Manette Street
London
W1D 4AL
Director Name | Miss Fawn Ilona James |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Mr Melvyn John Egglenton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(8 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Secretary Name | Mrs Rachel Wood |
---|---|
Status | Current |
Appointed | 01 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Ms Rachel Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 August 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 8, Ilona Rose House Level 8, Ilona Rose Hous Manette Street London W1D 4AL |
Director Name | Mr Mark Philip Wyndham Quinn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Hill House Mounts Hill Winkfield Windsor Berkshire SL4 4RH |
Director Name | Paul Raymond |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2008) |
Role | Company Director |
Correspondence Address | Flat 96, Arlington House Arlington Street London SW1A 1RL |
Director Name | Mr Carl Ellis Snitcher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 171 Gloucester Avenue Camden Town London NW1 8LA |
Director Name | Mr John Blackie Warden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Secretary Name | Mr John Blackie Warden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Director Name | Kevin John Patrick Sullivan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Webster Road Bermondsey London SE16 4DF |
Director Name | Mr John Blackie Warden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2008) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 7 Guilford Road Stoneygate Leicester LE2 2RD |
Director Name | Miss Fawn Ilona James |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanners Hill House Chertsey Road, Chobham Woking Surrey GU24 8JE |
Secretary Name | Mr Mark Philip Wyndham Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Hill House Mounts Hill Winkfield Windsor Berkshire SL4 4RH |
Director Name | Mr Paul Whalan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portand House 12-13 Greek Street London W1D 4DL |
Secretary Name | Mr Paul Whalan |
---|---|
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor Queens House 1 Leicester Place London WC2H 7BP |
Director Name | Mr Philip Lee Thompson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portand House 12-13 Greek Street London W1D 4DL |
Director Name | ABC Corporate Nominees Limited (Corporation) |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | ABC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Registered Address | Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,685,000 |
Gross Profit | £1,772,000 |
Net Worth | £26,236,000 |
Cash | £1,710,000 |
Current Liabilities | £261,000 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
20 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
19 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
6 May 2022 | Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 6 May 2022 (1 page) |
22 April 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 October 2014 | Director's details changed for Mr John James on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr John James on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr John James on 1 January 2014 (2 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 October 2014 | Second filing of AP01 previously delivered to Companies House
|
8 October 2014 | Second filing of AP01 previously delivered to Companies House
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
13 September 2013 | Statement of capital on 13 September 2013
|
13 September 2013 | Statement of capital on 13 September 2013
|
9 September 2013 | Solvency statement dated 04/09/13 (1 page) |
9 September 2013 | Solvency statement dated 04/09/13 (1 page) |
9 September 2013 | Statement by directors (1 page) |
9 September 2013 | Statement by directors (1 page) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
9 August 2013 | Statement by directors (1 page) |
9 August 2013 | Statement by directors (1 page) |
25 July 2013 | Solvency statement dated 22/07/13 (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Solvency statement dated 22/07/13 (1 page) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital on 25 July 2013
|
25 July 2013 | Statement of capital on 25 July 2013
|
4 April 2013 | Termination of appointment of Philip Thompson as a director (1 page) |
4 April 2013 | Termination of appointment of Paul Whalan as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Thompson as a director (1 page) |
4 April 2013 | Termination of appointment of Paul Whalan as a director (1 page) |
11 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Purchase of own shares. (3 pages) |
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
26 November 2012 | Registered office address changed from 2Nd Floor 3-5 Bateman Street London W1D 4AG United Kingdom on 26 November 2012 (1 page) |
18 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
18 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
18 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 November 2011 | Appointment of Mr Philip Lee Thompson as a director (2 pages) |
15 November 2011 | Appointment of Mr Philip Lee Thompson as a director (2 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
7 July 2011 | Termination of appointment of Paul Whalan as a secretary (1 page) |
7 July 2011 | Appointment of Mrs Rachel Wood as a secretary (1 page) |
7 July 2011 | Termination of appointment of Paul Whalan as a secretary (1 page) |
11 May 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 3Rd Floor Queens House 1 Leicester Place London WC2H 7BP on 11 May 2011 (1 page) |
10 May 2011 | Appointment of Melvyn John Egglenton as a director (2 pages) |
10 May 2011 | Appointment of Melvyn John Egglenton as a director (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 May 2010 | Director's details changed for Mr Paul Whalan on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Whalan on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Whalan on 5 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Paul Whalan as a secretary (1 page) |
5 May 2010 | Termination of appointment of Paul Whalan as a secretary (1 page) |
22 April 2010 | Cancellation of shares. Statement of capital on 22 April 2010
|
22 April 2010 | Cancellation of shares. Statement of capital on 22 April 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Purchase of own shares. (3 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Purchase of own shares. (3 pages) |
9 April 2010 | Appointment of Mr Paul Whalan as a director (2 pages) |
9 April 2010 | Appointment of Mr Paul Whalan as a secretary (1 page) |
9 April 2010 | Appointment of Mr Paul Whalan as a secretary (1 page) |
9 April 2010 | Appointment of Mr Paul Whalan as a director (2 pages) |
9 April 2010 | Appointment of Mr Paul Whalan as a secretary (1 page) |
9 April 2010 | Appointment of Mr Paul Whalan as a secretary (1 page) |
8 April 2010 | Termination of appointment of Mark Quinn as a director (1 page) |
8 April 2010 | Termination of appointment of Mark Quinn as a director (1 page) |
8 April 2010 | Termination of appointment of Mark Quinn as a secretary (1 page) |
8 April 2010 | Termination of appointment of Mark Quinn as a secretary (1 page) |
29 March 2010 | Appointment of Miss Fawn Ilona James as a director
|
29 March 2010 | Appointment of Miss Fawn Ilona James as a director
|
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Company name changed paul raymond publications holdings LIMITED\certificate issued on 02/09/09 (2 pages) |
25 August 2009 | Company name changed paul raymond publications holdings LIMITED\certificate issued on 02/09/09 (2 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 2 archer street london W1D 7AW (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 2 archer street london W1D 7AW (1 page) |
18 November 2008 | Secretary appointed mr mark philip wyndam quinn (1 page) |
18 November 2008 | Secretary appointed mr mark philip wyndam quinn (1 page) |
7 November 2008 | Appointment terminated director john warden (1 page) |
7 November 2008 | Appointment terminated director john warden (1 page) |
7 November 2008 | Appointment terminated secretary john warden (1 page) |
7 November 2008 | Appointment terminated secretary john warden (1 page) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director paul raymond (1 page) |
5 March 2008 | Appointment terminated director paul raymond (1 page) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
25 September 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
21 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
29 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 18/02/04; full list of members
|
27 February 2004 | Return made up to 18/02/04; full list of members
|
27 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
4 October 2003 | New secretary appointed;new director appointed (6 pages) |
4 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 October 2003 | New director appointed (4 pages) |
4 October 2003 | £ nc 1000/500000 22/09/03 (1 page) |
4 October 2003 | New director appointed (4 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 October 2003 | Resolutions
|
4 October 2003 | Resolutions
|
4 October 2003 | Registered office changed on 04/10/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
4 October 2003 | New director appointed (4 pages) |
4 October 2003 | New director appointed (4 pages) |
4 October 2003 | £ nc 1000/500000 22/09/03 (1 page) |
4 October 2003 | New director appointed (4 pages) |
4 October 2003 | Registered office changed on 04/10/03 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
4 October 2003 | New secretary appointed;new director appointed (6 pages) |
4 October 2003 | New director appointed (4 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
18 February 2003 | Incorporation (22 pages) |
18 February 2003 | Incorporation (22 pages) |