Markyate
St. Albans
Hertfordshire
AL3 8RL
Secretary Name | Mr Elton Shane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(28 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Opus Charrington Place St. Albans Hertfordshire AL1 3DB |
Director Name | Ms Diane Brayton |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2017(48 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 December 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 18 Museum Street London WC1A 1JN |
Director Name | Katherine Prager Darrow |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 July 1998) |
Role | Corporation Counsel |
Correspondence Address | 16 Garden Place Brooklyn New York 11201 Foreign |
Director Name | Sydney Gruson |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 1998) |
Role | Executive |
Correspondence Address | 15 West 81 Street New York Foreign |
Director Name | Michael Edmund Ryan |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Executive |
Correspondence Address | 20 Summer Street Forest Hill New York Foreign |
Director Name | Mr Neil Sinclair |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 September 1996) |
Role | Solicitor |
Correspondence Address | 3 Clockhouse Close Wimbledon London SW19 5NT |
Secretary Name | Mrs Marion Elizabeth Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 233 Lauderdale Tower London EC2Y 8BY |
Director Name | Arthur Ochs Sulzberger |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1993(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 1010 Fifth Avenue New York 10028 |
Director Name | Michael Davis Golden |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1998(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 610 West End Avenue New York Usa 10024 |
Director Name | Rhonda Lyn Brauer |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2008) |
Role | Attorney |
Correspondence Address | 88 Bleecker Street New York 10012 United States |
Director Name | Kenneth Alan Richieri |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2008(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 West 96th Street 15c New York 10025 United States |
Secretary Name | Lawman Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 1997) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Website | nytimes.com |
---|
Registered Address | 18 Museum Street London WC1A 1JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | New York Times Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,445,485 |
Net Worth | £1,777,822 |
Cash | £26,899 |
Current Liabilities | £64,243 |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 June 2002 | Delivered 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 |
---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Appointment of Ms Diane Brayton as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Ms Diane Brayton as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Kenneth Alan Richieri as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Kenneth Alan Richieri as a director on 31 December 2016 (1 page) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 May 2015 | Registered 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 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mr Elton Shane on 21 April 2014 (1 page) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mr Elton Shane on 21 April 2014 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Kenneth Alan Richieri on 28 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Kenneth Alan Richieri on 28 June 2010 (2 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 May 2008 | Appointment terminated director rhonda brauer (1 page) |
15 May 2008 | Director appointed kenneth alan richieri (2 pages) |
15 May 2008 | Appointment terminated director rhonda brauer (1 page) |
15 May 2008 | Director appointed kenneth alan richieri (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 July 2007 | Return made up to 28/06/07; no change of members
|
15 July 2007 | Return made up to 28/06/07; no change of members
|
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members
|
25 July 2006 | Return made up to 28/06/06; full list of members
|
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
11 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
11 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
17 January 2005 | Auditor's resignation (1 page) |
17 January 2005 | Auditor's resignation (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (1 page) |
22 November 2004 | Full accounts made up to 31 December 2002 (15 pages) |
22 November 2004 | Full accounts made up to 31 December 2002 (15 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (15 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
28 June 2002 | Particulars of mortgage/charge (5 pages) |
28 June 2002 | Particulars of mortgage/charge (5 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 August 2000 | Return made up to 28/06/00; full list of members
|
17 August 2000 | Return made up to 28/06/00; full list of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
24 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
27 July 1997 | Return made up to 28/06/97; no change of members
|
27 July 1997 | Return made up to 28/06/97; no change of members
|
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (3 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (3 pages) |
1 August 1996 | Return made up to 28/06/96; no change of members (6 pages) |
1 August 1996 | Return made up to 28/06/96; no change of members (6 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 July 1995 | Return made up to 28/06/95; full list of members (9 pages) |
11 July 1995 | Return made up to 28/06/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |