London
SE1 9GF
Director Name | Brian Murray |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2008(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | George Craig |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1996) |
Role | Publisher |
Correspondence Address | 920 Greacen Point Road Mamaroneck New York 10022 |
Director Name | Mr David Devoe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 28 June 2013) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 77-85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Neil Topham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Company Officer |
Correspondence Address | 915 Shore Acres Drive Mamaroneck New York 10543 Usa |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years 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 | Glenn Dagnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 August 2008) |
Role | Senior Vp Finance Harpercollin |
Correspondence Address | 23 Long Ridge Road New York Ny11030 Manhasset United States |
Director Name | Anthea Disney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 1999) |
Role | Pres & Ceo |
Correspondence Address | 515 East 79th Street Apt 15 New York Ny10021 |
Director Name | Jane Friedman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 June 2008) |
Role | President/Ceo |
Correspondence Address | 440 East 57th Street Apt 11a New York 10022 |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 4 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 |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(12 years, 2 months 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(20 years, 1 month 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 |
Website | harpercollins.co.uk |
---|
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 |
100m at £1 | Harpercollins (Uk) 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
4 July 1989 | Delivered on: 13 July 1989 Satisfied on: 23 July 1993 Persons entitled: Manufacturers Hanover Limited(As Agent and Trustee for the Banks Astherein Defined). Classification: Agreement and pledge of shares Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks as therein defined) under the terms of a currency credit facility agreement dated 23.6.89. Particulars: All of the shares and all the rights (see form 395 for full details). Fully Satisfied |
---|---|
23 June 1989 | Delivered on: 3 July 1989 Satisfied on: 23 July 1993 Persons entitled: Manufactures Hanover Limited Classification: Charge and security agreement Secured details: All monies due or to become due from the company to the chargee cits successors and assigns, as agent and trustee for the banks as defined under the terms of a term loan and revolving credit agreement of even date. Particulars: The benefit of each of the loans collectively the h & r loan (see from 395 for full details). Fully Satisfied |
21 March 2024 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
3 April 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
24 February 2023 | Termination of appointment of Janet Ann Gervasio as a director on 24 February 2023 (1 page) |
24 February 2023 | Appointment of Mr Daniel Arthur Schwartz as a director on 24 February 2023 (2 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
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 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
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) |
8 May 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
8 May 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
8 May 2015 | Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Janet Ann Gervasio on 16 January 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 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) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
18 July 2013 | Termination of appointment of David Devoe as a director (1 page) |
18 July 2013 | Termination of appointment of David Devoe as a director (1 page) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 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) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 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) |
26 May 2010 | Annual return made up to 8 May 2010 (15 pages) |
26 May 2010 | Annual return made up to 8 May 2010 (15 pages) |
26 May 2010 | Annual return made up to 8 May 2010 (15 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 Brian Murray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian Murray on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Brian Murray on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Mr David Devoe on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Mr David Devoe on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Mr David Devoe on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Janet Ann Gervasio on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 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
|
16 September 2008 | Appointment terminated director glenn dagnes (1 page) |
16 September 2008 | Appointment terminated director glenn dagnes (1 page) |
1 August 2008 | Director appointed brian murray (2 pages) |
1 August 2008 | Director appointed brian murray (2 pages) |
7 July 2008 | Appointment terminated director jane friedman (1 page) |
7 July 2008 | Appointment terminated director jane friedman (1 page) |
8 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
31 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
4 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
9 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
25 November 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 November 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 May 1997 | Return made up to 08/05/97; no change of members
|
27 May 1997 | Return made up to 08/05/97; no change of members
|
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
26 June 1996 | Full accounts made up to 30 June 1995 (14 pages) |
26 June 1996 | Full accounts made up to 30 June 1995 (14 pages) |
26 June 1996 | Auditor's resignation (1 page) |
26 June 1996 | Auditor's resignation (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
3 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
17 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
17 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
10 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
10 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
23 January 1992 | Resolutions
|
23 January 1992 | Resolutions
|
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
6 September 1989 | Memorandum and Articles of Association (6 pages) |
6 September 1989 | Memorandum and Articles of Association (6 pages) |