London
N1 9XW
Secretary Name | Frances Julie Niven |
---|---|
Status | Current |
Appointed | 30 November 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Michael John Barnard |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1994) |
Role | Publishing Executive |
Correspondence Address | Heronwood Soldridge Road Medstead Alton Hampshire GU34 5JF |
Director Name | Mr Harold George Brunger |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 The Windings Sanderstead Surrey CR2 0HW |
Director Name | Mr Martin John Evans |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Distribution Executive |
Correspondence Address | 5 Bishearne Gardens Liss Hampshire GU33 7SB |
Director Name | Mr David Lomas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Distribution Executive |
Country of Residence | England |
Correspondence Address | 7 Sussex Gardens Fleet Hampshire GU13 8TL |
Secretary Name | Martin Edward Powter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(1 year after company formation) |
Appointment Duration | 21 years, 7 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Stocker Close Basingstoke Hampshire RG21 3HY |
Director Name | Mr Raymond Leslie Fidler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 8 Tollway Chineham Basingstoke Hampshire RG24 8RJ |
Director Name | Richard Henry Hartgill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Le Dawn Glebe Lane Worting Basingstoke Hampshire RG23 8QA |
Director Name | David Segal |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1997) |
Role | Marketing Executive |
Correspondence Address | 3 Goodwyns Vale London N10 2HA |
Director Name | John Alfred Barnes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1997) |
Role | Publishing Director |
Correspondence Address | 2 Pierce Glade Tiptree Colchester Essex CO5 0TH |
Director Name | Mr Raymond Barker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1999) |
Role | Publisher |
Correspondence Address | 1 Coombehurst Close Cockfosters Road Hadley Wood Hertfordshire EN4 0JU |
Director Name | Mrs Catherine Elinor Fleming |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Marlston Farm House Marlston Hermitage Thatcham Berkshire RG18 9UU |
Director Name | Martin Edward Powter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Stocker Close Basingstoke Hampshire RG21 3HY |
Director Name | Mr William Hanson Farries |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blandford Avenue Oxford OX2 8DZ |
Secretary Name | Gordon Paul Langley |
---|---|
Status | Resigned |
Appointed | 08 February 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | Brunel Road Houndmills Basingstoke Hampshire RG21 6XS |
Director Name | Mr Simon Peter Darlington Cramond |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Secretary Name | Mrs Gabrielle Mary Williams Hamer |
---|---|
Status | Resigned |
Appointed | 13 February 2015(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Gabrielle Mary Williams Hamer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(28 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Website | priddybooks.com |
---|
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Macmillan LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
2 November 2016 | Termination of appointment of Simon Peter Darlington Cramond as a director on 1 November 2016 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 June 2016 | Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to The Campus 4 Crinan Street London N1 9XW on 3 June 2016 (1 page) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
18 February 2015 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 13 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Gordon Paul Langley as a secretary on 13 February 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 March 2014 | Termination of appointment of William Farries as a director (1 page) |
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 March 2014 | Appointment of Mr Simon Peter Darlington Cramond as a director (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 July 2013 | Termination of appointment of Martin Powter as a director (1 page) |
2 July 2013 | Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Termination of appointment of Martin Powter as a secretary (1 page) |
18 February 2013 | Appointment of Gordon Paul Langley as a secretary (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 July 2012 | Termination of appointment of Catherine Fleming as a director (2 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from Houndmills Basingstoke Hampshire RG21 2XS on 16 March 2012 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Resolutions
|
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of William Hanson Farries as a director (3 pages) |
8 April 2010 | Termination of appointment of Richard Hartgill as a director (2 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
3 November 2007 | New director appointed (3 pages) |
3 November 2007 | New director appointed (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 July 2004 | Return made up to 06/07/04; full list of members (2 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 August 2003 | Return made up to 06/07/03; full list of members (5 pages) |
3 June 2003 | Resolutions
|
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 August 2002 | Return made up to 06/07/02; no change of members (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 September 2001 | Return made up to 06/07/01; full list of members (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 July 2000 | Return made up to 06/07/00; full list of members (5 pages) |
12 January 2000 | Director resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 August 1999 | Return made up to 06/07/99; no change of members (4 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 August 1997 | Return made up to 06/07/97; full list of members (7 pages) |
13 August 1996 | Return made up to 06/07/96; no change of members (6 pages) |
12 August 1996 | Director's particulars changed (1 page) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 July 1995 | Return made up to 06/07/95; no change of members (10 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 4 little essex street london WC2R 3LF (1 page) |
4 February 1994 | Company name changed transend LIMITED\certificate issued on 07/02/94 (2 pages) |
21 January 1991 | Company name changed law 272 LIMITED\certificate issued on 22/01/91 (2 pages) |
6 July 1990 | Incorporation (23 pages) |