London
SW4 0NP
Director Name | Victoria Jane Hobbs |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2000(78 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 26 Rosenthorpe Road London SE15 3EG |
Director Name | Mr Euan George Thorneycroft |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2008(86 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 14 Lovelace Gardens Hersham Surrey KT12 5HJ |
Secretary Name | Mr Euan George Thorneycroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2008(87 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 14 Lovelace Gardens Hersham Surrey KT12 5HJ |
Director Name | Ms Alexandra McNicoll |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Foreign Rights Agent |
Country of Residence | England |
Correspondence Address | 6 Warwick Court London WC1R 5DJ |
Director Name | Mr Oliver Munson |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 6 Warwick Court London WC1R 5DJ |
Director Name | Sara Fisher |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Britishamerican |
Status | Resigned |
Appointed | 30 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 November 2008) |
Role | Literary Agent |
Correspondence Address | 54 Braganza Street London SE17 3RJ |
Director Name | Mr Mark Hamilton |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 1999) |
Role | Literary Agent |
Correspondence Address | Flat 1 43a Ladbroke Grove London W11 |
Director Name | Mr Michael David Howell Thomas |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Librery Agent |
Correspondence Address | 60 Russell Road London SW19 1LW |
Secretary Name | Mr Michael David Howell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 60 Russell Road London SW19 1LW |
Director Name | Miss Sarah Jane Molloy |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(71 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2005) |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 41 Woodstock Road London W4 1DT |
Secretary Name | Sara Fisher |
---|---|
Nationality | Britishamerican |
Status | Resigned |
Appointed | 07 May 1998(76 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 November 2008) |
Role | Literary Agent |
Correspondence Address | 54 Braganza Street London SE17 3RJ |
Director Name | Michael David Howell Thomas |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2006) |
Role | Retired |
Correspondence Address | Vale House Shute Lane Long Sutton Langport Somerset TA10 9LP |
Director Name | Ms Jennifer Leigh Custer |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2009(87 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 March 2018) |
Role | Literary Agency |
Country of Residence | England |
Correspondence Address | Carradale House Flat 40 88 St Leonard's Road London E14 0PU |
Website | amheath.com |
---|---|
Email address | [email protected] |
Telephone | 07 832021484 |
Telephone region | Mobile |
Registered Address | 6 Warwick Court London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1.9k at £30 | William Hamilton 44.77% Ordinary |
---|---|
793 at £30 | Euan Thorneycroft 18.99% Ordinary |
793 at £30 | Victoria Hobbs 18.99% Ordinary |
720 at £30 | Jennifer Custer 17.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £884,032 |
Cash | £678,690 |
Current Liabilities | £250,236 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2023 (1 month, 1 week from now) |
25 May 2000 | Delivered 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 |
---|
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
---|---|
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
13 March 2018 | Termination of appointment of Jennifer Leigh Custer as a director on 2 March 2018 (1 page) |
15 February 2018 | Appointment of Ms Alexandra Mcnicoll as a director on 3 January 2018 (2 pages) |
15 February 2018 | Appointment of Mr Oliver Munson as a director on 3 January 2018 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 July 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 July 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2014 (2 pages) |
19 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Resolutions
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages) |
2 May 2013 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages) |
13 June 2012 | Purchase of own shares. (3 pages) |
13 June 2012 | Purchase of own shares. (3 pages) |
6 June 2012 | Cancellation of shares. Statement of capital on 6 June 2012
|
6 June 2012 | Cancellation of shares. Statement of capital on 6 June 2012
|
6 June 2012 | Cancellation of shares. Statement of capital on 6 June 2012
|
23 May 2012 | Cancellation of shares. Statement of capital on 23 May 2012
|
23 May 2012 | Cancellation of shares. Statement of capital on 23 May 2012
|
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Purchase of own shares. (3 pages) |
3 May 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages) |
