London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 February 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2016(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 February 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Roger Bonnett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1992) |
Role | Company Director |
Correspondence Address | Pahalgam Tanners Lane Chalkhouse Green Reading Berkshire RG4 9AA |
Director Name | Michael Antony Bovill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Chalk Lane, East Horsley Leatherhead KT24 6TJ |
Director Name | Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Executive Director |
Correspondence Address | 52 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | William James Croser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Director Name | John Gaisford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | 4 Ship St Gardens Brighton East Sussex BN1 1AJ |
Director Name | Alan Geoffrey Poynter |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Old Thatch 15 Heath Road Great Brickhill Milton Keynes Buckinghamshire MK17 9AL |
Director Name | Barry Michael Willett |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 17 Trevelyan Way Berkhamsted Hertfordshire HP4 1JH |
Secretary Name | William James Croser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(45 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(46 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 October 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 71665500 |
Telephone region | London |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60k at £1 | Reed Consumer Books LTD 100.00% Ordinary |
---|---|
1 at £1 | Opg 1 LTD 0.00% Ordinary |
1 at £1 | Reed Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 1983 | Delivered on: 6 August 1983 Satisfied on: 14 October 1992 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge. Secured details: All monies due or to become from george philip holdings limited to the chargee supplemental to the security documents described in the charge. Particulars: Fixed charge over book debts and other debts due or owing to the company present and future. Fully Satisfied |
---|---|
10 April 1979 | Delivered on: 18 April 1979 Satisfied on: 3 July 1998 Persons entitled: Industrial and Commercial Finance Corpn. Limited. Classification: Collateral debenture Secured details: All monies due or to become due from everange limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill uncalled capital, book debts, stock in trade, work in progress, investments, cash and prepayments. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. (Please see doc M38). Fully Satisfied |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Statement of capital on 26 October 2017
|
26 October 2017 | Solvency Statement dated 26/10/17 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Statement by Directors (1 page) |
26 October 2017 | Statement of capital on 26 October 2017
|
26 October 2017 | Statement by Directors (1 page) |
26 October 2017 | Solvency Statement dated 26/10/17 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Location of register of members (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Location of register of members (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page) |
8 September 2003 | Return made up to 28/06/03; no change of members (4 pages) |
8 September 2003 | Return made up to 28/06/03; no change of members (4 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
1 August 2001 | Return made up to 06/08/01; no change of members (4 pages) |
1 August 2001 | Return made up to 06/08/01; no change of members (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 September 1999 | Secretary's particulars changed (1 page) |
16 September 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
23 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page) |
14 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
14 August 1998 | Return made up to 06/08/98; no change of members (6 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 August 1997 | Return made up to 06/08/97; full list of members
|
22 August 1997 | Return made up to 06/08/97; full list of members
|
10 September 1996 | Return made up to 06/08/96; full list of members
|
10 September 1996 | Return made up to 06/08/96; full list of members
|
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 February 1977 | Accounts made up to 31 March 1976 (7 pages) |
8 February 1977 | Accounts made up to 31 March 1976 (7 pages) |
8 February 1977 | Annual return made up to 15/12/76 (4 pages) |
8 February 1977 | Annual return made up to 15/12/76 (4 pages) |