Company NameRe (HPL) Limited
DirectorsHenry Adam Udow and Adam David Christopher Westley
Company StatusActive
Company Number00598514
CategoryPrivate Limited Company
Incorporation Date7 February 1958(66 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(53 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(63 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed20 September 2005(47 years, 7 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Robert Joseph Tarr Jnr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RolePresident
Correspondence Address40 White Oaks Road
Wellesley
Massachusetts 02181
Foreign
Director NameCharles James Sehmer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 1997)
RoleFinancial Director
Correspondence Address9 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameJohn Gerrard Duggan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RolePublisher
Correspondence Address15 The Combe
Ratton Manor
Eastbourne
East Sussex
BN20 9DB
Director NameMichael John Ewins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address91 Friern Park
London
N12 9UD
Director NamePatricia Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address45 Campden Street
London
W8 7ET
Director NameJoan Michiko Fujimoto
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address20 Princedale Road
London
W11 4NJ
Director NamePeter McKay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 1996)
RoleMarketing Director
Correspondence Address83 Prince Of Wales Road
London
NW5 3LY
Director NameCharles Hutt
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1992)
RoleRetired
Correspondence AddressThe Vineyard Sparepenny Lane
Farningham
Dartford
Kent
DA4 0JH
Director NameBill Marvin Barnett
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1993(34 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1996)
RoleManaging Director
Correspondence Address14 Ladbroke Square
London
W11 3NA
Director NameBrian Jon Knez
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1993(35 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 July 2001)
RoleExecutive
Correspondence Address3 Tamarack Road
Weston
Massachusetts
Usa 02193
Director NameLewis Reines
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1993(35 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 1999)
RoleMedical Publisher
Correspondence Address1500 Locust Street
Philadelphia Pennsylvania 19102
Usa
Foreign
Director NameRichard Thomas Morgan
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1993(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1995)
RolePublisher
Correspondence Address575 Westminster
Lake Forest Illinois 60045
Usa
Foreign
Director NamePeter Heinz Lengemann
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1997(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 1999)
RolePublisher
Correspondence Address9 Downesbury
40 Steeles Road Belsize Park
London
NW3 4SA
Director NameMr Timothy Martin Hailstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(38 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1999)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Ivy Bank
Swannaton Road
Dartmouth
Devon
TQ6 9RL
Director NameRobert Alan Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1997(38 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2001)
RoleExecutive
Correspondence Address35 Carisbrooke Road
Wellesley
Ma 02181
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(39 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NamePeter Hoenigsberg
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(41 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2001)
RolePublishing Executive
Country of ResidenceUsa Massachusetts
Correspondence Address91 Tucker Farm Road
North Andover
Massachusetts
01845
United States
Director NameChristopher Alan Gibson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(41 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2001)
RolePublisher
Correspondence Address5 Holly Park Road
London
N11 3HA
Director NameHenry Horbaczewski
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2001(43 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address48 Thackeray Road
Wellesley Hills
Massachusetts
02481
United States
Director NamePaul Richardson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(43 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 December 2001)
RoleGroup Treasurer
Correspondence Address62 Beach Street
Apartment 5c
New York
New York 10013
United States
Director NameCharles P Fontaine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2001(43 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2008)
RoleAttorney
Correspondence Address162 Colonial Road
Providence
Rhode Island 02906
United States
Director NameChristopher Alan Gibson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2001(43 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address5 Holly Park Road
London
N11 3HA
Director NameAnna Farley Moon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(43 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2008)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address5 Five Mile Drive
Oxford
Oxfordshire
OX2 8HT
Director NameGavin Anthony Howe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(43 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressThe Boaters
Park View Road, Woldingham
Caterham
Surrey
CR3 7DN
Director NameDominic Giles Vaughan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(45 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(52 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(53 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(54 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon John Pereira
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(61 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1992(34 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 December 2001)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2001(43 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameRe Directors (No.1) Limited (Corporation)
StatusResigned
Appointed30 June 2008(50 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2016)
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No.2) Limited (Corporation)
StatusResigned
Appointed30 June 2008(50 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2016)
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5JR

