London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 20 September 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Ronald Richardson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Water House Loveclough Rossendale BB4 8RG |
Secretary Name | Patricia Anne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Water House Burney Road Loveclough Rossendale BB4 8RG |
Director Name | Irvine Philip Gordon Allan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Market Place Deddington Banbury Oxfordshire OX15 0SF |
Secretary Name | Irvine Philip Gordon Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Hermitage Market Place Deddington Banbury Oxfordshire OX15 0SF |
Director Name | Mr Robert David Sulley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 47 Burnmill Road Market Harborough Leicestershire LE16 7JF |
Director Name | Philip John Kedgerley Walters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 6 Allison Grove Dulwich London SE21 7ER |
Director Name | Mr Timothy Mark Hely Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 December 2017) |
Role | Publisher |
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 | 12 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | philipallan.co.uk |
---|
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 |
42 at £1 | Philip Allan Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
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) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
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 | Director's details changed for Timothy Mark Hely Hutchinson on 16 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 | 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 Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Timothy Mark Hely Hutchinson on 16 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Registered office address changed from C/O Philip Allan Updates Market Place Deddington Banbury Oxfordshire OX15 0SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Philip Allan Updates Market Place Deddington Banbury Oxfordshire OX15 0SE to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 October 2014 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (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 | Secretary's details changed for Mr Pierre De Cacqueray on 23 October 2014 (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
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Pierre De Cacqueray on 30 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Timothy Mark Hely Hutchinson on 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register inspection address has been changed (1 page) |
17 October 2013 | Register inspection address has been changed (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Return made up to 12/07/07; no change of members (8 pages) |
1 August 2007 | Return made up to 12/07/07; no change of members (8 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
2 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
14 August 2006 | Return made up to 12/07/06; full list of members
|
14 August 2006 | Return made up to 12/07/06; full list of members
|
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
31 October 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
28 October 2003 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
7 December 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
7 December 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
27 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 October 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
19 July 1999 | Return made up to 12/07/99; full list of members
|
19 July 1999 | Return made up to 12/07/99; full list of members
|
29 April 1999 | Registered office changed on 29/04/99 from: the old water house burnley road loveclough rossendale (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: the old water house burnley road loveclough rossendale (1 page) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Auditor's resignation (1 page) |
27 April 1999 | Secretary resigned (1 page) |
18 March 1999 | Ad 05/03/99--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Ad 05/03/99--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Statement of affairs (22 pages) |
18 March 1999 | Statement of affairs (22 pages) |
7 October 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 October 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1998 | Incorporation (13 pages) |
17 July 1998 | Incorporation (13 pages) |