director sara fisher (1 page)
1 September 2008Gbp ic 4441/4191\12/08/08\gbp sr 250@1=250\ (1 page)
1 September 2008Gbp ic 4191/4171\12/08/08\gbp sr 20@1=20\ (1 page)
1 September 2008Gbp ic 4191/4171\12/08/08\gbp sr 20@1=20\ (1 page)
1 September 2008Gbp ic 4441/4191\12/08/08\gbp sr 250@1=250\ (1 page)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 24/04/08; full list of members (9 pages)
24 April 2008Return made up to 24/04/08; full list of members (9 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
17 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 24/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2006£ sr 10@1 31/03/06 (1 page)
24 May 2006£ sr 690@1 31/03/06 (1 page)
24 May 2006£ sr 10@1 31/03/06 (1 page)
24 May 2006£ sr 690@1 31/03/06 (1 page)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 24/04/06; full list of members (11 pages)
10 May 2006Return made up to 24/04/06; full list of members (11 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
19 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 February 2005Registered office changed on 16/02/05 from: 79 saint martins lane london WC2N 4RE (1 page)
16 February 2005Registered office changed on 16/02/05 from: 79 saint martins lane london WC2N 4RE (1 page)
29 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 May 2003Return made up to 24/04/03; no change of members (8 pages)
1 May 2003Return made up to 24/04/03; no change of members (8 pages)
13 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 June 2002Return made up to 24/04/02; full list of members (11 pages)
29 June 2002Return made up to 24/04/02; full list of members (11 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2001£ ic 6410/5140 13/08/01 £ sr 1270@1=1270 (3 pages)
12 September 2001£ ic 6410/5140 13/08/01 £ sr 1270@1=1270 (3 pages)
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 April 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Return made up to 30/04/00; full list of members (12 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 30/04/00; full list of members (12 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 February 2000Return made up to 30/04/99; full list of members; amend (10 pages)
11 February 2000Return made up to 30/04/99; full list of members; amend (10 pages)
15 December 1999Auditor's resignation (1 page)
15 December 1999Auditor's resignation (1 page)
20 May 1999Return made up to 30/04/99; change of members (6 pages)
20 May 1999Return made up to 30/04/99; change of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
6 June 1997Full accounts made up to 31 December 1996 (15 pages)
6 June 1997Full accounts made up to 31 December 1996 (15 pages)
6 May 1997Return made up to 30/04/97; full list of members (8 pages)
6 May 1997Return made up to 30/04/97; full list of members (8 pages)
27 November 1996Auditor's resignation (1 page)
27 November 1996Auditor's resignation (1 page)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Return made up to 30/04/96; no change of members (6 pages)
8 May 1996Return made up to 30/04/96; no change of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 June 1921Incorporation (26 pages)
3 June 1921Incorporation (26 pages)