Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr William David Antrobus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1993) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Deer Park Lane Tavistock Devon PL19 9HD |
Director Name | Mr Chris Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Publisher |
Correspondence Address | 76 Watermint Quay London N16 6DD |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Mr Alistair Kerr Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 105 Reservoir Road Olton Solihull West Midlands B92 8AW |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(35 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Mr David John Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(35 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 15 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 South Close Wokingham Berkshire RG40 2DJ |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(35 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Mr Alan Neil McDowall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sharon Close Great Bookham Surrey KT23 3LB |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(41 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Website | wolterskluwer.co.uk |
---|---|
Telephone | 020 82471100 |
Telephone region | London |
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Mary Glasgow (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 5 days from now) |
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
13 January 2023 | Appointment of Mr Andrew Paul Flanagan as a director on 1 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Samantha Joanne Bond as a director on 1 January 2023 (1 page) |
25 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
6 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 22 April 2018 with updates (5 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
22 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Alan Mcdowall as a director (1 page) |
9 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
9 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
9 November 2010 | Termination of appointment of Alan Mcdowall as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (11 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
21 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 June 2008 | Return made up to 22/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 22/04/08; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
27 June 2007 | Return made up to 22/04/07; full list of members (5 pages) |
27 June 2007 | Return made up to 22/04/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 June 2006 | Return made up to 22/04/06; full list of members (5 pages) |
5 June 2006 | Return made up to 22/04/06; full list of members (5 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 June 2005 | Return made up to 22/04/05; full list of members (5 pages) |
1 June 2005 | Return made up to 22/04/05; full list of members (5 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
1 June 2004 | Return made up to 22/04/04; full list of members (5 pages) |
1 June 2004 | Return made up to 22/04/04; full list of members (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
15 May 2003 | Return made up to 22/04/03; full list of members (5 pages) |
15 May 2003 | Return made up to 22/04/03; full list of members (5 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
26 July 2002 | Return made up to 22/04/02; full list of members (5 pages) |
26 July 2002 | Return made up to 22/04/02; full list of members (5 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
14 June 2001 | Return made up to 22/04/01; no change of members (5 pages) |
14 June 2001 | Return made up to 22/04/01; no change of members (5 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
18 May 2000 | Return made up to 22/04/00; no change of members (8 pages) |
18 May 2000 | Return made up to 22/04/00; no change of members (8 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
28 April 1999 | Return made up to 22/04/99; full list of members (9 pages) |
28 April 1999 | Return made up to 22/04/99; full list of members (9 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
11 May 1998 | Return made up to 22/04/98; full list of members (7 pages) |
11 May 1998 | Return made up to 22/04/98; full list of members (7 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
16 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
22 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 136-142 bramley road london W10 6SR (1 page) |
10 May 1996 | Return made up to 22/04/96; full list of members (7 pages) |
10 May 1996 | Return made up to 22/04/96; full list of members (7 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
18 May 1995 | Return made up to 22/04/95; full list of members (12 pages) |
18 May 1995 | Return made up to 22/04/95; full list of members (12 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
4 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 September 1991 | Resolutions
|
9 September 1991 | Resolutions
|
9 September 1991 | Resolutions
|
9 September 1991 | Resolutions
|
28 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
28 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
8 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
15 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
15 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (16 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (16 pages) |
16 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
16 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
22 May 1986 | Full accounts made up to 31 July 1985 (14 pages) |
22 May 1986 | Full accounts made up to 31 July 1985 (14 pages) |
21 December 1956 | Incorporation (19 pages) |
21 December 1956 | Incorporation (19 pages) |