Company NameAlain Charles Publishing Limited
DirectorsDerek Charles Fordham and Nicholas Charles Lonsdale Fordham
Company StatusActive
Company Number01178080
CategoryPrivate Limited Company
Incorporation Date19 July 1974(49 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Derek Charles Fordham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(17 years after company formation)
Appointment Duration32 years, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Frank Dixon Close
Dulwich
London
SE21 7BD
Secretary NameCarolyn McDowall
NationalityBritish
StatusCurrent
Appointed24 February 2010(35 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressUniversity House 11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Nicholas Charles Lonsdale Fordham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(46 years after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUniversity House
11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMargaret Ethel Fordham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(17 years after company formation)
Appointment Duration29 years (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Frank Dixon Close
Dulwich
London
SE21 7BD
Secretary NameMichael John Wilderspin
NationalityBritish
StatusResigned
Appointed20 July 1991(17 years after company formation)
Appointment Duration18 years, 7 months (resigned 23 February 2010)
RoleCompany Director
Correspondence AddressRedlyn 70 High Street
Walkern
Stevenage
Hertfordshire
SG2 7PG

Contact

Websitewww.alaincharles.com
Telephone020 78347676
Telephone regionLondon

Location

Registered AddressUniversity House
11-13 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.4k at £1Derek Charles Fordham
91.00%
Ordinary
1.1k at £1Margaret Ethel Fordham
9.00%
Ordinary

Financials

Year2014
Net Worth£779,470
Cash£413,417
Current Liabilities£605,118

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Charges

23 March 2023Delivered on: 28 March 2023
Persons entitled: Derek Charles Fordham

Classification: A registered charge
Outstanding
23 June 2020Delivered on: 28 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 February 1998Delivered on: 18 February 1998
Satisfied on: 2 June 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
5 May 1993Delivered on: 7 May 1993
Satisfied on: 24 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
30 September 1980Delivered on: 2 October 1980
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures fixed plant & machinery.
Fully Satisfied
18 August 1980Delivered on: 27 August 1980
Satisfied on: 13 February 2010
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due under the terms of the charge.
Particulars: F/Hold 27 wilfred street london SW1 title no 147893.
Fully Satisfied
12 June 1980Delivered on: 20 June 1980
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital with fixtures (incl. Trade fixtures) fixed plant machinery.
Fully Satisfied
8 November 1977Delivered on: 18 November 1977
Satisfied on: 2 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sum or sums standing to the credit of one or more of the accounts of the company.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 March 2023Registration of charge 011780800008, created on 23 March 2023 (24 pages)
27 March 2023Satisfaction of charge 011780800007 in full (1 page)
23 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
22 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2020Appointment of Mr Nicholas Charles Lonsdale Fordham as a director on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Margaret Ethel Fordham as a director on 22 July 2020 (1 page)
28 June 2020Registration of charge 011780800007, created on 23 June 2020 (41 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
2 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,500
(5 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,500
(5 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12,500
(5 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12,500
(5 pages)
26 June 2014Statement by directors (1 page)
26 June 2014Resolutions
  • RES13 ‐ Reduce capital redemption reserve 10/06/2014
(1 page)
26 June 2014Statement of capital on 26 June 2014
  • GBP 12,500
(4 pages)
26 June 2014Resolutions
  • RES13 ‐ Reduce capital redemption reserve 10/06/2014
(1 page)
26 June 2014Solvency statement dated 10/06/14 (1 page)
26 June 2014Solvency statement dated 10/06/14 (1 page)
26 June 2014Statement of capital on 26 June 2014
  • GBP 12,500
(4 pages)
26 June 2014Statement by directors (1 page)
2 June 2014Satisfaction of charge 1 in full (1 page)
2 June 2014Satisfaction of charge 6 in full (1 page)
2 June 2014Satisfaction of charge 6 in full (1 page)
2 June 2014Satisfaction of charge 1 in full (1 page)
24 February 2014Accounts for a small company made up to 31 May 2013 (11 pages)
24 February 2014Accounts for a small company made up to 31 May 2013 (11 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
15 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
15 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
17 August 2011Statement of capital on 25 July 2011
  • GBP 12,500
(5 pages)
17 August 2011Statement of capital on 25 July 2011
  • GBP 12,500
(5 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Margaret Ethel Fordham on 20 July 2010 (2 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Margaret Ethel Fordham on 20 July 2010 (2 pages)
26 February 2010Appointment of Carolyn Mcdowall as a secretary (3 pages)
26 February 2010Termination of appointment of Michael Wilderspin as a secretary (2 pages)
26 February 2010Termination of appointment of Michael Wilderspin as a secretary (2 pages)
26 February 2010Appointment of Carolyn Mcdowall as a secretary (3 pages)
23 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
23 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
20 September 2007Registered office changed on 20/09/07 from: 27 wilfred street london SW1E 6PR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 27 wilfred street london SW1E 6PR (1 page)
8 August 2007Return made up to 20/07/07; full list of members (3 pages)
8 August 2007Return made up to 20/07/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
9 August 2006Return made up to 20/07/06; full list of members (3 pages)
9 August 2006Return made up to 20/07/06; full list of members (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
15 August 2005Return made up to 20/07/05; full list of members (3 pages)
15 August 2005Return made up to 20/07/05; full list of members (3 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 August 2004Return made up to 20/07/04; full list of members (7 pages)
10 August 2004Return made up to 20/07/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
5 August 2002Return made up to 20/07/02; full list of members (7 pages)
5 August 2002Return made up to 20/07/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
7 January 2002£ ic 87500/62500 17/12/01 £ sr 25000@1=25000 (2 pages)
7 January 2002£ ic 87500/62500 17/12/01 £ sr 25000@1=25000 (2 pages)
14 August 2001Return made up to 20/07/01; full list of members (6 pages)
14 August 2001Return made up to 20/07/01; full list of members (6 pages)
21 June 2001£ ic 112500/87500 24/05/01 £ sr 25000@1=25000 (1 page)
21 June 2001£ ic 112500/87500 24/05/01 £ sr 25000@1=25000 (1 page)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 September 2000Copy 123 to increase nc (2 pages)
21 September 2000Copy 123 to increase nc (2 pages)
14 August 2000Return made up to 20/07/00; full list of members (6 pages)
14 August 2000Return made up to 20/07/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 August 1999Return made up to 20/07/99; no change of members (4 pages)
19 August 1999Return made up to 20/07/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Nc inc already adjusted 21/03/97 (1 page)
18 February 1999Nc inc already adjusted 21/03/97 (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1998Return made up to 20/07/98; no change of members (4 pages)
18 August 1998Return made up to 20/07/98; no change of members (4 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
12 August 1997Return made up to 20/07/97; full list of members (6 pages)
12 August 1997Return made up to 20/07/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
12 August 1996Return made up to 20/07/96; no change of members (4 pages)
12 August 1996Return made up to 20/07/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
7 August 1995Return made up to 20/07/95; no change of members (4 pages)
7 August 1995Return made up to 20/07/95; no change of members (4 pages)
3 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
3 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 August 1989Memorandum and Articles of Association (11 pages)
7 August 1989Memorandum and Articles of Association (11 pages)
4 March 1988Memorandum and Articles of Association (11 pages)
4 March 1988Memorandum and Articles of Association (11 pages)
19 July 1974Incorporation (17 pages)
19 July 1974Incorporation (17 pages)