Company NameJonathan Cape,Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number00195767
CategoryPrivate Limited Company
Incorporation Date15 February 1924(100 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(76 years, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(90 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(92 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameGeorgina Mary Evelyn Penelope Capel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address26 Aynhoe Road
London
W14 0QD
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameGeorge Frederick Timothy Chester
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressThe Laurels
Uffington
Farringdon
Oxford
SN7 7RA
Director NameAnthony Cambray Colwell
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 1997)
RolePublisher
Correspondence Address1 Wexford Road
Wandsworth
London
SW12 8NH
Director NameMr David John Godwin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RolePublisher
Country of ResidenceEngland
Correspondence AddressDolphin Cottage
29 Mount Pleasant
St Albans
Hertfordshire
AL3 4QY
Director NameRachael Gabrielle Kerr
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleCompany Director
Correspondence Address11 Russell Gardens
London
W14 8EZ
Director NameThomas Michael Maschler
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1997)
RolePublisher
Correspondence Address18 Lennox Gardens
London
SW1X 0DG
Director NameGaye Poulton
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address117 Liverpool Road
London
N1 0RG
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed04 July 1991(67 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(68 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address67 New River Head
171-173 Rosebery Avenue
London
EC1R 4UN
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(73 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMrs Helena Caroline Peacock
StatusResigned
Appointed20 October 2014(90 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA

Contact

Websiterandomhouse.co.uk
Telephone020 78408400
Telephone regionLondon

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Random House Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

23 April 1985Delivered on: 29 April 1985
Satisfied on: 9 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100,000
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100,000
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
20 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
20 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
20 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 June 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 June 2005Return made up to 31/05/05; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
17 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
7 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2000New director appointed (2 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
28 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 July 1999Return made up to 26/06/99; full list of members (7 pages)
6 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Return made up to 26/06/98; no change of members (5 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
16 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 July 1996Return made up to 26/06/96; full list of members (7 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1995Return made up to 26/06/95; no change of members (5 pages)
4 May 1995Full accounts made up to 31 December 1994 (11 pages)