2 May 2012 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Director's details changed for Ms Jennifer Leigh Custer on 1 May 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Director's details changed for Ms Jennifer Leigh Custer on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Euan George Thorneycroft on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr William John Urwich Hamilton on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Victoria Jane Hobbs on 24 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Director's details changed for Ms Jennifer Leigh Custer on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr William John Urwich Hamilton on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Euan George Thorneycroft on 24 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Victoria Jane Hobbs on 24 April 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Director's change of particulars / evan thorneycroft / 28/04/2009 (2 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (8 pages) |
28 April 2009 | Director's change of particulars / jennifer custer / 28/04/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / euan thorneycroft / 28/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / evan thorneycroft / 28/04/2009 (2 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (8 pages) |
28 April 2009 | Director's change of particulars / jennifer custer / 28/04/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / euan thorneycroft / 28/04/2009 (1 page) |
13 January 2009 | Director appointed ms jennifer leigh custer (1 page) |
13 January 2009 | Director appointed ms jennifer leigh custer (1 page) |
27 November 2008 | Secretary appointed mr euan george thorneycroft (1 page) |
27 November 2008 | Secretary appointed mr euan george thorneycroft (1 page) |
26 November 2008 | Appointment terminated director sara fisher (1 page) |
26 November 2008 | Appointment terminated secretary sara fisher (1 page) |
26 November 2008 | Appointment terminated director sara fisher (1 page) |
26 November 2008 | Appointment terminated secretary sara fisher (1 page) |
1 September 2008 | Gbp ic 4191/4171\12/08/08\gbp sr [email protected]=20\ (1 page) |
1 September 2008 | Gbp ic 4441/4191\12/08/08\gbp sr [email protected]=250\ (1 page) |
1 September 2008 | Gbp ic 4191/4171\12/08/08\gbp sr [email protected]=20\ (1 page) |
1 September 2008 | Gbp ic 4441/4191\12/08/08\gbp sr [email protected]=250\ (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (9 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (9 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members
|
17 May 2007 | Return made up to 24/04/07; no change of members
|
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2006 | £ sr [email protected] 31/03/06 (1 page) |
24 May 2006 | £ sr [email protected] 31/03/06 (1 page) |
24 May 2006 | £ sr [email protected] 31/03/06 (1 page) |
24 May 2006 | £ sr [email protected] 31/03/06 (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 24/04/06; full list of members (11 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 24/04/06; full list of members (11 pages) |
10 May 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
19 May 2005 | Return made up to 24/04/05; full list of members
|
19 May 2005 | Return made up to 24/04/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 79 saint martins lane london WC2N 4RE (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 79 saint martins lane london WC2N 4RE (1 page) |
29 April 2004 | Return made up to 24/04/04; full list of members
|
29 April 2004 | Return made up to 24/04/04; full list of members
|
7 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 May 2003 | Return made up to 24/04/03; no change of members (8 pages) |
1 May 2003 | Return made up to 24/04/03; no change of members (8 pages) |
13 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 June 2002 | Return made up to 24/04/02; full list of members (11 pages) |
29 June 2002 | Return made up to 24/04/02; full list of members (11 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2001 | £ ic 6410/5140 13/08/01 £ sr [email protected]=1270 (3 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | £ ic 6410/5140 13/08/01 £ sr [email protected]=1270 (3 pages) |
12 September 2001 | Resolutions
|
26 April 2001 | Return made up to 24/04/01; full list of members
|
26 April 2001 | Return made up to 24/04/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (12 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (12 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 February 2000 | Return made up to 30/04/99; full list of members; amend (10 pages) |
11 February 2000 | Return made up to 30/04/99; full list of members; amend (10 pages) |
15 December 1999 | Auditor's resignation (1 page) |
15 December 1999 | Auditor's resignation (1 page) |
20 May 1999 | Return made up to 30/04/99; change of members (6 pages) |
20 May 1999 | Return made up to 30/04/99; change of members (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 30/04/98; full list of members
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Return made up to 30/04/98; full list of members
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
6 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
8 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
3 June 1921 | Incorporation (26 pages) |
3 June 1921 | Incorporation (26 pages) |