London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Andrew Clive Elliot |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 June 2007) |
Role | Book Publisher |
Correspondence Address | Little Firs Picketts Lane Salfords Redhill Surrey RH1 5RG |
Director Name | Malcolm Gray Elliot |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 June 2007) |
Role | Book Publisher |
Correspondence Address | Juniper Hill Clock Barn Lane Hydon Heath Godalming Surrey GU8 4AZ |
Secretary Name | Andrew Clive Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Little Firs Picketts Lane Salfords Redhill Surrey RH1 5RG |
Director Name | Mr Adrian Ronald Andrews |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Bushey Way Beckenham Kent BR3 6TB |
Director Name | Jan Chamier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2009) |
Role | Publisher |
Correspondence Address | 416 Fulham Palace Road London SW6 6HX |
Director Name | Mr Nicholas John Winwood Robinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Nova Jayne Robinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Salisbury SP3 6RF |
Secretary Name | Mr Adrian Ronald Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Bushey Way Beckenham Kent BR3 6TB |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Website | constablerobinson.com |
---|---|
Telephone | 020 31227000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Constable & Robinson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,535 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 February 2004 | Delivered 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 |
---|
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register 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 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
31 December 2017 | Statement by Directors (1 page) |
31 December 2017 | Resolutions
|
31 December 2017 | Resolutions
|
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Registered 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 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Registered 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 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
12 February 2014 | Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 55/56 Russell Square London WC1B 4HP on 12 February 2014 (1 page) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Termination of appointment of Adrian Andrews as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Termination of appointment of Adrian Andrews as a secretary (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director (2 pages) |
10 February 2014 | Termination of appointment of Adrian Andrews as a director (1 page) |
10 February 2014 | Termination of appointment of Nova Robinson as a director (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Nova Robinson as a director (1 page) |
10 February 2014 | Termination of appointment of Adrian Andrews as a secretary (1 page) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Termination of appointment of Nicholas Robinson as a director (1 page) |
13 January 2014 | Termination of appointment of Nicholas Robinson as a director (1 page) |
16 January 2013 | Director's details changed for Nova Jayne Robinson on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Director's details changed for Nova Jayne Robinson on 16 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page) |
23 February 2011 | Director's details changed for Nova Jayne Heath on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Director's details changed for Nova Jayne Heath on 23 February 2011 (2 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Nova Jayne Heath on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nova Jayne Heath on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Adrian Ronald Andrews on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Adrian Ronald Andrews on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Nova Jayne Heath on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Adrian Ronald Andrews on 2 February 2010 (2 pages) |
20 September 2009 | Appointment terminated director jan chamier (1 page) |
20 September 2009 | Appointment terminated director jan chamier (1 page) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 February 2008 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
14 February 2008 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: kingswood buildings kingswood surrey KT20 6TD (1 page) |
15 January 2008 | Location of debenture register (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: kingswood buildings kingswood surrey KT20 6TD (1 page) |
15 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | New director appointed (5 pages) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (5 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed;new director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
7 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
21 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
24 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
1 March 1999 | Return made up to 04/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 04/01/99; no change of members (4 pages) |
28 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
17 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
17 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
24 February 1995 | Return made up to 18/01/95; full list of members (5 pages) |
24 February 1995 | Return made up to 18/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
12 February 1992 | Return made up to 24/01/92; full list of members (8 pages) |
12 February 1992 | Return made up to 24/01/92; full list of members (8 pages) |
28 February 1991 | Return made up to 24/01/91; full list of members (8 pages) |
28 February 1991 | Return made up to 24/01/91; full list of members (8 pages) |
1 February 1990 | Return made up to 26/01/90; full list of members (8 pages) |
1 February 1990 | Return made up to 26/01/90; full list of members (8 pages) |
5 January 1989 | Return made up to 06/12/88; full list of members (4 pages) |
5 January 1989 | Return made up to 06/12/88; full list of members (4 pages) |
22 January 1988 | Return made up to 31/12/87; full list of members (5 pages) |
22 January 1988 | Return made up to 31/12/87; full list of members (5 pages) |
22 July 1964 | Incorporation (15 pages) |
22 July 1964 | Incorporation (15 pages) |