London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 13 April 2015(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Richard Edwin Winwood Robinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 55/56 Russell Square London WC1B 4HP |
Secretary Name | Nicholas John Winwood Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Shepherd House 5 Shepherd Street London W1Y 7LD |
Director Name | Mr Nicholas John Winwood Robinson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 August 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Secretary Name | Mrs Margaret Alice Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | Fox Farm Wardour Tisbury Wiltshire SP3 6RF |
Director Name | Jan Chamier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 April 2009) |
Role | Publisher |
Correspondence Address | 416 Fulham Palace Road London SW6 6HX |
Director Name | Mrs Nova Jayne Robinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 January 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Fox Farm Wardour Tisbury Salisbury SP3 6RF |
Director Name | Nicholas Shakespeare |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 April 2008) |
Role | Author |
Correspondence Address | Summer House Old Wardour Castle Tisbury SP3 6RP |
Director Name | Mr Adrian Ronald Andrews |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bushey Way Beckenham Kent BR3 6TB |
Director Name | Benjamin Kirkland Glazebrook |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Publisher |
Correspondence Address | 43 Ongar Road London SW6 1SL |
Secretary Name | Jan Chamier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(9 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 416 Fulham Palace Road London SW6 6HX |
Director Name | Peter Jonathan Duncan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(15 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maybourne Court 12-14 Monmouth Road London W2 5SB |
Director Name | Mr Alexander Stitt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55/56 Russell Square London WC1B 4HP |
Director Name | Mr Matthew Oliver Winwood Robinson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55/56 Russell Square London WC1B 4HP |
Director Name | Miss Matilda Mary Lees Robinson |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55/56 Russell Square London WC1B 4HP |
Director Name | Mr Jonathan David Rippon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55/56 Russell Square London WC1B 4HP |
Secretary Name | Mr Adrian Ronald Andrews |
---|---|
Status | Resigned |
Appointed | 27 February 2013(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 42 Bushey Way Beckenham Kent BR3 6TB |
Director Name | Mr Andrew James Mark Bracey |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(20 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55/56 Russell Square London WC1B 4HP |
Director Name | Ms Ursula Ann Mackenzie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Hon Timothy Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Miss Emily-Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 November 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Miss Emily-Jane Taylor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | constablerobinson.com |
---|---|
Telephone | 020 31227000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
950 at £1 | Little, Brown Book Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,138,601 |
Gross Profit | £3,735,505 |
Net Worth | £1,721,988 |
Cash | £2,594,783 |
Current Liabilities | £3,878,060 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2012 | Delivered on: 20 December 2012 Satisfied on: 4 March 2014 Persons entitled: Giles Penfold Lewis and Nicola Mary Lewis Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground, first and second floors, 55/56 russell square, london, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
---|---|
30 May 2002 | Delivered on: 7 June 2002 Satisfied on: 11 April 2014 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
5 November 2020 | Termination of appointment of David Richard Shelley as a director on 2 November 2020 (1 page) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
11 October 2019 | Termination of appointment of Emily-Jane Taylor as a director on 11 October 2019 (1 page) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
18 July 2019 | Statement by Directors (1 page) |
18 July 2019 | Resolutions
|
18 July 2019 | Solvency Statement dated 28/06/19 (1 page) |
18 July 2019 | Statement of capital on 18 July 2019
|
24 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 December 2017 | Termination of appointment of Timothy Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Hely Hutchinson as a director on 12 December 2017 (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 March 2017 | Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Hon Timothy Hely Hutchinson on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Hon Timothy Hely Hutchinson on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages) |
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Hon Timothy Hely Hutchinson on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Hon Timothy Hely Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
7 August 2014 | Full accounts made up to 31 January 2014 (24 pages) |
7 August 2014 | Full accounts made up to 31 January 2014 (24 pages) |
12 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (9 pages) |
12 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (9 pages) |
11 April 2014 | Satisfaction of charge 1 in full (5 pages) |
11 April 2014 | Satisfaction of charge 1 in full (5 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of company's objects (2 pages) |
19 March 2014 | Statement of company's objects (2 pages) |
19 March 2014 | Resolutions
|
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
