London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(84 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | George Craig |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 920 Greacen Point Road Mamaroneck New York 10022 |
Director Name | David Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1998) |
Role | Group Finance Director |
Correspondence Address | No 7 Chanctonbury Drive Sunningdale Berkshire Sl5 9pjw |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Marshall Grove Hamilton Glasgow ML3 8NN Scotland |
Director Name | Mr Peter Anthony Winslow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Courteenhall Northampton Northamptonshire NN7 2QE |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2000) |
Role | Chairmanpublisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(69 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(69 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(70 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 August 2013) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Harpercollins Publishers Ltd 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(71 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(79 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | harpercollins.co.uk |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.2m at £1 | Harpercollins Publishers LTD 96.10% Convertible Redeemable Preference |
---|---|
70.2k at £1 | Harpercollins Publishers LTD 3.14% Ordinary |
17k at £1 | Harpercollins Publishers LTD 0.76% Ordinary A |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
16 February 1987 | Delivered on: 24 February 1987 Satisfied on: 23 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 denington industrial estate, wellingborough northant, title no:- nn 87231 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 May 1985 | Delivered on: 16 May 1985 Satisfied on: 30 August 1990 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 the companys f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
23 March 1984 | Delivered on: 3 April 1984 Satisfied on: 23 January 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 denington industrial est wellingborough northants tn NN5152 f/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1983 | Delivered on: 16 June 1983 Satisfied on: 23 January 1991 Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate and being part of the donington estate wellingborough northants& and the proceeds of sale thereof. Fully Satisfied |
25 April 1983 | Delivered on: 28 April 1983 Satisfied on: 23 January 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate and being part of donnington ind estate wellingborough and the proceeds of scale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from Harpercollins Publishers Ltd 77-85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Harpercollins Publishers Ltd 77-85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (11 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (11 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (11 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (3 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
10 May 2005 | Return made up to 26/04/05; full list of members
|
10 May 2005 | Return made up to 26/04/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (9 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members
|
1 May 2002 | Return made up to 26/04/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
13 March 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
19 December 2000 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
19 December 2000 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 June 1999 (9 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 June 1999 (9 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
12 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
31 December 1998 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
15 May 1998 | Return made up to 24/04/98; full list of members (5 pages) |
15 May 1998 | Return made up to 24/04/98; full list of members (5 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
21 January 1998 | Accounts for a dormant company made up to 30 June 1997 (9 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 June 1997 (9 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (5 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (5 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (9 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (9 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
29 April 1996 | Return made up to 24/04/96; full list of members (5 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (5 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
1 May 1995 | Return made up to 24/04/95; full list of members (14 pages) |
1 May 1995 | Return made up to 24/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
25 February 1988 | Resolutions
|
25 February 1988 | Resolutions
|