London
WC2N 5JR
Director Name | Mr Simon John Pereira |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2019(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 1997(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 16 March 2021) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Angelo Baccarella |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 1997) |
Role | Financial Director |
Correspondence Address | 5 Manor Farm Church End Willington Bedfordshire MK44 3PX |
Director Name | Heather Mary Blaseby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Michael Edis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raffles Rigg Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | George Matthew Grindall Franks |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 13 Dewhurst Road London W14 0ET |
Director Name | Michael Anthony Hope |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenn Farm Great Henny Sudbury Suffolk CO10 7NN |
Director Name | Martin Joseph Nathan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 1 Midway St Albans Hertfordshire AL3 4BD |
Director Name | Ian Leslie Maurice Thomas |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 435 East 65th Street Apt 15d New York Ny 10021 United States |
Director Name | Anthony Michael Tillin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain |
Secretary Name | Dennis Edgar Gregory-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 1 Green Walk Seaford East Sussex BN25 4LY |
Director Name | Kathleen Misunas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1996(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 1601 Crockett Circle Irving Texas 75038 United States |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(27 years, 5 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(27 years, 12 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 | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 020 79307077 |
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 |
192.3m at £1 | Reed Elsevier (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Reed Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 1983 | Delivered on: 8 June 1983 Persons entitled: The Holder for the Time Being of the Said £250,000 13% Debenture Stock 1988 Classification: Deed Secured details: £250,000 13% debenture stock 1988 and all other monies due or to become due from the company to the chargee. 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. Outstanding |
---|---|
27 May 1983 | Delivered on: 7 June 1983 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: Including trade fixtures. 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 |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2020 | Application to strike the company off the register (1 page) |
28 August 2020 | Statement of capital on 28 August 2020
|
28 August 2020 | Statement by Directors (1 page) |
28 August 2020 | Solvency Statement dated 28/08/20 (1 page) |
28 August 2020 | Resolutions
|
14 July 2020 | Satisfaction of charge 2 in full (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 August 2019 | Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
28 November 2014 | Resolutions
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
11 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 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
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 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 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 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 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 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
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 (4 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 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 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
21 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
4 June 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Secretary's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier uk LTD 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: c/o reed elsevier uk LTD 25 victoria street london SW1H 0EX (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 August 2001 | Ad 15/08/01--------- £ si 2070000@1=2070000 £ ic 190245000/192315000 (2 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Ad 15/08/01--------- £ si 2070000@1=2070000 £ ic 190245000/192315000 (2 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) |
30 May 2001 | Company name changed utell international group limite d\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed utell international group limite d\certificate issued on 30/05/01 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
19 November 1998 | Return made up to 21/10/98; full list of members
|
19 November 1998 | Return made up to 21/10/98; full list of members
|
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (7 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | New director appointed (7 pages) |
24 February 1998 | New director appointed (7 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (7 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
27 November 1997 | Return made up to 21/10/97; no change of members
|
27 November 1997 | Return made up to 21/10/97; no change of members
|
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
20 November 1996 | Return made up to 21/10/96; no change of members
|
20 November 1996 | Return made up to 21/10/96; no change of members
|
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
4 August 1984 | Articles of association (20 pages) |
4 August 1984 | Articles of association (20 pages) |
7 June 1983 | Particulars of mortgage/charge (3 pages) |
7 June 1983 | Particulars of mortgage/charge (3 pages) |
11 April 1983 | Incorporation (17 pages) |
11 April 1983 | Incorporation (17 pages) |