London
WC1B 3DA
Director Name | Michael Alcock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(21 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Anna Power |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr Edward James Thomas Wilson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(28 years after company formation) |
Appointment Duration | 14 years |
Role | Authors' Agent |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Margaret Cumming Hewson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2002) |
Role | Authors Agent |
Correspondence Address | 84 Elgin Crescent London W11 2JL |
Secretary Name | Margaret Cumming Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 84 Elgin Crescent London W11 2JL |
Secretary Name | Anna Charlotte Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 87 Hemingford Road London N1 1BY |
Secretary Name | Michael Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(23 years after company formation) |
Appointment Duration | 5 years (resigned 26 April 2010) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | West Stowell Cottage West Stowell Marlborough Wiltshire SN8 4JU |
Secretary Name | Mr Alexander De Schivanovits |
---|---|
Status | Resigned |
Appointed | 26 April 2010(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | Clerkenwell House 45-47 Clerkenwell Green London EC1R 0HT |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2005) |
Correspondence Address | 5 Old Bailey London EC4M 7JX |
Website | johnsonandalcock.co.uk |
---|
Registered Address | West Wing, Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10 at £0.1 | Charles Andrew Dale Hewson 33.33% Ordinary A |
---|---|
10 at £0.1 | Michael Alcock 33.33% Ordinary B |
5 at £0.1 | Power 16.67% Ordinary B |
5 at £0.1 | Wilson 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£119,318 |
Cash | £271,488 |
Current Liabilities | £382,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
7 December 2023 | Statement of capital on 7 December 2023
|
---|---|
7 December 2023 | Solvency Statement dated 06/12/23 (1 page) |
7 December 2023 | Resolutions
|
7 December 2023 | Statement by Directors (1 page) |
14 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 June 2023 | Withdrawal of a person with significant control statement on 5 June 2023 (2 pages) |
5 June 2023 | Notification of Anna Power as a person with significant control on 5 January 2023 (2 pages) |
5 June 2023 | Notification of Edward James Thomas Wilson as a person with significant control on 5 January 2023 (2 pages) |
5 June 2023 | Notification of Charles Andrew Dale Hewson as a person with significant control on 5 January 2023 (2 pages) |
2 June 2023 | Termination of appointment of Michael Alcock as a director on 5 January 2023 (1 page) |
16 February 2023 | Purchase of own shares.
|
16 February 2023 | Cancellation of shares. Statement of capital on 5 January 2023
|
3 January 2023 | Registered office address changed from Bloomsbury House 74-77 Great Russell Street London WC1B 3DA England to West Wing, Somerset House Strand London WC2R 1LA on 3 January 2023 (1 page) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
15 November 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 January 2021 | Notification of a person with significant control statement (2 pages) |
4 December 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
2 December 2019 | Cessation of Michael Reginald Alcock as a person with significant control on 13 November 2018 (1 page) |
2 December 2019 | Cessation of Charles Andrew Dale Hewson as a person with significant control on 13 November 2018 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
17 December 2018 | Sub-division of shares on 13 November 2018 (6 pages) |
5 December 2018 | Change of share class name or designation (2 pages) |
29 November 2018 | Resolutions
|
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
12 January 2017 | Registered office address changed from Clerkenwell House 45-47 Clerkenwell Green London EC1R 0HT to Bloomsbury House 74-77 Great Russell Street London WC1B 3DA on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Clerkenwell House 45-47 Clerkenwell Green London EC1R 0HT to Bloomsbury House 74-77 Great Russell Street London WC1B 3DA on 12 January 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Termination of appointment of Alexander De Schivanovits as a secretary on 16 October 2015 (1 page) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of Alexander De Schivanovits as a secretary on 16 October 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 March 2013 | Director's details changed for Anna Power on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Michael Alcock on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Anna Power on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Michael Alcock on 22 March 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Director's details changed for Charles Andrew Dale Hewson on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Charles Andrew Dale Hewson on 18 October 2011 (2 pages) |
18 October 2011 | Appointment of Mr. Edward James Thomas Wilson as a director (2 pages) |
18 October 2011 | Appointment of Mr. Edward James Thomas Wilson as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Appointment of Mr Alexander De Schivanovits as a secretary (1 page) |
26 April 2010 | Appointment of Mr Alexander De Schivanovits as a secretary (1 page) |
26 April 2010 | Termination of appointment of Michael Alcock as a secretary (1 page) |
26 April 2010 | Termination of appointment of Michael Alcock as a secretary (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Director's details changed for Charles Andrew Dale Hewson on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Michael Alcock on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Anna Power on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Charles Andrew Dale Hewson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Anna Power on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Alcock on 20 October 2009 (2 pages) |
17 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
17 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
12 May 2008 | Director appointed anna janja power (2 pages) |
12 May 2008 | Director appointed anna janja power (2 pages) |
11 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
11 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
17 January 2007 | Return made up to 16/10/06; full list of members (7 pages) |
17 January 2007 | Return made up to 16/10/06; full list of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: clerkenwell house 45-47 clerkenwell green london EC1R 0HT (1 page) |
3 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
3 November 2005 | Location of debenture register (1 page) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Location of debenture register (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: clerkenwell house 45-47 clerkenwell green london EC1R 0HT (1 page) |
3 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Return made up to 16/10/04; full list of members
|
11 November 2004 | Return made up to 16/10/04; full list of members
|
11 November 2004 | Secretary's particulars changed (1 page) |
16 December 2003 | Return made up to 16/10/03; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 December 2003 | Return made up to 16/10/03; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 July 2003 | Ad 29/05/03--------- £ si [email protected]=1 £ ic 2/3 (6 pages) |
17 July 2003 | Ad 29/05/03--------- £ si [email protected]=1 £ ic 2/3 (6 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Resolutions
|
29 April 2003 | Company name changed john johnson (authors' agent) li mited\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed john johnson (authors' agent) li mited\certificate issued on 29/04/03 (2 pages) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Return made up to 16/10/02; full list of members
|
23 October 2002 | Return made up to 16/10/02; full list of members
|
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
20 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 October 1998 | Return made up to 28/10/98; no change of members (6 pages) |
19 October 1998 | Return made up to 28/10/98; no change of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
22 October 1997 | Return made up to 28/10/97; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
18 September 1997 | Full accounts made up to 30 April 1997 (11 pages) |
31 October 1996 | Return made up to 28/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 28/10/96; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
18 October 1995 | Return made up to 28/10/95; no change of members
|
18 October 1995 | Return made up to 28/10/95; no change of members
|
9 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |