Company NameLund Humphries Publishers Limited
DirectorNigel Alexander Emery Farrow
Company StatusActive
Company Number01944668
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Previous NameWorldman Public Limited Company

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Nigel Alexander Emery Farrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(14 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RolePublisher & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressDippenhall Gate
Dippenhall
Farnham
Surrey
GU10 5DP
Secretary NameDarren Paul Wise
NationalityBritish
StatusCurrent
Appointed25 March 2003(17 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Prior Croft Close
Camberley
Surrey
GU15 1DE
Director NameClive Hamilton Bingley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressNorth Coker
East Coker
Yeovil
Somerset
BA22 9LA
Director NameLionel Leventhal
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameClive Hamilton Bingley
NationalityBritish
StatusResigned
Appointed14 October 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressNorth Coker
East Coker
Yeovil
Somerset
BA22 9LA
Director NameLucy Claire Myers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 1999)
RoleEditorial Director
Correspondence AddressFlat 20 Academy Apartments
236 Dalston Lane
London
E8 1LX
Director NameMr Nigel Reginald Young
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2003)
RoleCompany Director & Cert Accoun
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP
Secretary NameMr Nigel Reginald Young
NationalityBritish
StatusResigned
Appointed23 November 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2003)
RoleCompany Director & Cert Accoun
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP

Contact

Telephone020 74407530
Telephone regionLondon

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Scolar Fine Art LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£259,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

19 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
20 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
1 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(4 pages)
17 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 50,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(4 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
5 November 2009Director's details changed for Mr Nigel Alexander Emery Farrow on 14 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel Alexander Emery Farrow on 14 October 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
10 November 2008Return made up to 14/10/08; full list of members (3 pages)
10 November 2008Return made up to 14/10/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
25 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
30 October 2007Return made up to 14/10/07; full list of members (6 pages)
30 October 2007Return made up to 14/10/07; full list of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
17 November 2006Return made up to 14/10/06; full list of members (6 pages)
17 November 2006Return made up to 14/10/06; full list of members (6 pages)
4 August 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 August 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 November 2005Return made up to 14/10/05; full list of members (6 pages)
11 November 2005Return made up to 14/10/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
18 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
18 November 2003Return made up to 14/10/03; full list of members (6 pages)
18 November 2003Return made up to 14/10/03; full list of members (6 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 December 2002Return made up to 14/10/02; full list of members (7 pages)
2 December 2002Return made up to 14/10/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
31 October 2001Return made up to 14/10/01; full list of members (6 pages)
30 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
30 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 October 2000Return made up to 14/10/00; full list of members (6 pages)
31 October 2000Return made up to 14/10/00; full list of members (6 pages)
21 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
21 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (3 pages)
1 December 1999Secretary resigned;director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New secretary appointed;new director appointed (3 pages)
1 December 1999Registered office changed on 01/12/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
1 December 1999New secretary appointed;new director appointed (3 pages)
1 December 1999New director appointed (3 pages)
1 December 1999Registered office changed on 01/12/99 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned;director resigned (1 page)
12 October 1999Return made up to 14/10/99; full list of members (7 pages)
12 October 1999Return made up to 14/10/99; full list of members (7 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
7 January 1999Return made up to 14/10/98; full list of members (7 pages)
7 January 1999Return made up to 14/10/98; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1997Return made up to 14/10/97; full list of members (7 pages)
28 October 1997Return made up to 14/10/97; full list of members (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Return made up to 14/10/96; full list of members (7 pages)
30 October 1996Return made up to 14/10/96; full list of members (7 pages)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 October 1996Secretary's particulars changed;director's particulars changed (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
16 October 1995Return made up to 14/10/95; full list of members (12 pages)
16 October 1995Return made up to 14/10/95; full list of members (12 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)