Company NameConstable & Robinson Limited
Company StatusDissolved
Company Number02799815
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous Names3

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 January 2014(20 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(22 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Richard Edwin Winwood Robinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address55/56 Russell Square
London
WC1B 4HP
Secretary NameNicholas John Winwood Robinson
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Shepherd House
5 Shepherd Street
London
W1Y 7LD
Director NameMr Nicholas John Winwood Robinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 month after company formation)
Appointment Duration20 years, 4 months (resigned 30 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Secretary NameMrs Margaret Alice Robinson
NationalityBritish
StatusResigned
Appointed20 April 1993(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressFox Farm
Wardour
Tisbury
Wiltshire
SP3 6RF
Director NameJan Chamier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 April 2009)
RolePublisher
Correspondence Address416 Fulham Palace Road
London
SW6 6HX
Director NameMrs Nova Jayne Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 January 2014)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFox Farm Wardour
Tisbury
Salisbury
SP3 6RF
Director NameNicholas Shakespeare
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 April 2008)
RoleAuthor
Correspondence AddressSummer House
Old Wardour Castle
Tisbury
SP3 6RP
Director NameMr Adrian Ronald Andrews
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(8 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameBenjamin Kirkland Glazebrook
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RolePublisher
Correspondence Address43 Ongar Road
London
SW6 1SL
Secretary NameJan Chamier
NationalityBritish
StatusResigned
Appointed10 March 2003(9 years, 12 months after company formation)
Appointment Duration6 years (resigned 07 April 2009)
RoleCompany Director
Correspondence Address416 Fulham Palace Road
London
SW6 6HX
Director NamePeter Jonathan Duncan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(15 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Maybourne Court 12-14 Monmouth Road
London
W2 5SB
Director NameMr Alexander Stitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55/56 Russell Square
London
WC1B 4HP
Director NameMr Matthew Oliver Winwood Robinson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55/56 Russell Square
London
WC1B 4HP
Director NameMiss Matilda Mary Lees Robinson
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55/56 Russell Square
London
WC1B 4HP
Director NameMr Jonathan David Rippon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55/56 Russell Square
London
WC1B 4HP
Secretary NameMr Adrian Ronald Andrews
StatusResigned
Appointed27 February 2013(19 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameMr Andrew James Mark Bracey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(20 years after company formation)
Appointment Duration10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55/56 Russell Square
London
WC1B 4HP
Director NameMs Ursula Ann Mackenzie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameHon Timothy Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(20 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 November 2020)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed31 January 2014(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconstablerobinson.com
Telephone020 31227000
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

950 at £1Little, Brown Book Group
100.00%
Ordinary

Financials

Year2014
Turnover£7,138,601
Gross Profit£3,735,505
Net Worth£1,721,988
Cash£2,594,783
Current Liabilities£3,878,060

Accounts

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

Charges

18 December 2012Delivered 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 2002Delivered 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

Filing History

5 November 2020Termination of appointment of David Richard Shelley as a director on 2 November 2020 (1 page)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (19 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
11 October 2019Termination of appointment of Emily-Jane Taylor as a director on 11 October 2019 (1 page)
21 August 2019Register 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 2019Statement by Directors (1 page)
18 July 2019Resolutions
  • RES13 ‐ Share premium account reduced 05/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 July 2019Solvency Statement dated 28/06/19 (1 page)
18 July 2019Statement of capital on 18 July 2019
  • GBP 1.00
(5 pages)
24 June 2019Full accounts made up to 31 December 2018 (20 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (19 pages)
12 December 2017Termination of appointment of Timothy Hely Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Hely Hutchinson as a director on 12 December 2017 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
22 March 2017Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (19 pages)
8 July 2016Full accounts made up to 31 December 2015 (19 pages)
22 June 2016Register inspection address has been changed to 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)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 950
(6 pages)
16 October 2015Director's details changed for Hon Timothy Hely Hutchinson on 15 October 2015 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 950
(6 pages)
16 October 2015Director's details changed for Hon Timothy Hely Hutchinson on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Ms Ursula Ann Mackenzie on 15 October 2015 (2 pages)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Director's details changed for Mr David Richard Shelley on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
30 September 2015Full accounts made up to 31 December 2014 (17 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
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)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
14 April 2015Director's details changed for Hon Timothy Hely Hutchinson on 13 April 2015 (2 pages)
14 April 2015Director's details changed for Hon Timothy Hely Hutchinson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Ms Ursula Ann Mackenzie on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
13 April 2015Registered 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 2015Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Director's details changed for Mr David Richard Shelley on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Miss Emily-Jane Taylor on 13 April 2015 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 950
(8 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 950
(8 pages)
7 August 2014Full accounts made up to 31 January 2014 (24 pages)
7 August 2014Full accounts made up to 31 January 2014 (24 pages)
12 May 2014Annual return made up to 16 March 2014 with a full list of shareholders (9 pages)
12 May 2014Annual return made up to 16 March 2014 with a full list of shareholders (9 pages)
11 April 2014Satisfaction of charge 1 in full (5 pages)
11 April 2014Satisfaction of charge 1 in full (5 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 March 2014Statement of company's objects (2 pages)
19 March 2014Statement of company's objects (2 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
4 March 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 February 2014Registered office address changed from 55/56 Russell Square London WC1B 4HP United Kingdom on 12 February 2014 (1 page)
12 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 February 2014Registered office address changed from 55/56 Russell Square London WC1B 4HP United Kingdom on 12 February 2014 (1 page)
11 February 2014Appointment of Hon Timothy Hely Hutchinson as a director on 31 January 2014 (2 pages)
11 February 2014Appointment of Hon Timothy Hely Hutchinson as a director on 31 January 2014 (2 pages)
10 February 2014Termination of appointment of Peter Jonathan Duncan as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Richard Edwin Robinson as a director on 31 January 2014 (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary on 31 January 2014 (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director on 31 January 2014 (2 pages)
10 February 2014Termination of appointment of Richard Edwin Robinson as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Matilda Mary Lees Robinson as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Adrian Ronald Andrews as a secretary on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Peter Jonathan Duncan as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Andrew James Mark Bracey as a director on 31 January 2014 (1 page)
10 February 2014Appointment of Ms Ursula Ann Mackenzie as a director on 31 January 2014 (2 pages)
10 February 2014Appointment of Mr David Richard Shelley as a director on 31 January 2014 (2 pages)
10 February 2014Appointment of Mr David Richard Shelley as a director on 31 January 2014 (2 pages)
10 February 2014Appointment of Miss Emily-Jane Taylor as a secretary on 31 January 2014 (2 pages)
10 February 2014Termination of appointment of Adrian Ronald Andrews as a secretary on 31 January 2014 (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director on 31 January 2014 (2 pages)
10 February 2014Appointment of Mr Pierre De Cacqueray as a director on 31 January 2014 (2 pages)
