Company NameLondon Bureau Limited
Company StatusDissolved
Company Number00944049
CategoryPrivate Limited Company
Incorporation Date12 December 1968(55 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Elton Shane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(27 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 05 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Pickford Road
Markyate
St. Albans
Hertfordshire
AL3 8RL
Secretary NameMr Elton Shane
NationalityBritish
StatusClosed
Appointed10 March 1997(28 years, 3 months after company formation)
Appointment Duration20 years, 9 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Opus Charrington Place
St. Albans
Hertfordshire
AL1 3DB
Director NameMs Diane Brayton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2017(48 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 05 December 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address18 Museum Street
London
WC1A 1JN
Director NameKatherine Prager Darrow
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(22 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 1998)
RoleCorporation Counsel
Correspondence Address16 Garden Place
Brooklyn New York 11201
Foreign
Director NameSydney Gruson
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 1998)
RoleExecutive
Correspondence Address15 West 81 Street
New York
Foreign
Director NameMichael Edmund Ryan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleExecutive
Correspondence Address20 Summer Street
Forest Hill New York
Foreign
Director NameMr Neil Sinclair
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 1996)
RoleSolicitor
Correspondence Address3 Clockhouse Close
Wimbledon
London
SW19 5NT
Secretary NameMrs Marion Elizabeth Underhill
NationalityBritish
StatusResigned
Appointed28 June 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address233 Lauderdale Tower
London
EC2Y 8BY
Director NameArthur Ochs Sulzberger
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1993(24 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 1998)
RoleCompany Director
Correspondence Address1010 Fifth Avenue
New York
10028
Director NameMichael Davis Golden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1998(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 2004)
RoleCompany Director
Correspondence Address610 West End Avenue
New York
Usa
10024
Director NameRhonda Lyn Brauer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2004(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2008)
RoleAttorney
Correspondence Address88 Bleecker Street
New York
10012
United States
Director NameKenneth Alan Richieri
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(39 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 West 96th Street 15c
New York
10025
United States
Secretary NameLawman Nominees Ltd (Corporation)
StatusResigned
Appointed28 June 1991(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 1997)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Contact

Websitenytimes.com

Location

Registered Address18 Museum Street
London
WC1A 1JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1New York Times Co.
100.00%
Ordinary

Financials

Year2014
Turnover£1,445,485
Net Worth£1,777,822
Cash£26,899
Current Liabilities£64,243

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 June 2002Delivered on: 28 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment account and numbered 07871704 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
4 January 2017Appointment of Ms Diane Brayton as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Ms Diane Brayton as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Kenneth Alan Richieri as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Kenneth Alan Richieri as a director on 31 December 2016 (1 page)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
7 July 2015Full accounts made up to 31 December 2014 (14 pages)
7 July 2015Full accounts made up to 31 December 2014 (14 pages)
12 May 2015Registered office address changed from 66 Buckingham Gate London SW1E 6AU to 18 Museum Street London WC1A 1JN on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 66 Buckingham Gate London SW1E 6AU to 18 Museum Street London WC1A 1JN on 12 May 2015 (1 page)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
5 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Secretary's details changed for Mr Elton Shane on 21 April 2014 (1 page)
16 July 2014Secretary's details changed for Mr Elton Shane on 21 April 2014 (1 page)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Director's details changed for Kenneth Alan Richieri on 28 June 2010 (2 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Kenneth Alan Richieri on 28 June 2010 (2 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
15 May 2008Director appointed kenneth alan richieri (2 pages)
15 May 2008Appointment terminated director rhonda brauer (1 page)
15 May 2008Appointment terminated director rhonda brauer (1 page)
15 May 2008Director appointed kenneth alan richieri (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (17 pages)
18 September 2007Full accounts made up to 31 December 2006 (17 pages)
15 July 2007Return made up to 28/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2007Return made up to 28/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2006Return made up to 28/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2005Return made up to 28/06/05; full list of members (7 pages)
7 July 2005Return made up to 28/06/05; full list of members (7 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
11 February 2005Full accounts made up to 31 December 2003 (15 pages)
11 February 2005Full accounts made up to 31 December 2003 (15 pages)
17 January 2005Auditor's resignation (1 page)
17 January 2005Auditor's resignation (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (1 page)
22 November 2004Full accounts made up to 31 December 2002 (15 pages)
22 November 2004Full accounts made up to 31 December 2002 (15 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 July 2004Return made up to 28/06/04; full list of members (7 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 July 2003Return made up to 28/06/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 December 2001 (15 pages)
4 July 2003Full accounts made up to 31 December 2001 (15 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
16 July 2002Return made up to 28/06/02; full list of members (7 pages)
16 July 2002Return made up to 28/06/02; full list of members (7 pages)
28 June 2002Particulars of mortgage/charge (5 pages)
28 June 2002Particulars of mortgage/charge (5 pages)
4 November 2001Full accounts made up to 31 December 2000 (15 pages)
4 November 2001Full accounts made up to 31 December 2000 (15 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
12 July 1999Return made up to 28/06/99; full list of members (6 pages)
12 July 1999Return made up to 28/06/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
24 July 1998Return made up to 28/06/98; full list of members (6 pages)
24 July 1998Return made up to 28/06/98; full list of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (15 pages)
2 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/07/97
(1 page)
31 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/07/97
(1 page)
31 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/07/97
(1 page)
27 July 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 July 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
4 February 1997Full accounts made up to 31 December 1995 (15 pages)
4 February 1997Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
26 September 1996New director appointed (3 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (3 pages)
26 September 1996Director resigned (1 page)
1 August 1996Return made up to 28/06/96; no change of members (6 pages)
1 August 1996Return made up to 28/06/96; no change of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)
17 October 1995Full accounts made up to 31 December 1994 (14 pages)
11 July 1995Return made up to 28/06/95; full list of members (9 pages)
11 July 1995Return made up to 28/06/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)