Company NameFunfax Limited
Company StatusActive
Company Number02060097
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Previous NamesWinspark Limited and Henderson Publishing Limited

Business Activity

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

Directors

Director NameMr Shaun David Hodgkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RolePurchasing And Operations Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(29 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Paul Nicholas Kelly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Robert James Squire Gates
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Barrie John Henderson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Broom Heath
Woodbridge
Suffolk
IP12 4DL
Secretary NameMrs Elizabeth Henderson
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Broom Heath
Woodbridge
Suffolk
IP12 4DL
Director NameMrs Elizabeth Henderson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 1995)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Broom Heath
Woodbridge
Suffolk
IP12 4DL
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Methley Street
London
SE11 4AJ
Director NameMr David Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2000)
RoleManaging Director-Uk Publishin
Correspondence Address2 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1995(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 1998)
RoleGroup Managing Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameAlan Denis Cunningham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCommercial Director
Correspondence Address3 Mill Road Ashby
St Mary
Norwich
Norfolk
NR14 7EN
Director NameStephen Mark Evans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1999)
RoleSales Director
Correspondence Address4 Castle Lane
Orford
Woodbridge
Suffolk
IP12 2LY
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameDavid Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1999)
RoleGroup Finance Systems Dir
Correspondence Address61 Hamilton Park South
Hamilton
Lanarkshire
ML3 0FH
Scotland
Director NameMr James Thomas Middlehurst
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Montana Road
Wimbledon
London
SW20 8TW
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(12 years, 11 months after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed04 August 2000(13 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameAndrew Peter Welham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 August 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address20 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameGary Lee June
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2005(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2009)
RolePublisher
Correspondence Address268 South Boulevard
Upper Grandview
New York 10960
United States
Director NameAndrew John Phillips
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cranley Gardens
London
N10 3AD
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(22 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John William Duhigg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(23 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameStephen Todd Twilliger
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2011(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2016)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Daniel Peter Shepherd
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(28 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 2016)
RoleGlobal Sales And Marketing Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Alexandra Stephanie Allan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2018)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Rebecca Jane Smart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 2023)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW

Contact

Websitepenguin.co.uk
Telephone01394 380622
Telephone regionFelixstowe

Location

Registered AddressOne Embassy Gardens
8 Viaduct Gardens
London
SW11 7BW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

53.2k at £1Dorling Kindersley LTD
100.00%
Ordinary

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

20 April 2000Delivered on: 4 May 2000
Satisfied on: 21 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
30 March 1990Delivered on: 11 April 1990
Satisfied on: 11 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 September 1988Delivered on: 14 September 1988
Satisfied on: 20 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 gippeswyk avenue, ipswich suffolk title no sk 43488 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2024Termination of appointment of Rebecca Jane Smart as a director on 31 December 2023 (1 page)
2 October 2023Director's details changed for Mr Robert James Squire Gates on 29 September 2023 (2 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
25 May 2022Appointment of Mr Robert James Squire Gates as a director on 1 May 2022 (2 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
13 August 2020Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA (1 page)
12 August 2020Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA (1 page)
29 June 2020Registered office address changed from 80 Strand London WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 29 June 2020 (1 page)
29 June 2020Registered office address changed from , 80 Strand, London, WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 29 June 2020 (1 page)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 January 2019Appointment of Mrs Rebecca Jane Smart as a director on 1 January 2019 (2 pages)
30 July 2018Termination of appointment of Alexandra Stephanie Allan as a director on 30 July 2018 (1 page)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2016Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages)
22 August 2016Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page)
22 August 2016Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Ms Alexandra Stephanie Allan as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Ms Alexandra Stephanie Allan as a director on 5 August 2016 (2 pages)
6 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page)
6 July 2016Appointment of Mr Shaun David Hodgkinson as a director on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
6 July 2016Appointment of Mr Shaun David Hodgkinson as a director on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page)
6 June 2016Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page)
6 June 2016Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 53,192
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 53,192
(4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
14 July 2015Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages)
14 July 2015Appointment of Mr Daniel Peter Shepherd as a director on 13 July 2015 (2 pages)
3 March 2015Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages)
3 March 2015Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 53,192
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 53,192
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 53,192
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 53,192
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 53,192
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 53,192
(4 pages)
21 January 2014Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages)
21 January 2014Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2010Appointment of John William Duhigg as a director (3 pages)
16 September 2010Appointment of John William Duhigg as a director (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (3 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment terminated director gary june (1 page)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Appointment terminated director gary june (1 page)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Appointment terminated director brian landers (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
25 February 2008Return made up to 01/02/08; full list of members (4 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
20 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
2 March 2005Return made up to 01/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
10 March 2003Return made up to 01/02/03; full list of members (7 pages)
10 March 2003Return made up to 01/02/03; full list of members (7 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
1 March 2003Auditor's resignation (2 pages)
1 March 2003Auditor's resignation (2 pages)
13 December 2002Full accounts made up to 31 December 2001 (14 pages)
13 December 2002Full accounts made up to 31 December 2001 (14 pages)
14 March 2002New director appointed (1 page)
14 March 2002New director appointed (1 page)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street, london, WC2E 8PS (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
6 March 2001Return made up to 01/02/01; full list of members (6 pages)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
25 September 2000Full accounts made up to 30 June 1999 (16 pages)
25 September 2000Full accounts made up to 30 June 1999 (16 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
30 August 2000New director appointed (3 pages)
30 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (25 pages)
4 May 2000Particulars of mortgage/charge (25 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Return made up to 01/02/00; full list of members (7 pages)
2 March 2000Return made up to 01/02/00; full list of members (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
5 May 1999Full accounts made up to 30 June 1998 (17 pages)
5 May 1999Full accounts made up to 30 June 1998 (17 pages)
28 April 1999Return made up to 01/02/99; full list of members (8 pages)
28 April 1999Return made up to 01/02/99; full list of members (8 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Return made up to 01/02/98; full list of members (8 pages)
27 February 1998Return made up to 01/02/98; full list of members (8 pages)
11 February 1998New director appointed (7 pages)
11 February 1998New director appointed (7 pages)
6 February 1998Company name changed henderson publishing LIMITED\certificate issued on 09/02/98 (2 pages)
6 February 1998Company name changed henderson publishing LIMITED\certificate issued on 09/02/98 (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
8 December 1997Full accounts made up to 30 June 1997 (17 pages)
8 December 1997Full accounts made up to 30 June 1997 (17 pages)
24 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1996Full accounts made up to 30 June 1996 (17 pages)
21 October 1996Full accounts made up to 30 June 1996 (17 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
13 February 1996Return made up to 01/02/96; no change of members (7 pages)
13 February 1996Return made up to 01/02/96; no change of members (7 pages)
21 November 1995Full accounts made up to 30 June 1995 (17 pages)
21 November 1995Full accounts made up to 30 June 1995 (17 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
3 November 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 August 1995Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 1995Re-registration of Memorandum and Articles (1 page)
29 August 1995Re-registration of Memorandum and Articles (1 page)
29 August 1995Application for reregistration from PLC to private (1 page)
29 August 1995Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 1995Application for reregistration from PLC to private (1 page)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (17 pages)
25 April 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)