Company NameAllen Lane The Penguin Press Limited
DirectorsThomas Daryl Weldon and Mark William Gardiner
Company StatusActive
Company Number00861772
CategoryPrivate Limited Company
Incorporation Date18 October 1965(58 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Thomas Daryl Weldon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(45 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Mark William Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(48 years, 5 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(50 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Vauxhall Bridge Road
London
SW1V 2SA
Director NameMr Peter Thomas Staheyeff Carson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
London
W11 4SL
Director NameMr John Walter Webster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 1996)
RoleFinance Director
Correspondence AddressWoodmans Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LT
Secretary NameMr Nigel John Williams
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 1995)
RoleCompany Director
Correspondence AddressOaklands Foxley Lane
Binfield
Bracknell
Berkshire
RG12 5EE
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed13 July 1995(29 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1998)
RoleFinance Director
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(31 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(32 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed14 September 1998(32 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMs Helena Caroline Peacock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(37 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(37 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(39 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(41 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(43 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Savernake Road
Hampstead
London
NW3 2JT

Contact

Websitepenguin.co.uk

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4.5k at £1Penguin Books LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 November 2018Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on 30 November 2018 (1 page)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
20 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
18 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,500
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4,500
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 December 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,500
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4,500
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
2 May 2014Appointment of Mr Mark William Gardiner as a director (3 pages)
8 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,500
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,500
(5 pages)
8 April 2014Termination of appointment of Suzanne Brennan as a director (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
15 July 2011Director's details changed for Thomas Daryl Weldon on 1 July 2011 (3 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 February 2011Termination of appointment of Peter Field as a director (2 pages)
15 February 2011Termination of appointment of Peter Field as a director (2 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
15 February 2011Appointment of Thomas Daryl Weldon as a director (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
30 July 2009Director appointed suzanne margaret brennan (2 pages)
30 July 2009Director appointed suzanne margaret brennan (2 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2006Return made up to 31/03/06; full list of members (7 pages)
24 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
11 May 2005Return made up to 31/03/05; full list of members (8 pages)
11 May 2005Return made up to 31/03/05; full list of members (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
9 February 2003Auditor's resignation (3 pages)
9 February 2003Auditor's resignation (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 July 2001Return made up to 31/03/01; full list of members (6 pages)
26 July 2001Return made up to 31/03/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: bath road harmondsworth middx UB7 0DA (1 page)
12 June 2001Registered office changed on 12/06/01 from: bath road harmondsworth middx UB7 0DA (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
5 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
12 May 1997Return made up to 31/03/97; no change of members (4 pages)
12 May 1997Return made up to 31/03/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
18 March 1997Full accounts made up to 31 December 1996 (10 pages)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
3 September 1996Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Auditor's resignation (1 page)
14 August 1996Auditor's resignation (1 page)
17 May 1996Return made up to 31/03/96; change of members (6 pages)
17 May 1996Return made up to 31/03/96; change of members (6 pages)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Return made up to 31/03/95; full list of members (6 pages)
12 June 1995Return made up to 31/03/95; full list of members (6 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)
28 March 1995Full accounts made up to 31 December 1994 (10 pages)