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(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 08 May 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(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 May 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Michael Antony Bovill |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Chalk Lane, East Horsley Leatherhead KT24 6TJ |
Director Name | Richard Denis Paul Charkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 5 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 | William James Croser |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Secretary Name | William James Croser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Director Name | Mr Willoughby Mark St John Radcliffe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(13 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Orchard Bedford Park London W4 1JX |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(31 years, 7 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(32 years, 1 month 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(13 years, 10 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(13 years, 10 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(13 years, 10 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 |
350k at £1 | Reed Elsevier (Uk) LTD 73.61% Cumulative Redeemable Preference |
---|---|
716.6k at £0.1 | Reed Elsevier (Uk) LTD 15.07% Ordinary |
106.3k at £0.5 | Reed Elsevier (Uk) LTD 11.18% Cumulative Preference |
68.2k at £0.01 | Reed Elsevier (Uk) LTD 0.14% Ordinary A |
1 at £0.1 | Opg 1 LTD 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 1983 | Delivered on: 6 August 1983 Satisfied on: 30 November 2005 Persons entitled: Investors in Industry PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents. Particulars: Fixed charge on the book debts & other debts due or owing to the company both present & future. Fully Satisfied |
---|---|
10 April 1979 | Delivered on: 18 April 1979 Satisfied on: 24 March 1992 Persons entitled: I.C.F.C. LTD. Classification: Debenture Secured details: All monies advanced or to become advanced under the terms of an agreement dated 10/4/79 and all other monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
17 January 2018 | Statement of capital on 17 January 2018
|
17 January 2018 | Resolutions
|
17 January 2018 | Solvency Statement dated 17/01/18 (1 page) |
17 January 2018 | Statement by Directors (1 page) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 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 (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 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) |
29 November 2016 | Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rib Directors 1 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) |
27 October 2016 | Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (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
|
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) |
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 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) |
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) |
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 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 (7 pages) |
10 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 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) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 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) |
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 (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 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 (5 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) |
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 (5 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (5 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 (5 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (5 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) |
16 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
16 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) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
19 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (3 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 | Secretary's particulars changed (1 page) |
13 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 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) |
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) |
16 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
8 November 2001 | Amended full accounts made up to 31 December 2000 (8 pages) |
8 November 2001 | Amended full accounts made up to 31 December 2000 (8 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (4 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members
|
25 August 2000 | Return made up to 31/07/00; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
26 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
4 September 1998 | Return made up to 06/08/98; full list of members (7 pages) |
4 September 1998 | Return made up to 06/08/98; full list of members (7 pages) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: quadrant house, the quadrant, sutton, surrey SM2 5AS (1 page) |
14 April 1997 | Resolutions
|
14 April 1997 | Resolutions
|
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: michelin house, 81 fulham road, london, SW3 6RB (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB (1 page) |
18 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 06/08/95; full list of members (6 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
17 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (278 pages) |
2 September 1986 | Articles of association (47 pages) |
2 September 1986 | Articles of association (47 pages) |