Company NameChatto And Windus Limited
DirectorsMark William Gardiner and Thomas Daryl Weldon
Company StatusActive
Company Number00518601
CategoryPrivate Limited Company
Incorporation Date13 April 1953(71 years 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(47 years, 3 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(61 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(63 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameJonathan Burnham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1995)
RolePublisher
Correspondence Address52a Wilton Avenue
London
W4 2HY
Director NameMs Carmen Therese Callil
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1994)
RolePublisher
Correspondence Address158 Lancaster Road
London
W11 1QU
Director NameMr John Fraser Charlton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RolePublisher
Correspondence Address4 Selwood Place
London
SW7 3QQ
Director NameCatherine Eccles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 18 September 1992)
RoleCompany Director
Correspondence Address55 Fermoy Road
London
W9 3NJ
Director NameBarry Featherstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address168 Clock House Road
Beckenham
Kent
BR3 4LA
Director NameRupert Michael Lancaster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RolePublisher
Correspondence AddressGround Floor Flat 118 Muswell Hill Road
London
N10 3JD
Director NameGail Lynch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address336 Westbourne Park Road
London
W11 1EQ
Director NameAntony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address19 Parkfield Avenue
East Sheen
London
SW14 8DY
Director NameMrs Alison Hilda Samuel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Highgate West Hill
London
N6 6JR
Director NameJennifer Sheila Uglow
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1994)
RoleEditor
Country of ResidenceEngland
Correspondence Address98 Whitstable Road
Canterbury
Kent
CT2 8ED
Secretary NameRoger Ling Smith
NationalityBritish
StatusResigned
Appointed09 May 1992(39 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameAnthony Sudlow McConnell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(39 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address4 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Director NameSimon Harcourt Master
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(41 years, 12 months after company formation)
Appointment Duration11 years (resigned 11 April 2006)
RolePublisher
Correspondence AddressFlat 1 St George's Mansions
Causton Street
London
SW1P 4RX
Director NameRoger Ling Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(53 years after company formation)
Appointment Duration8 years, 6 months (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(61 years, 6 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

88k at £1Random House Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months 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

14 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
19 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
14 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
14 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 February 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 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 88,000
(4 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 88,000
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 88,000
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 88,000
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 88,000
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
10 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
10 November 2014Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages)
10 November 2014Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages)
10 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
10 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
10 November 2014Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page)
10 November 2014Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 88,000
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 88,000
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 88,000
(4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
4 March 2013Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page)
4 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)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
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)
12 July 2011Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
9 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page)
9 March 2010Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Return made up to 08/03/08; full list of members (3 pages)
19 March 2008Director and secretary's change of particulars / roger smith / 31/12/2007 (1 page)
19 March 2008Director and secretary's change of particulars / roger smith / 31/12/2007 (1 page)
19 July 2007Accounts made up to 31 December 2006 (1 page)
19 July 2007Accounts made up to 31 December 2006 (1 page)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
14 March 2006Accounts made up to 31 December 2005 (1 page)
14 March 2006Accounts made up to 31 December 2005 (1 page)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
10 March 2006Return made up to 08/03/06; full list of members (2 pages)
16 March 2005Accounts made up to 31 December 2004 (1 page)
16 March 2005Accounts made up to 31 December 2004 (1 page)
15 March 2005Return made up to 08/03/05; full list of members (2 pages)
15 March 2005Return made up to 08/03/05; full list of members (2 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
24 February 2004Accounts made up to 31 December 2003 (1 page)
24 February 2004Accounts made up to 31 December 2003 (1 page)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
9 April 2003Accounts made up to 31 December 2002 (1 page)
9 April 2003Accounts made up to 31 December 2002 (1 page)
9 April 2003Return made up to 08/03/03; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 August 2001Accounts made up to 30 June 2001 (1 page)
15 August 2001Accounts made up to 30 June 2001 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
15 August 2001Accounting reference date extended from 30/06/02 to 30/12/02 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
4 January 2001Accounts made up to 30 June 2000 (1 page)
4 January 2001Accounts made up to 30 June 2000 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2000Full accounts made up to 30 June 1999 (11 pages)
22 April 2000Full accounts made up to 30 June 1999 (11 pages)
22 May 1999Return made up to 09/05/99; no change of members (5 pages)
22 May 1999Return made up to 09/05/99; no change of members (5 pages)
6 November 1998Full accounts made up to 30 June 1998 (11 pages)
6 November 1998Full accounts made up to 30 June 1998 (11 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
9 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
31 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 1997Return made up to 09/05/97; no change of members (5 pages)
16 May 1997Return made up to 09/05/97; no change of members (5 pages)
15 April 1997Full accounts made up to 31 December 1996 (11 pages)
15 April 1997Full accounts made up to 31 December 1996 (11 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Return made up to 09/05/96; no change of members (5 pages)
17 May 1996Return made up to 09/05/96; no change of members (5 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995New director appointed (2 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Full accounts made up to 31 December 1994 (11 pages)