London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | General Counsel Harpercollins Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 May 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Marshall Grove Hamilton Glasgow ML3 8NN Scotland |
Director Name | Mr Peter Anthony Winslow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Courteenhall Northampton Northamptonshire NN7 2QE |
Director Name | David Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Role | Group Finance Director |
Correspondence Address | No 7 Chanctonbury Drive Sunningdale Berkshire Sl5 9pjw |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 2000) |
Role | Chairman/Publisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(14 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 August 2013) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(15 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(23 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr Simon Martin Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2014) |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Website | harpercollins.co.uk |
---|---|
Telephone | 020 87417070 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4m at £1 | Harper Collins Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
24 October 1986 | Delivered on: 7 November 1986 Satisfied on: 5 April 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 June 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
27 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
29 August 2009 | Director appointed keith howard percival mullock (2 pages) |
29 August 2009 | Director appointed keith howard percival mullock (2 pages) |
2 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
2 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
2 July 2009 | Appointment terminated secretary patric duffy (1 page) |
2 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
4 January 2006 | Accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Accounts made up to 30 June 2005 (8 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
21 March 2005 | Accounts made up to 30 June 2004 (8 pages) |
21 March 2005 | Accounts made up to 30 June 2004 (8 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
1 June 2004 | Accounts made up to 30 June 2003 (8 pages) |
1 June 2004 | Accounts made up to 30 June 2003 (8 pages) |
28 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
28 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
20 February 2003 | Accounts made up to 30 June 2002 (8 pages) |
20 February 2003 | Accounts made up to 30 June 2002 (8 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members
|
10 June 2002 | Return made up to 30/05/02; full list of members
|
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
13 March 2002 | Accounts made up to 30 June 2001 (8 pages) |
13 March 2002 | Accounts made up to 30 June 2001 (8 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 December 2000 | Accounts made up to 30 June 2000 (8 pages) |
19 December 2000 | Accounts made up to 30 June 2000 (8 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
21 February 2000 | Accounts made up to 30 June 1999 (8 pages) |
21 February 2000 | Accounts made up to 30 June 1999 (8 pages) |
11 February 2000 | Return made up to 30/05/99; full list of members; amend (8 pages) |
11 February 2000 | Return made up to 30/05/99; full list of members; amend (8 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 30/05/99; full list of members (5 pages) |
17 June 1999 | Return made up to 30/05/99; full list of members (5 pages) |
31 December 1998 | Accounts made up to 30 June 1998 (8 pages) |
31 December 1998 | Accounts made up to 30 June 1998 (8 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
12 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
21 January 1998 | Accounts made up to 30 June 1997 (7 pages) |
21 January 1998 | Accounts made up to 30 June 1997 (7 pages) |
6 July 1997 | Return made up to 30/05/97; full list of members (5 pages) |
6 July 1997 | Return made up to 30/05/97; full list of members (5 pages) |
18 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
18 April 1997 | Accounts made up to 30 June 1996 (7 pages) |
27 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
27 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
4 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Return made up to 30/05/95; full list of members (5 pages) |
28 June 1995 | Return made up to 30/05/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
13 June 1991 | Return made up to 30/05/91; full list of members (10 pages) |
13 June 1991 | Return made up to 30/05/91; full list of members (10 pages) |
3 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages) |
3 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (12 pages) |
1 March 1988 | New secretary appointed;new director appointed (2 pages) |
1 March 1988 | New secretary appointed;new director appointed (2 pages) |
18 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |