London
WC2N 5JR
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2011(13 years, 12 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Ross Clayton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Burnham Drive Worcester Park Surrey KT4 8SF |
Director Name | John Nicholas Philbin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(5 days after company formation) |
Appointment Duration | 3 years (resigned 31 July 2000) |
Role | Finance Director |
Correspondence Address | 30 Airedale Avenue Chiswick London W4 2NW |
Secretary Name | Rosemary Clare Dewan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(5 days after company formation) |
Appointment Duration | 1 year (resigned 13 July 1998) |
Role | Secretary |
Correspondence Address | The Coach House Salisbury Road Horsham West Sussex RH13 0AJ |
Director Name | Mr Derek Keith Freeman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plantation Village Road Bromham Bedford Bedfordshire MK43 8LL |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Director Name | Peter Joseph Murphy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 4 weeks (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 24 Hollybush Lane Amersham Buckinghamshire HP6 6EB |
Director Name | John Benedict Mellon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Apartment 40 Dundee Court 73 Wapping High Street London E1 9YG |
Secretary Name | Sarah Derrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 161a Conway Road Southgate London N14 7BH |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Tonbridge Road Mereworth Maidstone Kent ME18 5JE |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | General Counsel/Company Secretary |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(15 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Simon John Pereira |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 November 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Rib Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 June 2011) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Website | reedelsevier.com |
---|---|
Telephone | 0x7c500626c |
Telephone region | Unknown |
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
132 at £1 | Reed Elsevier (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,951,000 |
Current Liabilities | £2,804,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
14 November 2023 | Solvency Statement dated 14/11/23 (1 page) |
---|---|
14 November 2023 | Statement by Directors (1 page) |
14 November 2023 | Statement of capital on 14 November 2023
|
14 November 2023 | Resolutions
|
27 June 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 November 2021 | Director's details changed for Mr Adam David Christopher Westley on 15 November 2021 (2 pages) |
16 November 2021 | Appointment of Mr Adam David Christopher Westley as a director on 15 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Simon John Pereira as a director on 15 November 2021 (1 page) |
28 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 December 2019 | Resolutions
|
2 September 2019 | Termination of appointment of Alan William Mcculloch as a director on 30 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Simon John Pereira as a director on 1 August 2019 (2 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
8 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
12 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Re Secretaries Limited as a secretary (2 pages) |
1 July 2011 | Appointment of Re Secretaries Limited as a secretary (2 pages) |
30 June 2011 | Termination of appointment of Rib Secretaries Limited as a secretary (1 page) |
30 June 2011 | Termination of appointment of Rib Secretaries Limited as a secretary (1 page) |
9 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
16 September 2010 | Appointment of Leslie Dixon as a director (2 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
16 August 2004 | Return made up to 28/06/04; full list of members (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
21 July 2003 | Return made up to 28/06/03; no change of members (4 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
17 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (4 pages) |
1 August 2001 | Return made up to 28/06/01; no change of members (4 pages) |
25 June 2001 | Accounting reference date extended from 01/07/01 to 31/12/01 (1 page) |
25 June 2001 | Accounting reference date extended from 01/07/01 to 31/12/01 (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 02/07/00; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 02/07/00; full list of members
|
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
29 June 2000 | Full accounts made up to 30 June 1999 (19 pages) |
29 June 2000 | Full accounts made up to 30 June 1999 (19 pages) |
27 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
27 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
4 April 2000 | Full accounts made up to 30 June 1998 (23 pages) |
4 April 2000 | Full accounts made up to 30 June 1998 (23 pages) |
19 August 1999 | Return made up to 02/07/99; full list of members (7 pages) |
19 August 1999 | Return made up to 02/07/99; full list of members (7 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 02/07/98; full list of members (9 pages) |
17 August 1998 | Return made up to 02/07/98; full list of members (9 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
24 June 1998 | Accounting reference date shortened from 31/12/98 to 01/07/98 (1 page) |
24 June 1998 | Accounting reference date shortened from 31/12/98 to 01/07/98 (1 page) |
19 August 1997 | Company name changed grandup LIMITED\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Company name changed grandup LIMITED\certificate issued on 20/08/97 (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
24 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
24 July 1997 | Ad 11/07/97--------- £ si 130@1=130 £ ic 2/132 (2 pages) |
24 July 1997 | Ad 11/07/97--------- £ si 130@1=130 £ ic 2/132 (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (3 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 1997 | Incorporation (9 pages) |
2 July 1997 | Incorporation (9 pages) |