London
SW3 6QB
Director Name | Ilse Gertrud Ingeborg Schwepcke |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auriens Chelsea Department 008 2 Dovehouse Street London SW3 3BF |
Secretary Name | Ms Luz Aguilera |
---|---|
Status | Current |
Appointed | 01 May 2011(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Cinnamon Row London SW11 3TW |
Director Name | Mr Harry William Lowther Hall |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Cinnamon Row London SW11 3TW |
Secretary Name | Fiona Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Devon Close Buckhurst Hill Essex IG9 5LF |
Director Name | Philip Comrie Boothman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 March 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 270 Northwich Road Hartford Northwich Cheshire CW8 3AL |
Director Name | Robert Pritchard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 July 2002) |
Role | Editor |
Correspondence Address | 10 Westmoreland Place London SW1V 4AD |
Director Name | Adam Courtenay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 2003) |
Role | Journalist |
Correspondence Address | 131b Hurlingham Road London SW6 3NH |
Director Name | Emma Nicole Eastman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 November 2003) |
Role | Solicitor |
Correspondence Address | Flat 3 111 Clarendon Road London W11 4JG |
Secretary Name | Robert Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2005) |
Role | Editor |
Correspondence Address | 10 Westmoreland Place London SW1V 4AD |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(3 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(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 | 08 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hauspublishing.com |
---|---|
Email address | [email protected] |
Telephone | 020 78389055 |
Telephone region | London |
Registered Address | 4 Cinnamon Row London SW11 3TW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.5m at £1 | Barbara Schwepcke 77.18% Ordinary |
---|---|
423.1k at £1 | Ilse Gertrud Ingeborg Schwepcke 21.31% Ordinary |
30k at £1 | Philip Comrie Boothman 1.51% Ordinary |
1 at £1 | Luz Marina Aguilera Rodriguez 0.00% Ordinary |
1 at £1 | Robert Pritchard 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £201,495 |
Gross Profit | £154,504 |
Net Worth | £243,499 |
Cash | £1,753 |
Current Liabilities | £31,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
12 April 2024 | Confirmation statement made on 1 April 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Termination of appointment of Ilse Gertrud Ingeborg Schwepcke as a director on 17 August 2023 (1 page) |
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 December 2022 | Change of details for Dr Barbara Schwepcke as a person with significant control on 12 April 2022 (2 pages) |
1 December 2022 | Director's details changed for Mr Harry William Lowther Hall on 1 December 2022 (2 pages) |
26 August 2022 | Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 4 October 2021 (2 pages) |
26 August 2022 | Director's details changed for Dr Barbara Schwepcke on 12 April 2022 (2 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 April 2022 | Termination of appointment of Philip Comrie Boothman as a director on 24 March 2022 (1 page) |
28 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
19 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 April 2018 | Registered office address changed from 70 Cadogan Place London SW1X 9AH to 4 Cinnamon Row London SW11 3TW on 25 April 2018 (1 page) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
25 April 2017 | Director's details changed for Dr Barbara Schwepcke on 24 January 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
25 April 2017 | Director's details changed for Dr Barbara Schwepcke on 24 January 2017 (2 pages) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 March 2016 | Appointment of Mr Harry William Lowther Hall as a director on 22 November 2015 (3 pages) |
11 March 2016 | Appointment of Mr Harry William Lowther Hall as a director on 22 February 2015
|
11 March 2016 | Appointment of Mr Harry William Lowther Hall as a director on 22 February 2015
|
11 March 2016 | Appointment of Mr Harry William Lowther Hall as a director on 22 November 2015 (3 pages) |
11 March 2016 | Appointment of Mr Harry William Lowther Hall as a director on 22 February 2015
|
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
5 October 2015 | Statement of company's objects (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
5 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Appointment of Ms Luz Aguilera as a secretary (2 pages) |
16 April 2014 | Appointment of Ms Luz Aguilera as a secretary (2 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages) |
2 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages) |
2 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages) |
2 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders
|
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 May 2010 | Termination of appointment of Celia Whitten as a secretary (1 page) |
27 May 2010 | Termination of appointment of Celia Whitten as a secretary (1 page) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from, 26 cadogan court, draycott avenue, london, SW3 3BX (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from, 26 cadogan court, draycott avenue, london, SW3 3BX (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 May 2008 | Director's change of particulars / philip boothman / 01/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / philip boothman / 01/04/2008 (1 page) |
1 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
8 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 May 2006 | Return made up to 26/04/06; full list of members
|
4 May 2006 | Return made up to 26/04/06; full list of members
|
13 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
22 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 September 2005 | Ad 15/08/05-18/08/05 £ si 999@1=999 £ ic 1/1000 (3 pages) |
2 September 2005 | Ad 15/08/05-18/08/05 £ si 999@1=999 £ ic 1/1000 (3 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
11 May 2005 | Return made up to 02/05/05; full list of members
|
11 May 2005 | Return made up to 02/05/05; full list of members
|
5 April 2005 | Amended accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Amended accounts made up to 30 June 2004 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | New director appointed (1 page) |
11 August 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 August 2004 | Return made up to 02/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 32 store street, london, WC1E 7BS (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 32 store street, london, WC1E 7BS (1 page) |
11 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
11 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | New director appointed (1 page) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 26 cadogan court, draycott avenue, london, SW3 2BX (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 26 cadogan court, draycott avenue, london, SW3 2BX (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 7 devon close, buckhurst hill, essex IG9 5LF (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 7 devon close, buckhurst hill, essex IG9 5LF (1 page) |
16 May 2002 | Return made up to 08/05/02; full list of members
|
16 May 2002 | Return made up to 08/05/02; full list of members
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
22 May 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Incorporation (32 pages) |
8 May 2001 | Incorporation (32 pages) |