Contact

Telephone020 86523555
Telephone regionLondon

Location

Registered AddressGrand Buildings
1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Elsevier Stm Inc.
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 Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

27 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
9 June 2023Notification of Relx Overseas Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
9 June 2023Cessation of Relx (Holdings) Limited as a person with significant control on 9 June 2023 (1 page)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 November 2021Director's details changed for Mr Adam David Christopher Westley on 15 November 2021 (2 pages)
16 November 2021Appointment of Mr Adam David Christopher Westley as a director on 15 November 2021 (2 pages)
16 November 2021Termination of appointment of Simon John Pereira as a director on 15 November 2021 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
25 June 2020Accounts for a small company made up to 31 December 2019 (14 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
2 September 2019Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page)
5 August 2019Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
21 November 2018Solvency Statement dated 21/11/18 (1 page)
21 November 2018Statement of capital on 21 November 2018
  • GBP 1
(3 pages)
21 November 2018Resolutions
  • RES13 ‐ Reduction of share premium account 21/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2018Statement by Directors (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
21 July 2017Full accounts made up to 31 December 2016 (16 pages)
21 July 2017Full accounts made up to 31 December 2016 (16 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
7 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Re Directors (No.1) Limited as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Re Directors (No.2) Limited as a director on 29 November 2016 (1 page)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
14 July 2015Full accounts made up to 31 December 2014 (10 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(6 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(6 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2014Full accounts made up to 31 December 2013 (11 pages)
8 September 2014Full accounts made up to 31 December 2013 (11 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (11 pages)
19 July 2013Full accounts made up to 31 December 2012 (11 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
14 June 2012Full accounts made up to 31 December 2011 (11 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Full accounts made up to 31 December 2010 (11 pages)
9 June 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
21 September 2010Appointment of Leslie Dixon as a director (2 pages)
21 September 2010Appointment of Leslie Dixon as a director (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (10 pages)
17 August 2010Full accounts made up to 31 December 2009 (10 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
14 July 2009Return made up to 28/06/09; full list of members (3 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
9 September 2008Full accounts made up to 31 December 2007 (10 pages)
6 August 2008Memorandum and Articles of Association (11 pages)
6 August 2008Memorandum and Articles of Association (11 pages)
25 July 2008Company name changed harcourt publishers LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Return made up to 28/06/08; full list of members (5 pages)
25 July 2008Company name changed harcourt publishers LIMITED\certificate issued on 28/07/08 (2 pages)
25 July 2008Return made up to 28/06/08; full list of members (5 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from the boulevard langford lane kidlington oxford OX5 1GB (1 page)
17 July 2008Director appointed re directors (no.1) LIMITED (1 page)
17 July 2008Appointment terminated director henry horbaczewski (1 page)
17 July 2008Appointment terminated director gavin howe (1 page)
17 July 2008Director appointed re directors (no.2) LIMITED (1 page)
17 July 2008Appointment terminated director henry horbaczewski (1 page)
17 July 2008Director appointed re directors (no.1) LIMITED (1 page)
17 July 2008Appointment terminated director charles fontaine (1 page)
17 July 2008Director appointed re directors (no.2) LIMITED (1 page)
17 July 2008Registered office changed on 17/07/2008 from the boulevard langford lane kidlington oxford OX5 1GB (1 page)
17 July 2008Appointment terminated director charles fontaine (1 page)
17 July 2008Appointment terminated director gavin howe (1 page)
16 July 2008Appointment terminated director dominic vaughan (1 page)
16 July 2008Appointment terminated director anna moon (1 page)
16 July 2008Appointment terminated director christopher gibson (1 page)
16 July 2008Appointment terminated director dominic vaughan (1 page)
16 July 2008Appointment terminated director anna moon (1 page)
16 July 2008Appointment terminated director christopher gibson (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 July 2007Return made up to 28/06/07; full list of members (3 pages)