4 March 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 February 2014 | Registered office address changed from 55/56 Russell Square London WC1B 4HP United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 February 2014 | Registered office address changed from 55/56 Russell Square London WC1B 4HP United Kingdom on 12 February 2014 (1 page) |
11 February 2014 | Appointment of Hon Timothy Hely Hutchinson as a director on 31 January 2014 (2 pages) |
11 February 2014 | Appointment of Hon Timothy Hely Hutchinson as a director on 31 January 2014 (2 pages) |
10 February 2014 | Termination of appointment of Peter Jonathan Duncan as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Richard Edwin Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary on 31 January 2014 (2 pages) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director on 31 January 2014 (2 pages) |
10 February 2014 | Termination of appointment of Richard Edwin Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Matilda Mary Lees Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Adrian Ronald Andrews as a secretary on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Peter Jonathan Duncan as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Andrew James Mark Bracey as a director on 31 January 2014 (1 page) |
10 February 2014 | Appointment of Ms Ursula Ann Mackenzie as a director on 31 January 2014 (2 pages) |
10 February 2014 | Appointment of Mr David Richard Shelley as a director on 31 January 2014 (2 pages) |
10 February 2014 | Appointment of Mr David Richard Shelley as a director on 31 January 2014 (2 pages) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a secretary on 31 January 2014 (2 pages) |
10 February 2014 | Termination of appointment of Adrian Ronald Andrews as a secretary on 31 January 2014 (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director on 31 January 2014 (2 pages) |
10 February 2014 | Appointment of Mr Pierre De Cacqueray as a director on 31 January 2014 (2 pages) |
10 February 2014 | Termination of appointment of Adrian Ronald Andrews as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Nova Jayne Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Matthew Oliver Winwood Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Alexander Stitt as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Alexander Stitt as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Matilda Mary Lees Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Jonathan David Rippon as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Adrian Ronald Andrews as a director on 31 January 2014 (1 page) |
10 February 2014 | Appointment of Ms Ursula Ann Mackenzie as a director on 31 January 2014 (2 pages) |
10 February 2014 | Termination of appointment of Nova Jayne Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Appointment of Miss Emily-Jane Taylor as a director on 31 January 2014 (2 pages) |
10 February 2014 | Termination of appointment of Jonathan David Rippon as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Matthew Oliver Winwood Robinson as a director on 31 January 2014 (1 page) |
10 February 2014 | Termination of appointment of Andrew James Mark Bracey as a director on 31 January 2014 (1 page) |
21 January 2014 | Statement of company's objects (2 pages) |
21 January 2014 | Statement of company's objects (2 pages) |
14 January 2014 | Purchase of own shares. (3 pages) |
14 January 2014 | Purchase of own shares. (3 pages) |
13 January 2014 | Termination of appointment of Nicholas John Winwood Robinson as a director on 30 August 2013 (1 page) |
13 January 2014 | Termination of appointment of Nicholas John Winwood Robinson as a director on 30 August 2013 (1 page) |
20 August 2013 | Full accounts made up to 31 January 2013 (24 pages) |
20 August 2013 | Full accounts made up to 31 January 2013 (24 pages) |
5 April 2013 | Appointment of Mr Andrew James Mark Bracey as a director on 3 April 2013 (2 pages) |
5 April 2013 | Appointment of Mr Andrew James Mark Bracey as a director on 3 April 2013 (2 pages) |
5 April 2013 | Appointment of Mr Andrew James Mark Bracey as a director on 3 April 2013 (2 pages) |
4 April 2013 | Appointment of Mr Adrian Ronald Andrews as a secretary on 27 February 2013 (2 pages) |
4 April 2013 | Appointment of Mr Adrian Ronald Andrews as a secretary on 27 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Richard Edwin Robinson on 16 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Director's details changed for Mr Richard Edwin Robinson on 16 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Ms Nova Jayne Robinson on 16 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Ms Nova Jayne Robinson on 16 March 2013 (2 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 November 2012 | Appointment of Mr Jonathan David Rippon as a director on 1 November 2012 (2 pages) |
1 November 2012 | Appointment of Mr Jonathan David Rippon as a director on 1 November 2012 (2 pages) |
1 November 2012 | Appointment of Mr Jonathan David Rippon as a director on 1 November 2012 (2 pages) |
30 October 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
30 October 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
21 May 2012 | Change of share class name or designation (2 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Change of share class name or designation (2 pages) |
21 May 2012 | Resolutions
|
17 April 2012 | Director's details changed for Nova Jayne Robinson on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Director's details changed for Nova Jayne Robinson on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Appointment of Mr Matthew Oliver Winwood Robinson as a director on 1 February 2012 (2 pages) |
2 February 2012 | Appointment of Miss Matilda Mary Lees Robinson as a director on 1 February 2012 (2 pages) |
2 February 2012 | Appointment of Mr Matthew Oliver Winwood Robinson as a director on 1 February 2012 (2 pages) |
2 February 2012 | Appointment of Miss Matilda Mary Lees Robinson as a director on 1 February 2012 (2 pages) |
2 February 2012 | Appointment of Mr Matthew Oliver Winwood Robinson as a director on 1 February 2012 (2 pages) |
