London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(49 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mrs Diane Margaret Pearson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2005) |
Role | Editor |
Correspondence Address | 27 Claylands Road London SW8 1NX |
Director Name | Mr Larry Brian Finlay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Garry Charles Prior |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 08 December 2015) |
Role | Home Sales Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Mr Michael John Webster |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2005) |
Role | Warehouse & Distribution Management |
Correspondence Address | 1 The Downs Wellingborough Northamptonshire NN9 5YP |
Director Name | Paul Joseph Scherer |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1997) |
Role | Managing Director |
Correspondence Address | 62 Queens Gate London SW7 5JP |
Director Name | Terence James Pink |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2007) |
Role | Distribution Director |
Correspondence Address | Mill Holme West Street Stanwick Wellingborough Northamptonshire NN9 6QY |
Director Name | Mr Ian Manhire |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 June 2007) |
Role | Sales Administration Director |
Correspondence Address | 11 Richmond Road Ealing London W5 5NS |
Director Name | Ms Elizabeth Theresa Adamina Laczynska |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2005) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | Gharial Wheeler Lane Witley Godalming Surrey GU8 5QT |
Director Name | Peter Patrick Janson-Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 September 2005) |
Role | Publisher |
Correspondence Address | 76 Crescent Lane Clapham Common London SW4 9PL |
Director Name | Barry William Hempstead |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 August 2002) |
Role | Financial Director |
Correspondence Address | 12 Kelvin Crescent Harrow Weald Harrow Middlesex HA3 6DP |
Director Name | William Henry Hayhurst |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 March 2000) |
Role | Secretary |
Correspondence Address | 6 McAlmont Ridge Huxley Close Godalming Surrey GU7 2AR |
Director Name | Frank Sidney Gill |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 1995) |
Role | Production Director |
Correspondence Address | 43 Cockney Hill Tilehurst Reading Berkshire RG3 4HF |
Director Name | Mr Alan Henry Earney |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 19 July 1990) |
Role | Editorial Director |
Correspondence Address | 2 Roseacre Close London W13 8DG |
Director Name | John Frederick Blake |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2003) |
Role | Export Sales Director |
Correspondence Address | Little Foxley 23 Green Lane Burnham Slough Berkshire SL1 8DZ |
Secretary Name | William Henry Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 6 McAlmont Ridge Huxley Close Godalming Surrey GU7 2AR |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Website | transworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86894020 |
Telephone region | London |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Random House Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
15 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Termination of appointment of Larry Brian Finlay as a director on 31 December 2023 (1 page) |
19 October 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
15 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
16 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 December 2015 | Termination of appointment of Garry Charles Prior as a director on 8 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Garry Charles Prior as a director on 8 December 2015 (1 page) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 January 2015 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
30 January 2015 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
30 January 2015 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
30 January 2015 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
30 January 2015 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
30 January 2015 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
4 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 March 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 March 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
9 March 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Larry Brian Finlay on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Mark William Gardiner on 29 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Garry Charles Prior on 1 January 2010 (2 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Return made up to 08/03/03; full list of members
|
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 13/03/02; full list of members (9 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (9 pages) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 March 2001 | Return made up to 13/03/01; full list of members (9 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (9 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
22 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 April 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
18 April 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: century house 61-63 uxbridge rd ealing london W5 5SA (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: century house 61-63 uxbridge rd ealing london W5 5SA (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 13/03/00; full list of members (9 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
31 March 2000 | Return made up to 13/03/00; full list of members (9 pages) |
31 March 2000 | New secretary appointed (2 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 May 1999 | Return made up to 13/03/99; full list of members (10 pages) |
1 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 May 1999 | Return made up to 13/03/99; full list of members (10 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 May 1998 | Return made up to 13/03/98; no change of members (8 pages) |
10 May 1998 | Return made up to 13/03/98; no change of members (8 pages) |
4 September 1997 | Return made up to 13/03/97; no change of members
|
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 September 1997 | Return made up to 13/03/97; no change of members
|
4 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
8 October 1996 | Return made up to 13/03/96; full list of members (10 pages) |
8 October 1996 | Return made up to 13/03/96; full list of members (10 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 January 1996 | Return made up to 13/03/95; no change of members (8 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 January 1996 | Return made up to 13/03/95; no change of members (8 pages) |
9 November 1989 | New director appointed (2 pages) |
9 November 1989 | New director appointed (2 pages) |
7 May 1986 | Director resigned;new director appointed (2 pages) |
7 May 1986 | Director resigned;new director appointed (2 pages) |