London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(79 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 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(82 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Roderick Bernard Bloomfield |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Redcliffe Place London SW10 9DD |
Director Name | Mr Dallas Anthony Robert Manderson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Godolphin Road London W12 8JW |
Director Name | Mr John Michael Mottram |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willand Cottage Broom Way Weybridge Surrey KT13 9TG |
Director Name | Dame Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 19 Parkfield Avenue East Sheen London SW14 8DY |
Director Name | Pieter Gert Wessel Snyman |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | Flat 1 136 Fulham Road London SW10 9PY |
Director Name | Baroness Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(58 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Simon Harcourt Master |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(59 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | Flat 1 St George's Mansions Causton Street London SW1P 4RX |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(59 years, 2 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 |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(81 years, 1 month 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 | 0191 7798302 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2022 (10 months ago) |
---|---|
Next Return Due | 13 June 2023 (2 months, 1 week from now) |
19 June 1987 | Delivered on: 25 June 1987 Satisfied on: 9 July 1993 Persons entitled: Lloyds Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to an omnibus. Letter of set-off dated 22/10/86. Particulars: Any sum or sums standing to the credit of any present or future account with the bank. Fully Satisfied |
---|---|
22 October 1986 | Delivered on: 27 October 1986 Satisfied on: 9 July 1993 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums standing to the credit of any present or future account with the bank. Fully Satisfied |
19 November 1984 | Delivered on: 24 November 1984 Satisfied on: 9 July 1993 Persons entitled: Lloyds Bank PLC Classification: Single 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 building fixtures fixed plant and machinery stocka shares and all other securities. Fully Satisfied |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
---|---|
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 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) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
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) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Appointment of Mr Thomas Daryl Weldon as a director (2 pages) |
30 July 2013 | Termination of appointment of Gail Rebuck as a director (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 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) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
18 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) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Dame Gail Ruth Rebuck on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Dame Gail Ruth Rebuck 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 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 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) |
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) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / gail rebuck / 13/06/2009 (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) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / gail rebuck / 20/07/2007 (1 page) |
10 June 2008 | Director's change of particulars / gail rebuck / 20/07/2007 (1 page) |
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) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
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) |
9 September 2005 | Return made up to 31/05/05; full list of members (2 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 31/05/05; full list of members (2 pages) |
9 September 2005 | Director's particulars changed (1 page) |
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) |
14 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
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) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
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) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 31/05/01; 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) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
22 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 31/05/97; no change of members
|
2 July 1997 | Return made up to 31/05/97; no change of members
|
15 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
9 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |