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(42 years after company formation) |
Appointment Duration | 5 years (closed 01 August 2017) |
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 | 07 February 2002(31 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 01 August 2017) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr David John Sainsbury |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | 32 Ladbroke Square London W11 3NB |
Director Name | Richard Gordon Baker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1995) |
Role | Director Of Corporate Services |
Correspondence Address | Highbank House 19 The Street West Horsley Leatherhead Surrey KT24 6BA |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Charles William Percival Burdsey |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Winridge Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DL |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Raymond Cuthbert Davis |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 November 1991) |
Role | Surveyor/Property Manager |
Correspondence Address | 5 Burlington House Richmond Surrey TW10 6NW |
Director Name | Mr David Fuller |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 February 2002) |
Role | Head Of Group Taxation |
Correspondence Address | 15 Dell Way Ealing London W13 8JH |
Secretary Name | Alexander Percival Palmier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 75 Beddington Gardens Carshalton Surrey SM5 3HL |
Director Name | Mr John Richard Cuthbert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(21 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 November 1991) |
Role | Solicitor |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | Finance Director |
Correspondence Address | Pond House 1 Priory Road Kew Green Richmond Surrey TW9 3DQ |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 February 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Secretary Name | Leslie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 February 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(40 years, 2 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(40 years, 8 months 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 | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 November 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 |
100k at £0.01 | Reed Elsevier (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
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) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
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) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
11 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) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 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 (3 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (3 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) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (3 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) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (2 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) |
16 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 28/06/06; full list of members (2 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) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 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 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LTD 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier (uk) LTD 25 victoria street london SW1H 0EX (1 page) |
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) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
18 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
22 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
1 August 2001 | Return made up to 28/06/01; no change of members (6 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (6 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 July 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 22/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Return made up to 05/10/99; no change of members (4 pages) |
27 October 1999 | Return made up to 05/10/99; no change of members (4 pages) |
14 October 1999 | Auditor's resignation (1 page) |
14 October 1999 | Auditor's resignation (1 page) |
11 February 1999 | Return made up to 05/10/98; full list of members
|
11 February 1999 | Return made up to 05/10/98; full list of members
|
5 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
3 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
27 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
27 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 December 1996 | New secretary appointed (7 pages) |
17 December 1996 | New secretary appointed (7 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
31 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
18 October 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
18 October 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
20 December 1995 | Full accounts made up to 30 September 1995 (15 pages) |
20 December 1995 | Full accounts made up to 30 September 1995 (15 pages) |
6 October 1995 | Return made up to 05/10/95; no change of members (20 pages) |
6 October 1995 | Return made up to 05/10/95; no change of members (20 pages) |
30 August 1995 | Director resigned;new director appointed (4 pages) |
30 August 1995 | Director resigned;new director appointed (4 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 6 chesterfield gardens london W1A 1EJ (1 page) |
25 October 1993 | Memorandum and Articles of Association (17 pages) |
25 October 1993 | Memorandum and Articles of Association (17 pages) |