Strand
London
WC2R 1LA
Director Name | Mr Peter Lothar Owen |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(40 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 May 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 81 Ridge Road London N8 9NP |
Director Name | Ms Antonia Beatrice Des Moulins Owen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(40 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 14 October 2022) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ |
Secretary Name | Mr Peter Lothar Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(40 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Ridge Road London N8 9NP |
Director Name | Stephen James Adrian Stuart-Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(44 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 June 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Georges Avenue London N7 0HD |
Director Name | Daniel McCabe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 June 2004(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2006) |
Role | Editor |
Correspondence Address | 9b Pemberton Gardens London N19 5RR |
Director Name | Mr Nicholas Kent |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(64 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ |
Website | peterowen.com |
---|
Registered Address | C/O Pushkin Press Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
437 at £1 | Peter Lothar Owen 87.40% Ordinary |
---|---|
63 at £1 | Antonia Beatrice Des Moulins Owen 12.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£216,177 |
Cash | £2 |
Current Liabilities | £24,110 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
13 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
12 December 2022 | Registered office address changed from Somerset House Strand London WC2R 1LA England to C/O Pushkin Press Somerset House Strand London WC2R 1LA on 12 December 2022 (1 page) |
3 December 2022 | Registered office address changed from Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ England to Somerset House Strand London WC2R 1LA on 3 December 2022 (1 page) |
20 October 2022 | Resolutions
|
20 October 2022 | Memorandum and Articles of Association (9 pages) |
17 October 2022 | Appointment of Mr Adam Jeremy Freudenheim as a director on 14 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Nicholas Kent as a director on 14 October 2022 (1 page) |
17 October 2022 | Cessation of Antonia Beatrice Des Moulins Owen as a person with significant control on 14 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Antonia Beatrice Des Moulins Owen as a director on 14 October 2022 (1 page) |
17 October 2022 | Amended micro company accounts made up to 31 December 2021 (3 pages) |
17 October 2022 | Notification of Pushkin Press Limited as a person with significant control on 14 October 2022 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 March 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
19 January 2022 | Resolutions
|
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 April 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
11 July 2017 | Registered office address changed from 81 Ridge Road London N8 9NP to Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 81 Ridge Road London N8 9NP to Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ on 11 July 2017 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 December 2016 | Termination of appointment of Peter Lothar Owen as a secretary on 31 May 2016 (1 page) |
7 December 2016 | Termination of appointment of Peter Lothar Owen as a director on 31 May 2016 (1 page) |
7 December 2016 | Termination of appointment of Peter Lothar Owen as a director on 31 May 2016 (1 page) |
7 December 2016 | Termination of appointment of Peter Lothar Owen as a secretary on 31 May 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 January 2016 | Appointment of Mr Nicholas Kent as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Nicholas Kent as a director on 25 January 2016 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 March 2013 | Director's details changed for Antonia Beatrice Des Moulins Owen on 11 April 2012 (2 pages) |
5 March 2013 | Secretary's details changed for Mr Peter Lothar Owen on 11 April 2012 (1 page) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Secretary's details changed for Mr Peter Lothar Owen on 11 April 2012 (1 page) |
5 March 2013 | Director's details changed for Mr Peter Lothar Owen on 11 April 2012 (2 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Antonia Beatrice Des Moulins Owen on 11 April 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Peter Lothar Owen on 11 April 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 April 2012 | Registered office address changed from 20 Holland Park Avenue London W11 3QU England on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 20 Holland Park Avenue London W11 3QU England on 11 April 2012 (1 page) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 March 2011 | Registered office address changed from 73 Kenway Road London SW5 0RE on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 73 Kenway Road London SW5 0RE on 5 March 2011 (1 page) |
5 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Registered office address changed from 73 Kenway Road London SW5 0RE on 5 March 2011 (1 page) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Director's details changed for Mr Peter Lothar Owen on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Peter Lothar Owen on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 June 2008 | Return made up to 19/02/08; full list of members (4 pages) |
26 June 2008 | Return made up to 19/02/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
22 March 2007 | Return made up to 19/02/07; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
3 June 2005 | Return made up to 19/02/05; full list of members
|
3 June 2005 | Return made up to 19/02/05; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 April 2000 | Return made up to 19/02/00; full list of members
|
19 April 2000 | Return made up to 19/02/00; full list of members
|
8 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
15 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
7 May 1998 | Return made up to 19/02/98; full list of members (6 pages) |
7 May 1998 | Return made up to 19/02/98; full list of members (6 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 73 kenway road london SW5 0RE (1 page) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 73 kenway road london SW5 0RE (1 page) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 March 1997 | Return made up to 19/02/97; change of members
|
12 March 1997 | Return made up to 19/02/97; change of members
|
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
22 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
22 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
13 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 March 1995 | Return made up to 19/02/95; full list of members (14 pages) |
13 March 1995 | Return made up to 19/02/95; full list of members (14 pages) |
28 April 1951 | Incorporation (15 pages) |
28 April 1951 | Incorporation (15 pages) |