London
SW1Y 4LR
Director Name | Mr Jonathan Michael Geller |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2017(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Margaret Crompton Phillips |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(16 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Highgate West Hill Highgate London N6 6NP |
Director Name | Graham Carleton Greene |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(16 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D2 Albany, Piccadilly London W1J 0AP |
Director Name | Mr Edward Victor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 16 August 1992(16 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 07 June 2017) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cambridge Gate Regents Park London NW1 4JX |
Director Name | Mr Leon Rhys Morgan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(16 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 20 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Priory Road London NW6 3NN |
Director Name | Ms Carol Ryan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1992(16 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 20 October 2017) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Caroline Daubeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(16 years after company formation) |
Appointment Duration | 2 years (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 10 Perrymead Street London SW6 3SP |
Director Name | Ms Sophie Hicks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mission Hall 98e Richmond Avenue London N1 0LL |
Secretary Name | Margaret Crompton Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Highgate West Hill Highgate London N6 6NP |
Director Name | Mr Hitesh Shah |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gleneagles House Glengall Road Edgware Middlesex HA8 8RA |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 February 1997) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Website | www.edvictor.com |
---|---|
Telephone | 020 73044100 |
Telephone region | London |
Registered Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.01 | Edward Victor 89.45% Ordinary |
---|---|
59 at £0.01 | Hitesh Shah 5.28% Ordinary A |
59 at £0.01 | Margaret Crompton Phillips 5.28% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£232,029 |
Cash | £377,399 |
Current Liabilities | £1,014,461 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
20 July 2018 | Delivered on: 1 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 May 2006 | Delivered on: 9 May 2006 Persons entitled: Coutts & Company Classification: Mortgage 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. Outstanding |
19 December 2000 | Delivered on: 22 December 2000 Satisfied on: 18 September 2008 Persons entitled: Hsbc Republic Bank (UK) Limited 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. Fully Satisfied |
28 June 1995 | Delivered on: 7 July 1995 Satisfied on: 16 November 2005 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 February 1994 | Delivered on: 9 February 1994 Satisfied on: 18 May 2010 Persons entitled: The Honourable David Daniel Sieff, the Right Honourable Lord Wolfson of Sunngdale. The Honourable Charles William Cayzer. Classification: Rent deposit deed. Secured details: All moneys due or to become due from the company to the honourable david daniel sieff,the right honourable lord wolfson of sunningdale, and the honourable charles william cayzer under of pursuant to the performance of the lease. Particulars: Charge over the sum of £20,587.50 and all other sums from time to time standing to the credit of a deposit account in the names of the honourable david daniel sieff, the right honourable lord wolfson of sunningdale, and the honourable charles william cayzer at the royal bank of scotland ,fleet street branch, 1 fleet street, london, EC4. Fully Satisfied |
22 March 2024 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 (1 page) |
---|---|
29 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (41 pages) |
29 February 2024 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages) |
29 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page) |
29 February 2024 | Audit exemption subsidiary accounts made up to 28 February 2023 (7 pages) |
5 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a small company made up to 28 February 2022 (7 pages) |
3 October 2022 | Registered office address changed from 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP England to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 3 October 2022 (1 page) |
27 June 2022 | Satisfaction of charge 012701610005 in full (1 page) |
30 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a small company made up to 28 February 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a small company made up to 29 February 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 28 February 2019 (13 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
1 August 2018 | Registration of charge 012701610005, created on 20 July 2018 (92 pages) |
11 July 2018 | Accounts for a small company made up to 28 February 2018 (17 pages) |
3 July 2018 | Termination of appointment of Hitesh Shah as a director on 30 June 2018 (1 page) |
5 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
9 November 2017 | Cessation of Edward Victor as a person with significant control on 20 October 2017 (1 page) |
9 November 2017 | Notification of Curtis Brown Group Limited as a person with significant control on 20 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Leon Rhys Morgan as a director on 20 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Leon Rhys Morgan as a director on 20 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Jonathan Michael Geller as a director on 20 October 2017 (2 pages) |
9 November 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
9 November 2017 | Appointment of Mr Simon Alexander Flamank as a director on 20 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Carol Ryan as a director on 20 October 2017 (1 page) |
9 November 2017 | Appointment of Mr Simon Alexander Flamank as a director on 20 October 2017 (2 pages) |
9 November 2017 | Registered office address changed from 6 Bayley Street Bedford Square London WC1B 3HE to 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP on 9 November 2017 (1 page) |
9 November 2017 | Notification of Curtis Brown Group Limited as a person with significant control on 20 October 2017 (2 pages) |
9 November 2017 | Cessation of Edward Victor as a person with significant control on 20 October 2017 (1 page) |
9 November 2017 | Registered office address changed from 6 Bayley Street Bedford Square London WC1B 3HE to 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Jonathan Michael Geller as a director on 20 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Carol Ryan as a director on 20 October 2017 (1 page) |
9 November 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
19 June 2017 | Termination of appointment of Edward Victor as a director on 7 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Edward Victor as a director on 7 June 2017 (1 page) |
6 March 2017 | Termination of appointment of Graham Carleton Greene as a director on 10 October 2016 (1 page) |
6 March 2017 | Termination of appointment of Graham Carleton Greene as a director on 10 October 2016 (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 May 2016 | Satisfaction of charge 4 in full (1 page) |
24 May 2016 | Satisfaction of charge 4 in full (1 page) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Cancellation of shares. Statement of capital on 16 May 2014
|
22 April 2015 | Cancellation of shares. Statement of capital on 16 May 2014
|
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Resolutions
|
9 March 2015 | Termination of appointment of Margaret Crompton Phillips as a secretary on 31 December 2014 (1 page) |
9 March 2015 | Termination of appointment of Margaret Crompton Phillips as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Margaret Crompton Phillips as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Margaret Crompton Phillips as a director on 31 December 2014 (1 page) |
30 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Termination of appointment of Sophie Hicks as a director on 16 May 2014 (1 page) |
29 September 2014 | Termination of appointment of Sophie Hicks as a director on 16 May 2014 (1 page) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (10 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / graham greene / 16/08/2009 (1 page) |
15 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / graham greene / 16/08/2009 (1 page) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
18 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members
|
25 September 2007 | Return made up to 16/08/07; full list of members
|
29 September 2006 | Return made up to 16/08/06; full list of members (9 pages) |
29 September 2006 | Return made up to 16/08/06; full list of members (9 pages) |
20 September 2006 | S-div 29/07/05 (1 page) |
20 September 2006 | S-div 29/07/05 (1 page) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (9 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (9 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
15 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
16 September 2003 | Return made up to 16/08/03; full list of members (9 pages) |
17 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
17 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Return made up to 16/08/00; full list of members (8 pages) |
13 October 2000 | Return made up to 16/08/00; full list of members (8 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 September 1999 | Return made up to 16/08/99; full list of members (11 pages) |
3 September 1999 | Return made up to 16/08/99; full list of members (11 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 September 1998 | Return made up to 16/08/98; no change of members
|
28 September 1998 | Return made up to 16/08/98; no change of members
|
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1997 | Return made up to 16/08/97; no change of members
|
23 September 1997 | Return made up to 16/08/97; no change of members
|
11 August 1997 | Auditor's resignation (2 pages) |
11 August 1997 | Auditor's resignation (2 pages) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
28 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
28 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 February 1994 | Particulars of mortgage/charge (3 pages) |
9 February 1994 | Particulars of mortgage/charge (3 pages) |
23 July 1976 | Incorporation (12 pages) |
23 July 1976 | Incorporation (12 pages) |