Company NameChristopher Helm (Publishers) Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number01953639
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Previous NameLegibus 650 Limited

Business Activity

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

Directors

Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameCharles Archibald Adam Black
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2001)
RolePublisher
Country of ResidenceEngland
Correspondence Address1 Astell Street
London
SW3 3RT
Director NameDavid Edward Gadsby
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RolePublisher
Correspondence Address71 Manor Way
Blackheath
London
SE3 9XG
Director NameWilliam Still
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1994)
RoleSecretary
Correspondence AddressThe Walnuts Walcot Road
Barnack
Stamford
Lincolnshire
PE9 3EX
Secretary NameWilliam Still
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressThe Walnuts Walcot Road
Barnack
Stamford
Lincolnshire
PE9 3EX
Secretary NameJenny Aspinall
NationalityBritish
StatusResigned
Appointed08 April 1994(8 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressPond End 11 Rampton Road
Willingham
Cambridge
Cambridgeshire
CB4 5JG
Director NameMs Diana Jill Coleman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Thrale Road
London
SW16 1NU
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 April 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Secretary NameChristopher Facey
NationalityBritish
StatusResigned
Appointed30 September 2004(18 years, 12 months after company formation)
Appointment Duration6 months (resigned 04 April 2005)
RoleChartered Accountant
Correspondence Address47c Elborough Street
London
SW18 5DR
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed04 April 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Secretary NameIan Portal
NationalityBritish
StatusResigned
Appointed20 December 2007(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address1 West Common
Harpenden
Hertfordshire
AL5 2JG
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(25 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(25 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websiteacblack.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

602.9k at £1A & C Black Limited
100.00%
Ordinary

Financials

Year2014
Turnover£835,735
Gross Profit£380,457
Net Worth£1,275,875
Current Liabilities£1,208,446

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Charges

15 September 1988Delivered on: 26 September 1988
Satisfied on: 23 September 2011
Persons entitled: 3I 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) (see form 395 for details). 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
21 May 1986Delivered on: 29 May 1986
Satisfied on: 23 September 2011
Persons entitled: Croon Helun Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Including trade fixtures (see doc M13 for full details). 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
28 April 1986Delivered on: 9 May 1986
Satisfied on: 23 September 2011
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

Filing History

24 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
24 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (14 pages)
24 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages)
24 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (14 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
5 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
7 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (14 pages)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
7 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (14 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (14 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (139 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (141 pages)
5 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (13 pages)
5 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (13 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 602,872
(3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 602,872
(3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
8 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (158 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
8 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (11 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (158 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 602,872
(3 pages)
6 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 602,872
(3 pages)
6 January 2015Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
6 January 2015Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (169 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 602,872
(3 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 602,872
(3 pages)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
4 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
24 September 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (146 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
10 September 2012Full accounts made up to 29 February 2012 (13 pages)
10 September 2012Full accounts made up to 29 February 2012 (13 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
5 December 2011Full accounts made up to 28 February 2011 (12 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Termination of appointment of Colin Adams as a director (1 page)
15 April 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
15 April 2011Termination of appointment of Diana Coleman as a director (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 March 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
23 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 June 2009Registered office changed on 24/06/2009 from 38 soho square london W1D 3HB (1 page)
24 June 2009Registered office changed on 24/06/2009 from 38 soho square london W1D 3HB (1 page)
24 June 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Secretary's change of particulars / ian portal / 25/09/2008 (2 pages)
4 August 2008Full accounts made up to 31 December 2007 (11 pages)
4 August 2008Full accounts made up to 31 December 2007 (11 pages)
25 July 2008Director's change of particulars / colin adams / 24/07/2008 (1 page)
25 July 2008Director's change of particulars / colin adams / 24/07/2008 (1 page)
24 July 2008Return made up to 16/06/08; full list of members (3 pages)
24 July 2008Return made up to 16/06/08; full list of members (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
31 July 2007Full accounts made up to 31 December 2006 (13 pages)
31 July 2007Return made up to 16/06/07; full list of members (5 pages)
31 July 2007Return made up to 16/06/07; full list of members (5 pages)
31 July 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
27 July 2006Return made up to 16/06/06; full list of members (5 pages)
27 July 2006Return made up to 16/06/06; full list of members (5 pages)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
27 September 2005Registered office changed on 27/09/05 from: alderman house 37 soho square london W1D 3QZ (1 page)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
25 June 2005Return made up to 16/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2005Return made up to 16/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
16 July 2004Return made up to 16/06/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
27 August 2003Full accounts made up to 31 December 2002 (10 pages)
27 August 2003Full accounts made up to 31 December 2002 (10 pages)
4 July 2003Return made up to 16/06/03; full list of members (7 pages)
4 July 2003Return made up to 16/06/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
6 July 2002Return made up to 16/06/02; full list of members (7 pages)
6 July 2002Return made up to 16/06/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
20 July 2001Return made up to 16/06/01; full list of members (6 pages)
20 July 2001Return made up to 16/06/01; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 35 bedford row london WC1R 4JH (1 page)
14 March 2001Director resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
17 July 2000Return made up to 16/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Return made up to 16/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1999Return made up to 16/06/99; full list of members (6 pages)
8 July 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1999Return made up to 16/06/99; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 July 1998Return made up to 16/06/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 July 1998Return made up to 16/06/98; full list of members (6 pages)
25 June 1997Return made up to 16/06/97; full list of members (6 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 June 1997Return made up to 16/06/97; full list of members (6 pages)
26 June 1996Return made up to 16/06/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1996Return made up to 16/06/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (10 pages)
22 June 1995Return made up to 16/06/95; full list of members (6 pages)
22 June 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Return made up to 16/06/95; full list of members (6 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Full accounts made up to 31 December 1994 (10 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
22 September 1988Memorandum and Articles of Association (20 pages)
22 September 1988Memorandum and Articles of Association (20 pages)
8 October 1985Incorporation (20 pages)
8 October 1985Incorporation (20 pages)