Company NameElliot Right Way Books
Company StatusDissolved
Company Number00813524
CategoryPrivate Unlimited Company
Incorporation Date22 July 1964(59 years, 9 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2014(49 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(50 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameAndrew Clive Elliot
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(27 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 June 2007)
RoleBook Publisher
Correspondence AddressLittle Firs Picketts Lane
Salfords
Redhill
Surrey
RH1 5RG
Director NameMalcolm Gray Elliot
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(27 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 June 2007)
RoleBook Publisher
Correspondence AddressJuniper Hill Clock Barn Lane
Hydon Heath
Godalming
Surrey
GU8 4AZ
Secretary NameAndrew Clive Elliot
NationalityBritish
StatusResigned
Appointed24 January 1992(27 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressLittle Firs Picketts Lane
Salfords
Redhill
Surrey
RH1 5RG
Director NameMr Adrian Ronald Andrews
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(42 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameJan Chamier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(42 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2009)
RolePublisher
Correspondence Address416 Fulham Palace Road
London
SW6 6HX
Director NameMr Nicholas John Winwood Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(42 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameNova Jayne Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(42 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm Wardour
Tisbury
Salisbury
SP3 6RF
Secretary NameMr Adrian Ronald Andrews
NationalityBritish
StatusResigned
Appointed15 June 2007(42 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(49 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(49 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websiteconstablerobinson.com
Telephone020 31227000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Constable & Robinson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£234,535

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 February 2004Delivered on: 19 February 2004
Satisfied on: 17 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known land and buildings on the south west of brighton road kingswood t/no SY235793 SY129589. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
11 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
13 June 2018Full accounts made up to 31 December 2017 (11 pages)
31 December 2017Statement by Directors (1 page)
31 December 2017Resolutions
  • RES13 ‐ Interim dividend 14/12/2017
(2 pages)
31 December 2017Resolutions
  • RES13 ‐ Reduce share premium 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500
(4 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
16 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,500
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,500
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,500
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,500
(5 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
12 February 2014Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Termination of appointment of Adrian Andrews as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Adrian Andrews as a secretary (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director (2 pages)
10 February 2014Termination of appointment of Adrian Andrews as a director (1 page)
10 February 2014Termination of appointment of Nova Robinson as a director (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary (2 pages)
10 February 2014Termination of appointment of Nova Robinson as a director (1 page)
10 February 2014Termination of appointment of Adrian Andrews as a secretary (1 page)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,500
(5 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,500
(5 pages)
13 January 2014Termination of appointment of Nicholas Robinson as a director (1 page)
13 January 2014Termination of appointment of Nicholas Robinson as a director (1 page)
16 January 2013Director's details changed for Nova Jayne Robinson on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
16 January 2013Director's details changed for Nova Jayne Robinson on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
25 August 2011Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page)
23 February 2011Director's details changed for Nova Jayne Heath on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Nova Jayne Heath on 23 February 2011 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Nova Jayne Heath on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nova Jayne Heath on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Adrian Ronald Andrews on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Adrian Ronald Andrews on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nova Jayne Heath on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Adrian Ronald Andrews on 2 February 2010 (2 pages)
20 September 2009Appointment terminated director jan chamier (1 page)
20 September 2009Appointment terminated director jan chamier (1 page)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 February 2008Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
14 February 2008Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: kingswood buildings kingswood surrey KT20 6TD (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Registered office changed on 15/01/08 from: kingswood buildings kingswood surrey KT20 6TD (1 page)
15 January 2008Return made up to 10/01/08; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007New director appointed (5 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (5 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed;new director appointed (3 pages)
14 July 2007New director appointed (3 pages)
18 January 2007Return made up to 10/01/07; full list of members (7 pages)
18 January 2007Return made up to 10/01/07; full list of members (7 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Return made up to 10/01/06; full list of members (7 pages)
17 January 2006Return made up to 10/01/06; full list of members (7 pages)
7 February 2005Return made up to 10/01/05; full list of members (7 pages)
7 February 2005Return made up to 10/01/05; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
21 February 2003Return made up to 10/01/03; full list of members (7 pages)
21 February 2003Return made up to 10/01/03; full list of members (7 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
11 January 2002Return made up to 10/01/02; full list of members (6 pages)
6 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2001Return made up to 10/01/01; full list of members (6 pages)
24 January 2001Return made up to 10/01/01; full list of members (6 pages)
17 January 2000Return made up to 10/01/00; full list of members (6 pages)
17 January 2000Return made up to 10/01/00; full list of members (6 pages)
1 March 1999Return made up to 04/01/99; no change of members (4 pages)
1 March 1999Return made up to 04/01/99; no change of members (4 pages)
28 January 1998Return made up to 10/01/98; full list of members (6 pages)
28 January 1998Return made up to 10/01/98; full list of members (6 pages)
17 January 1997Return made up to 10/01/97; no change of members (4 pages)
17 January 1997Return made up to 10/01/97; no change of members (4 pages)
17 January 1996Return made up to 10/01/96; no change of members (4 pages)
17 January 1996Return made up to 10/01/96; no change of members (4 pages)
24 February 1995Return made up to 18/01/95; full list of members (5 pages)
24 February 1995Return made up to 18/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
12 February 1992Return made up to 24/01/92; full list of members (8 pages)
12 February 1992Return made up to 24/01/92; full list of members (8 pages)
28 February 1991Return made up to 24/01/91; full list of members (8 pages)
28 February 1991Return made up to 24/01/91; full list of members (8 pages)
1 February 1990Return made up to 26/01/90; full list of members (8 pages)
1 February 1990Return made up to 26/01/90; full list of members (8 pages)
5 January 1989Return made up to 06/12/88; full list of members (4 pages)
5 January 1989Return made up to 06/12/88; full list of members (4 pages)
22 January 1988Return made up to 31/12/87; full list of members (5 pages)
22 January 1988Return made up to 31/12/87; full list of members (5 pages)
22 July 1964Incorporation (15 pages)
22 July 1964Incorporation (15 pages)