10 February 2014Termination of appointment of Adrian Ronald Andrews as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Nova Jayne Robinson as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Matthew Oliver Winwood Robinson as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Alexander Stitt as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Alexander Stitt as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Matilda Mary Lees Robinson as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Jonathan David Rippon as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Adrian Ronald Andrews as a director on 31 January 2014 (1 page)
10 February 2014Appointment of Ms Ursula Ann Mackenzie as a director on 31 January 2014 (2 pages)
10 February 2014Termination of appointment of Nova Jayne Robinson as a director on 31 January 2014 (1 page)
10 February 2014Appointment of Miss Emily-Jane Taylor as a director on 31 January 2014 (2 pages)
10 February 2014Termination of appointment of Jonathan David Rippon as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Matthew Oliver Winwood Robinson as a director on 31 January 2014 (1 page)
10 February 2014Termination of appointment of Andrew James Mark Bracey as a director on 31 January 2014 (1 page)
21 January 2014Statement of company's objects (2 pages)
21 January 2014Statement of company's objects (2 pages)
14 January 2014Purchase of own shares. (3 pages)
14 January 2014Purchase of own shares. (3 pages)
13 January 2014Termination of appointment of Nicholas John Winwood Robinson as a director on 30 August 2013 (1 page)
13 January 2014Termination of appointment of Nicholas John Winwood Robinson as a director on 30 August 2013 (1 page)
20 August 2013Full accounts made up to 31 January 2013 (24 pages)
20 August 2013Full accounts made up to 31 January 2013 (24 pages)
5 April 2013Appointment of Mr Andrew James Mark Bracey as a director on 3 April 2013 (2 pages)
5 April 2013Appointment of Mr Andrew James Mark Bracey as a director on 3 April 2013 (2 pages)
5 April 2013Appointment of Mr Andrew James Mark Bracey as a director on 3 April 2013 (2 pages)
4 April 2013Appointment of Mr Adrian Ronald Andrews as a secretary on 27 February 2013 (2 pages)
4 April 2013Appointment of Mr Adrian Ronald Andrews as a secretary on 27 February 2013 (2 pages)
3 April 2013Director's details changed for Mr Richard Edwin Robinson on 16 March 2013 (2 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
3 April 2013Director's details changed for Mr Richard Edwin Robinson on 16 March 2013 (2 pages)
2 April 2013Director's details changed for Ms Nova Jayne Robinson on 16 March 2013 (2 pages)
2 April 2013Director's details changed for Ms Nova Jayne Robinson on 16 March 2013 (2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 November 2012Appointment of Mr Jonathan David Rippon as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr Jonathan David Rippon as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr Jonathan David Rippon as a director on 1 November 2012 (2 pages)
30 October 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
30 October 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
21 May 2012Change of share class name or designation (2 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 May 2012Change of share class name or designation (2 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 April 2012Director's details changed for Nova Jayne Robinson on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
17 April 2012Director's details changed for Nova Jayne Robinson on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
2 February 2012Appointment of Mr Matthew Oliver Winwood Robinson as a director on 1 February 2012 (2 pages)
2 February 2012Appointment of Miss Matilda Mary Lees Robinson as a director on 1 February 2012 (2 pages)
2 February 2012Appointment of Mr Matthew Oliver Winwood Robinson as a director on 1 February 2012 (2 pages)
2 February 2012Appointment of Miss Matilda Mary Lees Robinson as a director on 1 February 2012 (2 pages)
2 February 2012Appointment of Mr Matthew Oliver Winwood Robinson as a director on 1 February 2012 (2 pages)
2 February 2012Appointment of Miss Matilda Mary Lees Robinson as a director on 1 February 2012 (2 pages)
26 January 2012Appointment of Mr Alexander Stitt as a director on 9 September 2011 (2 pages)
26 January 2012Appointment of Mr Alexander Stitt as a director on 9 September 2011 (2 pages)
26 January 2012Appointment of Mr Alexander Stitt as a director on 9 September 2011 (2 pages)
2 November 2011Full accounts made up to 31 January 2011 (20 pages)
2 November 2011Full accounts made up to 31 January 2011 (20 pages)
25 August 2011Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 3 the Lanchesters 162 Fulham Palace Road London W6 9ER on 25 August 2011 (1 page)
11 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
11 May 2011Purchase of own shares. (3 pages)
11 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
11 May 2011Purchase of own shares. (3 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 1,000
(7 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 1,000
(7 pages)
21 April 2011Director's details changed for Nova Jayne Heath on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
21 April 2011Director's details changed for Nova Jayne Heath on 21 April 2011 (2 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 1,126
(4 pages)
31 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 1,126
(4 pages)
6 October 2010Full accounts made up to 31 January 2010 (20 pages)
6 October 2010Full accounts made up to 31 January 2010 (20 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Mr Richard Edwin Robinson on 14 March 2010 (2 pages)
