Company NameHAUS Publishing Limited
Company StatusActive
Company Number04212242
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDr Barbara Schwepcke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Bury Walk Bury Walk
London
SW3 6QB
Director NameIlse Gertrud Ingeborg Schwepcke
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuriens Chelsea Department 008
2 Dovehouse Street
London
SW3 3BF
Secretary NameMs Luz Aguilera
StatusCurrent
Appointed01 May 2011(9 years, 12 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence Address4 Cinnamon Row
London
SW11 3TW
Director NameMr Harry William Lowther Hall
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Cinnamon Row
London
SW11 3TW
Secretary NameFiona Mary Davies
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Devon Close
Buckhurst Hill
Essex
IG9 5LF
Director NamePhilip Comrie Boothman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 24 March 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address270 Northwich Road
Hartford
Northwich
Cheshire
CW8 3AL
Director NameRobert Pritchard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 2002)
RoleEditor
Correspondence Address10 Westmoreland Place
London
SW1V 4AD
Director NameAdam Courtenay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2003(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 2003)
RoleJournalist
Correspondence Address131b Hurlingham Road
London
SW6 3NH
Director NameEmma Nicole Eastman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 November 2003)
RoleSolicitor
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Secretary NameRobert Pritchard
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2005)
RoleEditor
Correspondence Address10 Westmoreland Place
London
SW1V 4AD
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed02 May 2005(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehauspublishing.com
Email address[email protected]
Telephone020 78389055
Telephone regionLondon

Location

Registered Address4 Cinnamon Row
London
SW11 3TW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5m at £1Barbara Schwepcke
77.18%
Ordinary
423.1k at £1Ilse Gertrud Ingeborg Schwepcke
21.31%
Ordinary
30k at £1Philip Comrie Boothman
1.51%
Ordinary
1 at £1Luz Marina Aguilera Rodriguez
0.00%
Ordinary
1 at £1Robert Pritchard
0.00%
Ordinary

Financials

Year2014
Turnover£201,495
Gross Profit£154,504
Net Worth£243,499
Cash£1,753
Current Liabilities£31,152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
4 September 2023Termination of appointment of Ilse Gertrud Ingeborg Schwepcke as a director on 17 August 2023 (1 page)
21 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 December 2022Change of details for Dr Barbara Schwepcke as a person with significant control on 12 April 2022 (2 pages)
1 December 2022Director's details changed for Mr Harry William Lowther Hall on 1 December 2022 (2 pages)
26 August 2022Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 4 October 2021 (2 pages)
26 August 2022Director's details changed for Dr Barbara Schwepcke on 12 April 2022 (2 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 April 2022Termination of appointment of Philip Comrie Boothman as a director on 24 March 2022 (1 page)
28 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
19 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 April 2018Registered 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 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Dr Barbara Schwepcke on 24 January 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Dr Barbara Schwepcke on 24 January 2017 (2 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,586,539
(7 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,586,539
(7 pages)
11 March 2016Appointment of Mr Harry William Lowther Hall as a director on 22 November 2015 (3 pages)
11 March 2016Appointment of Mr Harry William Lowther Hall as a director on 22 February 2015
  • ANNOTATION Part Rectified Director's appointment date on the AP01 was removed from the Public Register on 26/04/2016 as it was invalid or ineffective.
(2 pages)
11 March 2016Appointment of Mr Harry William Lowther Hall as a director on 22 February 2015
  • ANNOTATION Part Rectified Director's appointment date on the AP01 was removed from the Public Register on 26/04/2016 as it was invalid or ineffective.
(3 pages)
11 March 2016Appointment of Mr Harry William Lowther Hall as a director on 22 November 2015 (3 pages)
11 March 2016Appointment of Mr Harry William Lowther Hall as a director on 22 February 2015
  • ANNOTATION Part Rectified Director's appointment date on the AP01 was removed from the Public Register on 26/04/2016 as it was invalid or ineffective.
(3 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2,586,539.00
(4 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Resolutions
  • RES13 ‐ Section 175 conflict of interest 18/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 18/09/2015
(17 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 2,586,539.00
(4 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,985,670
(6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,985,670
(6 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,985,670
(6 pages)
16 April 2014Appointment of Ms Luz Aguilera as a secretary (2 pages)
16 April 2014Appointment of Ms Luz Aguilera as a secretary (2 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,985,670
(6 pages)
15 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,985,670
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,985,670
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 1,985,670
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2012 (17 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (17 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
(7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
(7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
(7 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
(7 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Ilse Gertrud Ingeborg Schwepcke on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 May 2010Termination of appointment of Celia Whitten as a secretary (1 page)
27 May 2010Termination of appointment of Celia Whitten as a secretary (1 page)
18 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 26/04/09; full list of members (5 pages)
26 May 2009Return made up to 26/04/09; full list of members (5 pages)
18 December 2008Registered office changed on 18/12/2008 from, 26 cadogan court, draycott avenue, london, SW3 3BX (1 page)
18 December 2008Registered office changed on 18/12/2008 from, 26 cadogan court, draycott avenue, london, SW3 3BX (1 page)
8 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 May 2008Director's change of particulars / philip boothman / 01/04/2008 (1 page)
1 May 2008Director's change of particulars / philip boothman / 01/04/2008 (1 page)
1 May 2008Return made up to 26/04/08; full list of members (5 pages)
1 May 2008Return made up to 26/04/08; full list of members (5 pages)
8 May 2007Return made up to 26/04/07; no change of members (7 pages)
8 May 2007Return made up to 26/04/07; no change of members (7 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
22 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
22 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
22 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
2 September 2005Ad 15/08/05-18/08/05 £ si 999@1=999 £ ic 1/1000 (3 pages)
2 September 2005Ad 15/08/05-18/08/05 £ si 999@1=999 £ ic 1/1000 (3 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (2 pages)
11 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Amended accounts made up to 30 June 2004 (7 pages)
5 April 2005Amended accounts made up to 30 June 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 November 2004New director appointed (1 page)
29 November 2004New director appointed (1 page)
11 August 2004Return made up to 02/05/04; full list of members (7 pages)
11 August 2004Return made up to 02/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 32 store street, london, WC1E 7BS (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003New secretary appointed (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 32 store street, london, WC1E 7BS (1 page)
11 May 2003Return made up to 02/05/03; full list of members (8 pages)
11 May 2003Return made up to 02/05/03; full list of members (8 pages)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
15 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
15 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 26 cadogan court, draycott avenue, london, SW3 2BX (1 page)
10 July 2002Registered office changed on 10/07/02 from: 26 cadogan court, draycott avenue, london, SW3 2BX (1 page)
29 May 2002Registered office changed on 29/05/02 from: 7 devon close, buckhurst hill, essex IG9 5LF (1 page)
29 May 2002Registered office changed on 29/05/02 from: 7 devon close, buckhurst hill, essex IG9 5LF (1 page)
16 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
22 May 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
22 May 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
18 May 2001New secretary appointed (2 pages)
8 May 2001Incorporation (32 pages)
8 May 2001Incorporation (32 pages)