2 February 2012 | Appointment of Miss Matilda Mary Lees Robinson as a director on 1 February 2012 (2 pages) |
26 January 2012 | Appointment of Mr Alexander Stitt as a director on 9 September 2011 (2 pages) |
26 January 2012 | Appointment of Mr Alexander Stitt as a director on 9 September 2011 (2 pages) |
26 January 2012 | Appointment of Mr Alexander Stitt as a director on 9 September 2011 (2 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (20 pages) |
25 August 2011 | Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
21 April 2011 | Director's details changed for Nova Jayne Heath on 21 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Director's details changed for Nova Jayne Heath on 21 April 2011 (2 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Resolutions
|
31 December 2010 | Resolutions
|
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
6 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
6 October 2010 | Full accounts made up to 31 January 2010 (20 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Mr Richard Edwin Robinson on 14 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Jonathan Duncan on 14 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Jonathan Duncan on 14 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Richard Edwin Robinson on 14 March 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 January 2009 (20 pages) |
21 September 2009 | Full accounts made up to 31 January 2009 (20 pages) |
9 July 2009 | Appointment terminated director and secretary jan chamier (1 page) |
9 July 2009 | Appointment terminated director and secretary jan chamier (1 page) |
15 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
23 January 2009 | Director appointed peter jonathan duncan (2 pages) |
23 January 2009 | Director appointed peter jonathan duncan (2 pages) |
11 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
11 November 2008 | Full accounts made up to 31 January 2008 (20 pages) |
21 April 2008 | Appointment terminated director nicholas shakespeare (1 page) |
21 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (7 pages) |
21 April 2008 | Appointment terminated director nicholas shakespeare (1 page) |
19 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
19 September 2007 | Full accounts made up to 31 January 2007 (20 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (10 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (10 pages) |
2 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
2 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
24 April 2006 | Return made up to 16/03/06; full list of members
|
24 April 2006 | Return made up to 16/03/06; full list of members
|
20 October 2005 | Full accounts made up to 31 January 2005 (14 pages) |
20 October 2005 | Full accounts made up to 31 January 2005 (14 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
11 August 2004 | Full accounts made up to 31 January 2004 (20 pages) |
11 August 2004 | Full accounts made up to 31 January 2004 (20 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (10 pages) |
7 January 2004 | Full accounts made up to 31 January 2003 (19 pages) |
7 January 2004 | Full accounts made up to 31 January 2003 (19 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Return made up to 16/03/03; full list of members (10 pages) |
14 April 2003 | Return made up to 16/03/03; full list of members (10 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 16/03/02; full list of members
|
16 April 2002 | Return made up to 16/03/02; full list of members
|
16 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
1 June 2001 | Return made up to 16/03/01; full list of members
|
1 June 2001 | Return made up to 16/03/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 3 the lanchesters 162 fulham palace road london W6 9ER (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 3 the lanchesters 162 fulham palace road london W6 9ER (1 page) |
14 April 2000 | Return made up to 16/03/00; full list of members
|
14 April 2000 | Return made up to 16/03/00; full list of members
|
4 February 2000 | Company name changed robinson publishing LIMITED\certificate issued on 07/02/00 (3 pages) |
4 February 2000 | Company name changed robinson publishing LIMITED\certificate issued on 07/02/00 (3 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
22 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 October 1997 | Company name changed robinson publishing group limite d\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed robinson publishing group limite d\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Return made up to 16/03/97; no change of members
|
10 October 1997 | Return made up to 16/03/97; no change of members
|
4 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
28 June 1996 | Return made up to 16/03/96; full list of members (6 pages) |
28 June 1996 | Return made up to 16/03/95; no change of members (6 pages) |
28 June 1996 | Return made up to 16/03/95; no change of members (6 pages) |
28 June 1996 | Return made up to 16/03/96; full list of members (6 pages) |
8 February 1996 | £ nc 1000/200000 20/12/95 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | £ nc 1000/200000 20/12/95 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 31/33 station road gerrards cross bucks SL9 8ES (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 31/33 station road gerrards cross bucks SL9 8ES (1 page) |
29 March 1994 | Return made up to 16/03/94; full list of members (6 pages) |
29 March 1994 | Return made up to 16/03/94; full list of members (6 pages) |
26 May 1993 | Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1993 | Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1993 | Company name changed shepherd house LIMITED\certificate issued on 25/05/93 (2 pages) |
24 May 1993 | Company name changed shepherd house LIMITED\certificate issued on 25/05/93 (2 pages) |
16 March 1993 | Incorporation (13 pages) |
16 March 1993 | Incorporation (13 pages) |