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(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 February 2018) |
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 | 27 October 2016(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 February 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Executive Director |
Correspondence Address | 52 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New House Farm Eastling Faversham Kent ME13 0BN |
Director Name | Mr Anthony Cobb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 4 Royal Crescent Brighton East Sussex BN2 1AL |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Secretary Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Simon Nicholas McMurtrie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | 41 Hurst Park Road Twyford Reading Berkshire RG10 0EZ |
Director Name | Rosemary Clare Dewan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 1998) |
Role | Chartered Secretary |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (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 Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Burnham Drive Worcester Park Surrey KT4 8SF |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(33 years, 11 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 | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 October 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 |
945k at £0.1 | Reed Consumer Books LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Opg 1 LTD 0.00% Ordinary |
1 at £0.1 | Reed Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 July 1983 | Delivered on: 29 July 1983 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures fixed plant & machinery. Fully Satisfied |
---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Statement by Directors (1 page) |
26 October 2017 | Solvency Statement dated 26/10/17 (1 page) |
26 October 2017 | Statement of capital on 26 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 November 2016 | Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 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) |
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) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
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 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
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 (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
22 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 (6 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Location of register of members (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (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; full list of members (5 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 July 2001 | Return made up to 28/06/01; no change of members (5 pages) |
12 June 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) |
25 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 August 1999 | Return made up to 07/07/99; full list of members (8 pages) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed (1 page) |
15 April 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page) |
9 October 1998 | Company name changed mitchell beazley LIMITED\certificate issued on 12/10/98 (2 pages) |
17 August 1998 | Return made up to 07/07/98; full list of members
|
17 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (8 pages) |
11 August 1998 | New director appointed (2 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 August 1997 | Return made up to 07/07/97; no change of members
|
13 July 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 07/07/96; full list of members (6 pages) |
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 August 1996 | Resolutions
|
20 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 August 1995 | Return made up to 07/07/95; full list of members (6 pages) |