London
SW1V 2SA
Director Name | Mr Thomas Daryl Weldon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Ms Sinead Mary Martin |
---|---|
Status | Current |
Appointed | 30 June 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Penelope Susan Hoare |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | Cowdrays East Hendred Oxon OX12 8JT |
Director Name | John Limnell Lyon |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 1992) |
Role | Publisher |
Correspondence Address | 13 Guion Road London SW6 4UD |
Director Name | Angela Mary Martin |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Publisher |
Correspondence Address | Flat 8 77 Oxford Gardens London W10 5UL |
Director Name | Mr Christopher Terence Sinclair-Stevenson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 South Terrace London SW7 2TB |
Director Name | Peter Edward Tummons |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 1995) |
Role | Publisher |
Correspondence Address | Green Fields Cottage Allington Road Newick Lewes East Sussex BN8 4NA |
Secretary Name | Peter Edward Tummons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Green Fields Cottage Allington Road Newick Lewes East Sussex BN8 4NA |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Director Name | Roger Ling Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Roger Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Secretary Name | Mrs Helena Caroline Peacock |
---|---|
Status | Resigned |
Appointed | 20 October 2014(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 20 Vauxhall Bridge Road London SW1V 2SA |
Director Name | Rib Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1997) |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RB |
Director Name | Rib Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1997) |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RB |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1997) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | randomhouse.co.uk |
---|---|
Telephone | 0191 7798302 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (4 months ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 2 weeks from now) |
15 July 1991 | Delivered on: 31 July 1991 Persons entitled: Reed Book Publishing LTD Classification: 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. Outstanding |
---|---|
19 June 1991 | Delivered on: 24 June 1991 Satisfied on: 8 August 1991 Persons entitled: Reed Book Publishing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee in respect of a 1998 variable rate debenture stock instrument and debenture. Particulars: (See form 395 and continuation sheets relevant to this charge). 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 |
18 September 1990 | Delivered on: 24 September 1990 Satisfied on: 29 March 1993 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see 395 M123 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 |
20 November 1989 | Delivered on: 24 November 1989 Satisfied on: 21 December 1990 Persons entitled: T S B 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: 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 |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 July 2016 | Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Helena Caroline Peacock as a secretary on 20 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a secretary on 20 October 2014 (1 page) |
24 November 2014 | Appointment of Mr Thomas Daryl Weldon as a director on 20 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Roger Ling Smith as a director on 20 October 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Mark William Gardiner on 1 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Roger Ling Smith on 1 January 2010 (1 page) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Mark William Gardiner on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Roger Ling Smith on 1 January 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
15 August 2001 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
14 July 1999 | Return made up to 26/06/99; no change of members (5 pages) |
14 July 1999 | Return made up to 26/06/99; no change of members (5 pages) |
6 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 November 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
9 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (5 pages) |
18 August 1997 | Return made up to 03/08/97; full list of members
|
18 August 1997 | Return made up to 03/08/97; full list of members
|
2 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: michelin house 81 fulham road london SW3 6RB (1 page) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: michelin house 81 fulham road london SW3 6RB (1 page) |
7 April 1997 | New secretary appointed;new director appointed (3 pages) |
7 April 1997 | New secretary appointed;new director appointed (3 pages) |
10 September 1996 | Return made up to 03/08/96; no change of members
|
10 September 1996 | Return made up to 03/08/96; no change of members
|
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
20 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |