Company NameThe London Magazine And Associated Publications Ltd
DirectorBurhan Mahmood Al-Chalabi
Company StatusActive
Company Number00812505
CategoryPrivate Limited Company
Incorporation Date13 July 1964(59 years, 10 months ago)
Previous NameALAN Ross Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Burhan Mahmood Al-Chalabi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(43 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 11 Queen's Gate
London
SW7 5EL
Secretary NameMunah Brys
NationalityBritish
StatusCurrent
Appointed19 August 2009(45 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleFilm Producer
Correspondence Address21 Shrewsbury Avenue
East Sheen
London
SW14 8JZ
Director NameAlan John Ross
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 2001)
RoleEditor & Journalist
Correspondence Address4 Elm Park Lane
London
SW3 6DB
Director NameJonathan Timothy Ross
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(26 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address286 Earls Court Road
London
SW5 9AS
Secretary NameAlan John Ross
NationalityBritish
StatusResigned
Appointed29 June 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address4 Elm Park Lane
London
SW3 6DB
Director NameJane Colclough Ross
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(36 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 2001)
RoleArtist Journalist
Correspondence Address4 Elm Park Lane
London
SW3 6DB
Director NameRichard Christopher Tomkins
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(36 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 December 2001)
RoleProduction Manager
Correspondence Address75 Quentin Road
London
SE13 5DG
Secretary NameRichard Christopher Tomkins
NationalityBritish
StatusResigned
Appointed21 June 2001(36 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2001)
RoleProduction Manager
Correspondence Address75 Quentin Road
London
SE13 5DG
Director NameMr Christopher John Kenneth Arkell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(37 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 August 2009)
RoleTax Advisor And Publisher
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Secretary NameMrs Marina Arkell
NationalityBritish
StatusResigned
Appointed30 November 2001(37 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameAlexander Boot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(37 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2007)
RoleWriter
Correspondence Address27 Ranelagh Mansions
New Kings Road
London
SW6 4RH
Director NamePapia Ghoshal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed28 October 2005(41 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleArtist
Correspondence Address43 Jyotish Roy Road Flat 1
New Alipore
Kolkata W Bengal 700053
India

Contact

Websitethelondonmagazine.org/

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£35,039
Gross Profit-£32,795
Net Worth-£206,351
Cash£369
Current Liabilities£221,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

29 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 February 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Director's details changed for Mr Burhan Mahmood Al-Chalabi on 28 September 2020 (2 pages)
24 June 2020Director's details changed for Dr Burhan Al Chalabi on 5 June 2020 (2 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
19 September 2014Secretary's details changed for Munah Al Chalabi on 2 September 2014 (1 page)
19 September 2014Secretary's details changed for Munah Al Chalabi on 2 September 2014 (1 page)
19 September 2014Secretary's details changed for Munah Al Chalabi on 2 September 2014 (1 page)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(4 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 40,000
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts made up to 31 March 2012 (12 pages)
19 December 2012Accounts made up to 31 March 2012 (12 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 September 2010Director's details changed for Dr Burhan Al Chalabi on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Dr Burhan Al Chalabi on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Dr Burhan Al Chalabi on 1 October 2009 (2 pages)
10 August 2010Registered office address changed from Flat 5 Ainsley Court 11 Queensgate London SW7 5EL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Flat 5 Ainsley Court 11 Queensgate London SW7 5EL on 10 August 2010 (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Appointment terminated director christopher arkell (1 page)
21 August 2009Appointment terminated director christopher arkell (1 page)
21 August 2009Secretary appointed munah al chalabi (1 page)
21 August 2009Registered office changed on 21/08/2009 from 32 addison grove london W4 1ER (1 page)
21 August 2009Appointment terminated secretary marina arkell (1 page)
21 August 2009Registered office changed on 21/08/2009 from 32 addison grove london W4 1ER (1 page)
21 August 2009Secretary appointed munah al chalabi (1 page)
21 August 2009Appointment terminated secretary marina arkell (1 page)
13 March 2009Return made up to 29/06/08; full list of members (6 pages)
13 March 2009Director's change of particulars / burhan al chalabi / 12/03/2009 (1 page)
13 March 2009Return made up to 29/06/08; full list of members (6 pages)
13 March 2009Director's change of particulars / burhan al chalabi / 12/03/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Director appointed dr burhan al chalabi (1 page)
2 June 2008Director appointed dr burhan al chalabi (1 page)
2 June 2008Appointment terminated director papia ghoshal (1 page)
2 June 2008Appointment terminated director papia ghoshal (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Return made up to 29/06/07; full list of members (3 pages)
30 August 2007Return made up to 29/06/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 July 2006Return made up to 29/06/06; full list of members (3 pages)
3 July 2006Return made up to 29/06/06; full list of members (3 pages)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 July 2005Return made up to 29/06/05; full list of members (4 pages)
4 July 2005Return made up to 29/06/05; full list of members (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Return made up to 29/06/04; full list of members (7 pages)
23 July 2004Return made up to 29/06/04; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 July 2003Ad 31/03/03--------- £ si 1000@1=1000 £ ic 39000/40000 (2 pages)
4 July 2003Ad 31/03/03--------- £ si 1000@1=1000 £ ic 39000/40000 (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
12 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 July 2002Return made up to 29/06/02; full list of members (9 pages)
5 July 2002Return made up to 29/06/02; full list of members (9 pages)
25 January 2002Company name changed alan ross LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed alan ross LIMITED\certificate issued on 25/01/02 (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 30 thurloe place london SW7 2HQ (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: 30 thurloe place london SW7 2HQ (1 page)
12 December 2001Secretary resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
2 July 2001Return made up to 29/06/01; full list of members (7 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 29/06/01; full list of members (7 pages)
2 July 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
1 February 2001Accounts made up to 31 March 2000 (6 pages)
1 February 2001Accounts made up to 31 March 2000 (6 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
6 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts made up to 31 March 1999 (6 pages)
3 February 2000Accounts made up to 31 March 1999 (6 pages)
27 July 1999Return made up to 29/06/99; full list of members (6 pages)
27 July 1999Return made up to 29/06/99; full list of members (6 pages)
16 February 1999Accounts made up to 31 March 1998 (7 pages)
16 February 1999Accounts made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 29/06/98; full list of members (6 pages)
6 July 1998Return made up to 29/06/98; full list of members (6 pages)
10 February 1998Accounts made up to 31 March 1997 (7 pages)
10 February 1998Accounts made up to 31 March 1997 (7 pages)
11 July 1997Return made up to 29/06/97; full list of members (6 pages)
11 July 1997Return made up to 29/06/97; full list of members (6 pages)
2 February 1997Accounts made up to 31 March 1996 (7 pages)
2 February 1997Accounts made up to 31 March 1996 (7 pages)
18 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Accounts made up to 31 March 1995 (8 pages)
22 May 1996Accounts made up to 31 March 1995 (8 pages)
29 January 1996Registered office changed on 29/01/96 from: 69 ashness gardens greenford middlesex UB6 0RW (1 page)
29 January 1996Registered office changed on 29/01/96 from: 69 ashness gardens greenford middlesex UB6 0RW (1 page)
24 August 1995Return made up to 29/06/95; full list of members (4 pages)
24 August 1995Return made up to 29/06/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 July 1964Incorporation (14 pages)
13 July 1964Incorporation (14 pages)