Company NameDolphin Book Club Limited
Company StatusActive
Company Number00706607
CategoryPrivate Limited Company
Incorporation Date27 October 1961(62 years, 6 months ago)
Previous NamePaul Elek (Scientific Books) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(51 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(53 years after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleGroup Finance Director
Correspondence AddressNo 7 Chanctonbury Drive
Sunningdale
Berkshire
Sl5 9pjw
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(30 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed06 August 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(31 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(31 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2000)
RoleChairman/Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langbourne Avenue
Holly Lodge Estate
Highgate
London
N6 6AJ
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(38 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(38 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(38 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 August 2013)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77 - 85 Fulham Palace Road
Hammersmith
London
W6 8JB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(39 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameGlenn D'Agnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2003(41 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 August 2008)
RoleExec Vice President
Correspondence Address23 Long Ridge Road
Manhasset
Nassau
New York Ny11030
United States
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(47 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websiteharpercollins.co.uk
Telephone07 679938560
Telephone regionMobile

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Harper Collins Publishers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£635,616
Current Liabilities£10,000,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

20 December 1978Delivered 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

Filing History

23 December 2023Accounts for a small company made up to 30 June 2023 (15 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (15 pages)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 30 June 2021 (14 pages)
24 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
20 June 2021Full accounts made up to 30 June 2020 (13 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
8 July 2020Full accounts made up to 30 June 2019 (15 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 30 June 2018 (13 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (14 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 February 2017Full accounts made up to 30 June 2016 (13 pages)
14 February 2017Full accounts made up to 30 June 2016 (13 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 January 2016Full accounts made up to 30 June 2015 (11 pages)
29 January 2016Full accounts made up to 30 June 2015 (11 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
28 April 2015Full accounts made up to 30 June 2014 (11 pages)
28 April 2015Full accounts made up to 30 June 2014 (11 pages)
16 January 2015Registered 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 2015Registered 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 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
25 November 2013Full accounts made up to 30 June 2013 (14 pages)
25 November 2013Full accounts made up to 30 June 2013 (14 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
5 January 2013Full accounts made up to 30 June 2012 (15 pages)
5 January 2013Full accounts made up to 30 June 2012 (15 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 March 2012Full accounts made up to 30 June 2011 (14 pages)
15 March 2012Full accounts made up to 30 June 2011 (14 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
24 March 2011Full accounts made up to 30 June 2010 (14 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from Patric Duffy Company Secretary 77-85 Fulham Palace Road London W6 8JB on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Patric Duffy Company Secretary 77-85 Fulham Palace Road London W6 8JB on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Patric Duffy Company Secretary 77-85 Fulham Palace Road London W6 8JB on 9 August 2010 (1 page)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ S 175 30/09/2008
(2 pages)
5 September 2008Appointment terminated director glenn d'agnes (1 page)
5 September 2008Appointment terminated director glenn d'agnes (1 page)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (4 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
28 April 2008Full accounts made up to 30 June 2007 (13 pages)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
8 August 2007Return made up to 07/08/07; full list of members (2 pages)
2 April 2007Full accounts made up to 30 June 2006 (13 pages)
2 April 2007Full accounts made up to 30 June 2006 (13 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
9 August 2006Return made up to 07/08/06; full list of members (3 pages)
8 February 2006Full accounts made up to 30 June 2005 (13 pages)
8 February 2006Full accounts made up to 30 June 2005 (13 pages)
30 January 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
30 January 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
19 August 2005Return made up to 07/08/05; full list of members (3 pages)
19 August 2005Return made up to 07/08/05; full list of members (3 pages)
21 April 2005Full accounts made up to 30 September 2004 (13 pages)
21 April 2005Full accounts made up to 30 September 2004 (13 pages)
6 October 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
6 October 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(7 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 30 September 2003 (13 pages)
22 April 2004Full accounts made up to 30 September 2003 (13 pages)
26 August 2003Return made up to 07/08/03; full list of members (7 pages)
26 August 2003Return made up to 07/08/03; full list of members (7 pages)
20 February 2003Full accounts made up to 30 September 2002 (13 pages)
20 February 2003Full accounts made up to 30 September 2002 (13 pages)
17 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 30 September 2001 (12 pages)
10 April 2002Full accounts made up to 30 September 2001 (12 pages)
11 September 2001Return made up to 07/08/01; full list of members (6 pages)
11 September 2001Return made up to 07/08/01; full list of members (6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
8 February 2001Full accounts made up to 30 September 2000 (10 pages)
8 February 2001Full accounts made up to 30 September 2000 (10 pages)
13 September 2000Return made up to 07/08/00; full list of members (6 pages)
13 September 2000Return made up to 07/08/00; full list of members (6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 30 September 1999 (11 pages)
21 February 2000Full accounts made up to 30 September 1999 (11 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
16 August 1999Return made up to 07/08/99; full list of members (5 pages)
16 August 1999Return made up to 07/08/99; full list of members (5 pages)
11 February 1999Full accounts made up to 30 September 1998 (11 pages)
11 February 1999Full accounts made up to 30 September 1998 (11 pages)
11 August 1998Return made up to 07/08/98; full list of members (5 pages)
11 August 1998Return made up to 07/08/98; full list of members (5 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
28 January 1998Full accounts made up to 30 September 1997 (10 pages)
28 January 1998Full accounts made up to 30 September 1997 (10 pages)
14 August 1997Return made up to 07/08/97; full list of members (3 pages)
14 August 1997Return made up to 07/08/97; full list of members (3 pages)
18 April 1997Full accounts made up to 30 September 1996 (10 pages)
18 April 1997Full accounts made up to 30 September 1996 (10 pages)
22 August 1996Return made up to 07/08/96; full list of members (5 pages)
22 August 1996Return made up to 07/08/96; full list of members (5 pages)
26 June 1996Auditor's resignation (1 page)
26 June 1996Auditor's resignation (1 page)
30 April 1996Full accounts made up to 30 September 1995 (10 pages)
30 April 1996Full accounts made up to 30 September 1995 (10 pages)
2 November 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
15 August 1995Return made up to 07/08/95; full list of members (10 pages)
15 August 1995Return made up to 07/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)