London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(53 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | David Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Group Finance Director |
Correspondence Address | No 7 Chanctonbury Drive Sunningdale Berkshire Sl5 9pjw |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Marshall Grove Hamilton Glasgow ML3 8NN Scotland |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(31 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 August 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Marshall Grove Hamilton Glasgow ML3 8NN Scotland |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2000) |
Role | Chairman/Publisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(38 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(38 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(38 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 August 2013) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77 - 85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | Glenn D'Agnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2003(41 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2008) |
Role | Exec Vice President |
Correspondence Address | 23 Long Ridge Road Manhasset Nassau New York Ny11030 United States |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | harpercollins.co.uk |
---|---|
Telephone | 07 679938560 |
Telephone region | Mobile |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Harper Collins Publishers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £635,616 |
Current Liabilities | £10,000,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
20 December 1978 | Delivered on: 29 December 1978 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 December 2023 | Accounts for a small company made up to 30 June 2023 (15 pages) |
---|---|
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
10 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (14 pages) |
24 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
20 June 2021 | Full accounts made up to 30 June 2020 (13 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (15 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 30 June 2018 (13 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (14 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
14 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
28 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
28 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
16 January 2015 | Registered office address changed from 77 - 85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 77 - 85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
5 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Registered office address changed from Patric Duffy Company Secretary 77-85 Fulham Palace Road London W6 8JB on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Patric Duffy Company Secretary 77-85 Fulham Palace Road London W6 8JB on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Patric Duffy Company Secretary 77-85 Fulham Palace Road London W6 8JB on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
5 September 2008 | Appointment terminated director glenn d'agnes (1 page) |
5 September 2008 | Appointment terminated director glenn d'agnes (1 page) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
8 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
30 January 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
30 January 2006 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
19 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 October 2004 | Return made up to 07/08/04; full list of members
|
6 October 2004 | Return made up to 07/08/04; full list of members
|
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
22 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
22 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
20 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
20 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
17 August 2002 | Return made up to 07/08/02; full list of members
|
17 August 2002 | Return made up to 07/08/02; full list of members
|
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
11 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
8 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 07/08/99; full list of members (5 pages) |
16 August 1999 | Return made up to 07/08/99; full list of members (5 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (5 pages) |
11 August 1998 | Return made up to 07/08/98; full list of members (5 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
14 August 1997 | Return made up to 07/08/97; full list of members (3 pages) |
14 August 1997 | Return made up to 07/08/97; full list of members (3 pages) |
18 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
22 August 1996 | Return made up to 07/08/96; full list of members (5 pages) |
22 August 1996 | Return made up to 07/08/96; full list of members (5 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
30 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
15 August 1995 | Return made up to 07/08/95; full list of members (10 pages) |
15 August 1995 | Return made up to 07/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |