London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(90 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Georgina Mary Evelyn Penelope Capel |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 26 Aynhoe Road London W14 0QD |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Mansions Morpeth Terrace London SW1 1ER |
Director Name | George Frederick Timothy Chester |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | The Laurels Uffington Farringdon Oxford SN7 7RA |
Director Name | Anthony Cambray Colwell |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 1997) |
Role | Publisher |
Correspondence Address | 1 Wexford Road Wandsworth London SW12 8NH |
Director Name | Mr David John Godwin |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1993) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Dolphin Cottage 29 Mount Pleasant St Albans Hertfordshire AL3 4QY |
Director Name | Rachael Gabrielle Kerr |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 11 Russell Gardens London W14 8EZ |
Director Name | Thomas Michael Maschler |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 1997) |
Role | Publisher |
Correspondence Address | 18 Lennox Gardens London SW1X 0DG |
Director Name | Gaye Poulton |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 117 Liverpool Road London N1 0RG |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(67 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(68 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | Roger Ling Smith |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(73 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | randomhouse.co.uk |
---|---|
Telephone | 020 78408400 |
Telephone region | London |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Random House Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 May 2022 (10 months ago) |
---|---|
Next Return Due | 8 June 2023 (2 months, 2 weeks from now) |
23 April 1985 | Delivered 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 |
---|
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
---|---|
27 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
20 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2002 | Return made up to 26/06/02; full list of members
|
22 July 2002 | Return made up to 26/06/02; full list of members
|
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
6 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 26/06/97; no change of members
|
16 July 1997 | Return made up to 26/06/97; no change of members
|
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
3 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 May 1996 | Resolutions
|
29 June 1995 | Return made up to 26/06/95; no change of members (5 pages) |
29 June 1995 | Return made up to 26/06/95; no change of members (5 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |