Company NameAbelard Schuman Limited
DirectorsPhilip Walter Durrance and Klaus Heinz Gerhard Flugge
Company StatusActive
Company Number01016422
CategoryPrivate Limited Company
Incorporation Date1 July 1971(52 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(21 years, 10 months after company formation)
Appointment Duration31 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameMr Klaus Heinz Gerhard Flugge
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(21 years, 10 months after company formation)
Appointment Duration31 years
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Southern Road
London
N2 9LE
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusCurrent
Appointed28 April 1993(21 years, 10 months after company formation)
Appointment Duration31 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameAlexander Graeme Yeomans Mackintosh
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 May 1992)
RolePublisher
Correspondence Address1 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8BA
Scotland
Director NameRobert Michael Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1993)
RolePublisher
Correspondence Address2 Glenburn Road
Hamilton
Lanarkshire
ML3 8PW
Scotland
Director NameAlexander Dickson Mitchell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 1992)
RolePublisher
Correspondence Address304 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2HF
Scotland
Director NameAlison Rosemary King Wands
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 May 1992)
RolePublisher
Correspondence Address15 Paradise Lane
Kincardine
Alloa
Clackmannanshire
FK10 4LR
Scotland
Secretary NameRobert Michael Miller
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address2 Glenburn Road
Hamilton
Lanarkshire
ML3 8PW
Scotland
Director NameJohn Walter Graham Blackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 April 1993)
RoleProfessor Of Law
Correspondence Address17 Parsonage Square
Glasgow
Lanarkshire
G4 0TA
Scotland

Contact

Websiteandersenpress.co.uk

Location

Registered AddressRandom House
20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.5k at £1Andersen Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,143

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

23 May 1988Delivered on: 8 June 1988
Satisfied on: 8 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
15 January 2021Confirmation statement made on 23 September 2020 with no updates (3 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
15 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,500
(5 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,500
(5 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,500
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,500
(5 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,500
(5 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,500
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,500
(5 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,500
(5 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,500
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 October 2009Director's details changed for Mr Klaus Heinz Gerhard Flugge on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Klaus Heinz Gerhard Flugge on 5 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Philip Walter Durrance on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Philip Walter Durrance on 5 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Klaus Heinz Gerhard Flugge on 5 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Philip Walter Durrance on 5 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 October 2008Return made up to 05/10/08; full list of members (3 pages)
20 October 2008Return made up to 05/10/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 November 2007Return made up to 05/10/07; no change of members (7 pages)
8 November 2007Return made up to 05/10/07; no change of members (7 pages)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 16 old bailey london EC4M 7EG (1 page)
20 July 2007Registered office changed on 20/07/07 from: 16 old bailey london EC4M 7EG (1 page)
5 October 2006Return made up to 05/10/06; full list of members (2 pages)
5 October 2006Return made up to 05/10/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
13 October 2004Return made up to 05/10/04; full list of members (5 pages)
13 October 2004Return made up to 05/10/04; full list of members (5 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 October 2003Return made up to 05/10/03; full list of members (5 pages)
13 October 2003Return made up to 05/10/03; full list of members (5 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 October 2002Return made up to 05/10/02; full list of members (5 pages)
14 October 2002Return made up to 05/10/02; full list of members (5 pages)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 October 2001Return made up to 05/10/01; full list of members (5 pages)
9 October 2001Return made up to 05/10/01; full list of members (5 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
12 October 2000Return made up to 05/10/00; full list of members (5 pages)
12 October 2000Return made up to 05/10/00; full list of members (5 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 October 1999Return made up to 05/10/99; full list of members (11 pages)
27 October 1999Return made up to 05/10/99; full list of members (11 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 November 1997Return made up to 05/10/97; full list of members (8 pages)
7 November 1997Return made up to 05/10/97; full list of members (8 pages)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1996Return made up to 05/10/96; full list of members (8 pages)
29 October 1996Return made up to 05/10/96; full list of members (8 pages)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 October 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
17 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 October 1995Return made up to 05/10/95; full list of members (16 pages)
12 October 1995Return made up to 05/10/95; full list of members (16 pages)