14 April 2010Director's details changed for Peter Jonathan Duncan on 14 March 2010 (2 pages)
14 April 2010Director's details changed for Peter Jonathan Duncan on 14 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Richard Edwin Robinson on 14 March 2010 (2 pages)
21 September 2009Full accounts made up to 31 January 2009 (20 pages)
21 September 2009Full accounts made up to 31 January 2009 (20 pages)
9 July 2009Appointment terminated director and secretary jan chamier (1 page)
9 July 2009Appointment terminated director and secretary jan chamier (1 page)
15 April 2009Return made up to 16/03/09; full list of members (7 pages)
15 April 2009Return made up to 16/03/09; full list of members (7 pages)
23 January 2009Director appointed peter jonathan duncan (2 pages)
23 January 2009Director appointed peter jonathan duncan (2 pages)
11 November 2008Full accounts made up to 31 January 2008 (20 pages)
11 November 2008Full accounts made up to 31 January 2008 (20 pages)
21 April 2008Appointment terminated director nicholas shakespeare (1 page)
21 April 2008Return made up to 16/03/08; full list of members (7 pages)
21 April 2008Return made up to 16/03/08; full list of members (7 pages)
21 April 2008Appointment terminated director nicholas shakespeare (1 page)
19 September 2007Full accounts made up to 31 January 2007 (20 pages)
19 September 2007Full accounts made up to 31 January 2007 (20 pages)
11 April 2007Return made up to 16/03/07; full list of members (10 pages)
11 April 2007Return made up to 16/03/07; full list of members (10 pages)
2 October 2006Full accounts made up to 31 January 2006 (16 pages)
2 October 2006Full accounts made up to 31 January 2006 (16 pages)
24 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 April 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 October 2005Full accounts made up to 31 January 2005 (14 pages)
20 October 2005Full accounts made up to 31 January 2005 (14 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
19 April 2005Return made up to 16/03/05; full list of members (10 pages)
19 April 2005Return made up to 16/03/05; full list of members (10 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
11 August 2004Full accounts made up to 31 January 2004 (20 pages)
11 August 2004Full accounts made up to 31 January 2004 (20 pages)
24 March 2004Return made up to 16/03/04; full list of members (10 pages)
24 March 2004Return made up to 16/03/04; full list of members (10 pages)
7 January 2004Full accounts made up to 31 January 2003 (19 pages)
7 January 2004Full accounts made up to 31 January 2003 (19 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
14 April 2003Return made up to 16/03/03; full list of members (10 pages)
14 April 2003Return made up to 16/03/03; full list of members (10 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
16 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
1 June 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
1 June 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Registered office changed on 25/04/00 from: 3 the lanchesters 162 fulham palace road london W6 9ER (1 page)
25 April 2000Registered office changed on 25/04/00 from: 3 the lanchesters 162 fulham palace road london W6 9ER (1 page)
14 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(7 pages)
14 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(7 pages)
4 February 2000Company name changed robinson publishing LIMITED\certificate issued on 07/02/00 (3 pages)
4 February 2000Company name changed robinson publishing LIMITED\certificate issued on 07/02/00 (3 pages)
29 November 1999Full accounts made up to 31 January 1999 (6 pages)
29 November 1999Full accounts made up to 31 January 1999 (6 pages)
22 March 1999Return made up to 16/03/99; no change of members (4 pages)
22 March 1999Return made up to 16/03/99; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 March 1998Return made up to 16/03/98; full list of members (6 pages)
19 March 1998Return made up to 16/03/98; full list of members (6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 October 1997Company name changed robinson publishing group limite d\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed robinson publishing group limite d\certificate issued on 13/10/97 (2 pages)
10 October 1997Return made up to 16/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 1997Return made up to 16/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
28 June 1996Return made up to 16/03/96; full list of members (6 pages)
28 June 1996Return made up to 16/03/95; no change of members (6 pages)
28 June 1996Return made up to 16/03/95; no change of members (6 pages)
28 June 1996Return 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 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1996£ nc 1000/200000 20/12/95 (1 page)
8 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 September 1995Registered office changed on 11/09/95 from: 31/33 station road gerrards cross bucks SL9 8ES (1 page)
11 September 1995Registered office changed on 11/09/95 from: 31/33 station road gerrards cross bucks SL9 8ES (1 page)
29 March 1994Return made up to 16/03/94; full list of members (6 pages)
29 March 1994Return made up to 16/03/94; full list of members (6 pages)
26 May 1993Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1993Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1993Company name changed shepherd house LIMITED\certificate issued on 25/05/93 (2 pages)
24 May 1993Company name changed shepherd house LIMITED\certificate issued on 25/05/93 (2 pages)
16 March 1993Incorporation (13 pages)
16 March 1993Incorporation (13 pages)