26 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Group of companies' accounts made up to 31 December 2004 (14 pages)
16 October 2006Group of companies' accounts made up to 31 December 2004 (14 pages)
1 September 2006Return made up to 24/08/06; full list of members (3 pages)
1 September 2006Return made up to 24/08/06; full list of members (3 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
28 November 2005Return made up to 24/08/05; full list of members (7 pages)
28 November 2005Return made up to 24/08/05; full list of members (7 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 August 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
9 August 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
8 September 2004Return made up to 24/08/04; full list of members (7 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
3 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 September 2003Return made up to 24/08/03; full list of members (7 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
6 February 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 September 2002Return made up to 24/08/02; full list of members (7 pages)
3 September 2002Return made up to 24/08/02; full list of members (7 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
19 April 2002Location of register of members (1 page)
19 April 2002Location of register of members (1 page)
2 February 2002Group of companies' accounts made up to 31 October 2000 (21 pages)
2 February 2002Group of companies' accounts made up to 31 October 2000 (21 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (2 pages)
18 December 2001Secretary resigned (2 pages)
18 December 2001Secretary resigned (2 pages)
18 December 2001Registered office changed on 18/12/01 from: harcourt place 32JAMESTOWN road london NW1 7BY (2 pages)
18 December 2001Registered office changed on 18/12/01 from: harcourt place 32JAMESTOWN road london NW1 7BY (2 pages)
18 December 2001Director resigned (2 pages)
12 December 2001Return made up to 24/08/01; full list of members (7 pages)
12 December 2001Return made up to 24/08/01; full list of members (7 pages)
2 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
21 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
21 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
27 November 2000Full group accounts made up to 31 October 1999 (20 pages)
27 November 2000Full group accounts made up to 31 October 1999 (20 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 24/28 oval road, london NW1 7DX (1 page)
3 December 1999Registered office changed on 03/12/99 from: 24/28 oval road, london NW1 7DX (1 page)
26 November 1999Full group accounts made up to 31 October 1998 (20 pages)
26 November 1999Full group accounts made up to 31 October 1998 (20 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
9 September 1999Return made up to 24/08/99; no change of members (6 pages)
9 September 1999Return made up to 24/08/99; no change of members (6 pages)
25 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
25 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
21 July 1999Memorandum and Articles of Association (11 pages)
21 July 1999Memorandum and Articles of Association (11 pages)
9 March 1999Company name changed harcourt brace & company LIMITED\certificate issued on 09/03/99 (2 pages)
9 March 1999Company name changed harcourt brace & company LIMITED\certificate issued on 09/03/99 (2 pages)
1 September 1998Full group accounts made up to 31 October 1997 (23 pages)
1 September 1998Full group accounts made up to 31 October 1997 (23 pages)
27 August 1998Return made up to 24/06/98; full list of members (8 pages)
27 August 1998Return made up to 24/06/98; full list of members (8 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
25 February 1997Full group accounts made up to 31 October 1996 (20 pages)
25 February 1997Full group accounts made up to 31 October 1996 (20 pages)
9 September 1996Return made up to 24/08/96; no change of members (6 pages)
9 September 1996Return made up to 24/08/96; no change of members (6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
11 March 1996Full group accounts made up to 31 October 1995 (20 pages)
11 March 1996Full group accounts made up to 31 October 1995 (20 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 1995Full group accounts made up to 31 October 1994 (22 pages)
4 April 1995Full group accounts made up to 31 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
29 January 1993Company name changed harcourt brace jovanovich limite d\certificate issued on 29/01/93 (2 pages)
29 January 1993Company name changed harcourt brace jovanovich limite d\certificate issued on 29/01/93 (2 pages)
19 May 1987Company name changed academic press inc. (London) lim ited\certificate issued on 19/05/87 (2 pages)
19 May 1987Company name changed academic press inc. (London) lim ited\certificate issued on 19/05/87 (2 pages)
7 February 1958Incorporation (21 pages)
7 February 1958Incorporation (21 pages)