Company NameMandeville Publishing Limited
Company StatusDissolved
Company Number02188564
CategoryPrivate Limited Company
Incorporation Date4 November 1987(36 years, 5 months ago)
Dissolution Date26 September 2023 (6 months ago)
Previous NamesMonopledge Limited and Laurence King Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2020(32 years, 10 months after company formation)
Appointment Duration3 years (closed 26 September 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed01 September 2020(32 years, 10 months after company formation)
Appointment Duration3 years (closed 26 September 2023)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameAlexis Gregory
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 27 October 2011)
RolePublisher
Country of ResidenceUnited States
Correspondence Address907 Fifth Avenue
New York
Ny 10021
United States
Director NameMr Cecil Francis Harmsworth King
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 July 2000)
RoleRetired Publisher
Correspondence Address18 Park Road
Twickenham
Middlesex
TW1 2PX
Director NameMs Caroline Monica Elisabeth Ann Schofield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 30 June 2018)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address2 Culford Gardens
London
SW3 2ST
Director NameMr Laurence Richard King
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 16 February 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Yanni Petsopoulos
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed14 May 1992(4 years, 6 months after company formation)
Appointment Duration28 years, 3 months (resigned 01 September 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address43 Pembridge Villas
London
W11 3EP
Secretary NameDavid Michael Speakman
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address9b Dunrobin Court
389 Finchley Road
London
NW3 6HE
Secretary NameMr Matthew James Barbrook
NationalityBritish
StatusResigned
Appointed06 April 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St Annes Road
St Albans
Hertfordshire
AL2 1LQ
Director NameMarianne Josefa Calmann
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 August 2003)
RoleRetired
Correspondence Address16 Pattison Road
London
NW2 2HH
Secretary NameMr John Victor Stoddart
NationalityBritish
StatusResigned
Appointed09 January 1998(10 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Amberley Green
Ware
Hertfordshire
SG12 0XX
Secretary NameMrs Maria Treacy-Lord
StatusResigned
Appointed03 July 2012(24 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMrs Maria Treacy-Lord
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(27 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2021)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Joanne Jane Lightfoot
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2014(27 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address4th Floor 361 - 373 City Road
London
EC1V 1LR
Director NameMr Philip Ashley Cooper
Date of BirthMay 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2014(27 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address4th Floor 361 - 373 City Road
London
EC1V 1LR
Director NameMr Richard David Kitson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2022)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(32 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2022)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitelaurenceking.com
Email address[email protected]
Telephone020 78416900
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

121.5k at £1Laurence Richard King
70.47%
Ordinary
7.5k at £1F.h. King & J. King
4.35%
Ordinary
5k at £1Sarah Katherine Ingram
2.90%
Ordinary
30k at £1Yanni Petsopoulos
17.40%
Ordinary
2.2k at £1Kara Hattersley Smith
1.28%
Ordinary
2k at £1Julian Love
1.16%
Ordinary
1.4k at £1Joanne Lightfoot
0.80%
Ordinary
1000 at £1Maria Treacy-lord
0.58%
Ordinary
916 at £1Helen Rochester
0.53%
Ordinary
916 at £1Lesley Henderson
0.53%
Ordinary

Financials

Year2014
Turnover£10,933,352
Gross Profit£3,356,893
Net Worth£1,681,335
Cash£1,254,586
Current Liabilities£4,676,087

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 April 1991Delivered on: 26 April 1991
Persons entitled: Hill Samuel Bank Limited

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.
Outstanding
21 October 1993Delivered on: 25 October 1993
Satisfied on: 6 November 2003
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
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.
Fully Satisfied

Filing History

21 September 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
19 July 2017Notification of Laurence Richard King as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 172,437
(8 pages)
28 October 2015Director's details changed for Laurence Richard King on 31 May 2015 (2 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
30 June 2015Termination of appointment of Philip Ashley Cooper as a director on 31 May 2015 (1 page)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 172,437
(9 pages)
4 June 2015Termination of appointment of Philip Ashley Cooper as a director on 31 May 2015 (1 page)
7 January 2015Appointment of Mrs Maria Treacy-Lord as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Mr Philip Ashley Cooper as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Miss Joanne Jane Lightfoot as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Mrs Maria Treacy-Lord as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Miss Joanne Jane Lightfoot as a director on 1 December 2014 (2 pages)
7 January 2015Appointment of Mr Philip Ashley Cooper as a director on 1 December 2014 (2 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 18,288.00
(4 pages)
6 August 2014Cancellation of shares. Statement of capital on 7 July 2014
  • GBP 18,288.00
(4 pages)
3 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2014Registration of charge 021885640003 (36 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(6 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 190,725
(4 pages)
16 July 2012Purchase of own shares. (3 pages)
6 July 2012Resolutions
  • RES13 ‐ Share buy back agreement 20/06/2012
(1 page)
3 July 2012Termination of appointment of John Stoddart as a secretary (1 page)
3 July 2012Appointment of Mrs Maria Treacy-Lord as a secretary (1 page)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
18 January 2012Purchase of own shares. (3 pages)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 205,725.00
(4 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 November 2011Purchase of own shares. (3 pages)
17 November 2011Cancellation of shares. Statement of capital on 17 November 2011
  • GBP 206,725
(4 pages)
15 November 2011Termination of appointment of Alexis Gregory as a director (1 page)
2 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
26 July 2011Director's details changed for Alexis Gregory on 18 July 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (10 pages)
7 June 2010Director's details changed for Laurence Richard King on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Alexis Gregory on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Caroline Monica Elisabeth Ann Schofield on 14 May 2010 (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (10 pages)
1 June 2009Return made up to 14/05/09; full list of members (8 pages)
8 December 2008Director's change of particulars / laurence king / 06/12/2008 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (10 pages)
4 June 2008Return made up to 14/05/08; full list of members (8 pages)
3 June 2008Director's change of particulars / caroline king / 12/05/2008 (1 page)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 June 2007Return made up to 14/05/07; change of members (8 pages)
4 May 2007Director's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: 4TH floor 361 - 373 city road london EC1V 1LR (1 page)
20 December 2006Registered office changed on 20/12/06 from: 71 great russell street london WC1B 3BP (1 page)
27 November 2006Full accounts made up to 31 December 2005 (10 pages)
25 October 2006Director's particulars changed (1 page)
7 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
14 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2004Full accounts made up to 31 December 2003 (11 pages)
23 June 2004Return made up to 14/05/04; full list of members (11 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Director resigned (1 page)
16 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002Director's particulars changed (1 page)
7 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 May 2002Return made up to 14/05/02; full list of members (11 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000Return made up to 14/05/00; full list of members (11 pages)
20 September 1999Full accounts made up to 31 December 1998 (12 pages)
6 June 1999Return made up to 14/05/99; change of members (8 pages)
3 September 1998Full accounts made up to 31 December 1997 (11 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 July 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 14/05/96; no change of members (6 pages)
18 September 1995Full accounts made up to 31 December 1994 (12 pages)
14 June 1995Return made up to 14/05/95; no change of members (8 pages)
8 June 1995Secretary's particulars changed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1991Memorandum and Articles of Association (11 pages)
26 September 1991Company name changed laurence king LIMITED\certificate issued on 27/09/91 (2 pages)
28 July 1988Memorandum and Articles of Association (13 pages)
28 July 1988Memorandum and Articles of Association (13 pages)
26 July 1988Memorandum and Articles of Association (11 pages)
4 November 1987Incorporation (12 pages)