Company NameLittle, Brown And Company (UK) Ltd.
Company StatusDissolved
Company Number02260381
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2006(17 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 21 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(26 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameIan Reid Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 September 2000)
RoleManaging Director
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameTerence Melia
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 31 October 1991)
RoleManaging Director
Correspondence Address192 Courthouse Road
Maidenhead
Berkshire
SL6 6HU
Director NameRobert North Hyde
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 1994)
RolePublishing Executive
Correspondence Address34 Beacon Street
Boston
Mass 02108
Secretary NameIan Reid Sinclair
NationalityBritish
StatusResigned
Appointed19 October 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameMr Charles Hayward
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1996)
RoleChief Executive Officer
Correspondence Address35 W 81th St Apt 1-B
New York
New York 10024
Foreign
Director NameMr Laurence Kirshbaum
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmer
StatusResigned
Appointed09 March 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 December 2005)
RolePresident
Correspondence Address333 Central Park West
New York 10025
Foreign
Director NameWilliam Richard Hall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 1996(8 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2006)
RoleExecutive Vice President
Correspondence Address3 Center Plaza
Boston
Mass 02108
United States
Secretary NameMr Nigel Keith Holland
NationalityBritish
StatusResigned
Appointed18 August 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Director NameMr Nigel Paul Batt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameMr Nigel Paul Batt
NationalityBritish
StatusResigned
Appointed31 March 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Secretary NameMr Julian Shaw
NationalityBritish
StatusResigned
Appointed13 February 2008(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed18 February 2011(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ

Contact

Websitelittlebrown.co.uk
Email address[email protected]
Telephone020 79118000
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

100k at £1Little Brown Book Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(4 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 2Nd Floor 100 Victoria Embankment, London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(5 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100,000
(4 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
1 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New director appointed (1 page)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 February 2007Return made up to 19/10/06; full list of members (2 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (3 pages)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
22 December 2005Director resigned (1 page)
4 November 2005Return made up to 19/10/05; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 November 2004Return made up to 19/10/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 November 2003Return made up to 19/10/03; full list of members (7 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned (1 page)
28 March 2003Registered office changed on 28/03/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
28 March 2003Registered office changed on 28/03/03 from: interpark house 7 down street london W1J 7AJ (1 page)
26 October 2002Return made up to 19/10/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 October 2001Return made up to 19/10/01; full list of members (7 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 October 1999Return made up to 19/10/99; full list of members (7 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1997Return made up to 19/10/97; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 February 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
5 November 1996Return made up to 19/10/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1995Return made up to 19/10/95; full list of members (6 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
14 March 1994Full accounts made up to 31 December 1992 (11 pages)
6 November 1992Full accounts made up to 31 December 1991 (12 pages)
6 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)