Company NameQuercus Editions Limited
DirectorsPierre De Cacqueray and David Richard Shelley
Company StatusActive
Company Number05127683
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Previous NamesSmith-Davies Publishing Limited and Smith-Davies Limited

Business Activity

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

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed16 October 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMark Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian/British
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameWayne Christopher Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 24 April 2014)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Secretary NameWayne Christopher Davies
NationalityBritish
StatusResigned
Appointed28 January 2005(8 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bernard Street
St Albans
Hertfordshire
AL3 5QW
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameMr Ian Andrew Oliver
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Director NameMichael Joseph McGrath
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2007(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Secretary NameMrs Jacqueline Panayi
NationalityBritish
StatusResigned
Appointed30 October 2007(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 2014)
RoleCommercial Manager
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMs Jane Elizabeth Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
7th Floor South Block
London
W1U 8EW
Director NameMr James Hodder-Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Carmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameMr Timothy Mark Hely-Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Carmelite House Victoria Embankment
London
EC4Y 0DZ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitequercusbooks.co.uk
Email address[email protected]
Telephone020 31226000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3k at £1Quercus Publishing PLC
100.00%
Ordinary

Financials

Year2014
Turnover£14,629,000
Gross Profit-£1,779,000
Net Worth-£6,718,000
Current Liabilities£19,281,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

26 October 2012Delivered on: 6 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 June 2009Delivered on: 9 June 2009
Satisfied on: 19 November 2011
Persons entitled: Pentland Group PLC

Classification: Debenture
Secured details: All monies due or to become due from quercus publishing PLC and/or the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 May 2008Delivered on: 23 May 2008
Satisfied on: 9 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 August 2006Delivered on: 1 September 2006
Satisfied on: 7 March 2012
Persons entitled:
Woburn Estate Company Limited and Bedford Estates Nominees Limited
Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's equitable interest in the sum of £66,093.75 and any other sums paid into that account. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 19 January 2005
Satisfied on: 19 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 January 2021Registered office address changed from 50 Carmelite House Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 14 January 2021 (1 page)
5 November 2020Termination of appointment of James Hodder-Williams as a director on 2 November 2020 (1 page)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (20 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register 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)
25 June 2019Full accounts made up to 31 December 2018 (22 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (19 pages)
12 December 2017Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 pages)
12 June 2017Full accounts made up to 31 December 2016 (17 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY to 50 Carmelite House Victoria Embankment London EC4Y 0DZ on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY to 50 Carmelite House Victoria Embankment London EC4Y 0DZ on 19 September 2016 (1 page)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
8 July 2016Full accounts made up to 31 December 2015 (20 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,267
(5 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,267
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
3 October 2015Full accounts made up to 31 December 2014 (29 pages)
24 June 2015Director's details changed for Mr Pierre De Cacqueray on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY England to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page)
24 June 2015Director's details changed for Mr Pierre De Cacqueray on 24 June 2015 (2 pages)
24 June 2015Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY England to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page)
24 June 2015Director's details changed for Mr James Hodder-Williams on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,267
(6 pages)
24 June 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Timothy Mark Hely-Hutchinson on 23 June 2015 (2 pages)
24 June 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
24 June 2015Registered office address changed from 55 Baker Street 7th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page)
24 June 2015Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
24 June 2015Registered office address changed from 55 Baker Street 7th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page)
24 June 2015Director's details changed for Mr James Hodder-Williams on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,267
(6 pages)
16 October 2014Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (31 pages)
8 July 2014Full accounts made up to 31 December 2013 (31 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
17 June 2014All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,267
(6 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,267
(6 pages)
2 May 2014Termination of appointment of Wayne Davies as a director (1 page)
2 May 2014Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages)
2 May 2014Appointment of Mr James Hodder-Williams as a director (2 pages)
2 May 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
2 May 2014Termination of appointment of Colin Adams as a director (1 page)
2 May 2014Appointment of Mr James Hodder-Williams as a director (2 pages)
2 May 2014Termination of appointment of Colin Adams as a director (1 page)
2 May 2014Appointment of Mr Pierre De Cacqueray as a director (2 pages)
2 May 2014Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages)
2 May 2014Termination of appointment of Wayne Davies as a director (1 page)
2 May 2014Termination of appointment of Mark Smith as a director (1 page)
2 May 2014Termination of appointment of Jane Harris as a director (1 page)
2 May 2014Termination of appointment of Jane Harris as a director (1 page)
2 May 2014Termination of appointment of Mark Smith as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (31 pages)
2 October 2013Full accounts made up to 31 December 2012 (31 pages)
9 September 2013Satisfaction of charge 3 in full (1 page)
9 September 2013Satisfaction of charge 3 in full (1 page)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
14 January 2013Appointment of Ms Jane Elizabeth Harris as a director (2 pages)
14 January 2013Appointment of Ms Jane Elizabeth Harris as a director (2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 September 2012Appointment of Mr Colin Raymond Adams as a director (2 pages)
18 September 2012Appointment of Mr Colin Raymond Adams as a director (2 pages)
2 August 2012Termination of appointment of Paul Lenton as a director (1 page)
2 August 2012Termination of appointment of Paul Lenton as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (25 pages)
5 July 2012Full accounts made up to 31 December 2011 (25 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
25 May 2012Termination of appointment of Michael Mcgrath as a director (1 page)
25 May 2012Termination of appointment of Michael Mcgrath as a director (1 page)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
10 October 2011Director's details changed for Michael Joseph Mcgrath on 15 August 2011 (2 pages)
10 October 2011Director's details changed for Michael Joseph Mcgrath on 15 August 2011 (2 pages)
10 October 2011Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page)
10 October 2011Director's details changed for Mark Smith on 15 August 2011 (2 pages)
10 October 2011Director's details changed for Mark Smith on 15 August 2011 (2 pages)
10 October 2011Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages)
10 October 2011Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page)
10 October 2011Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages)
28 September 2011Appointment of Mr Paul Richard Lenton as a director (2 pages)
28 September 2011Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page)
28 September 2011Appointment of Mr Paul Richard Lenton as a director (2 pages)
28 September 2011Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page)
21 June 2011Full accounts made up to 31 December 2010 (24 pages)
21 June 2011Full accounts made up to 31 December 2010 (24 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
17 June 2010Director's details changed for Mark Smith on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mark Smith on 13 May 2004 (1 page)
8 June 2010Director's details changed for Mark Smith on 13 May 2004 (1 page)
11 May 2010Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
7 October 2009Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Smith on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page)
6 October 2009Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (25 pages)
27 July 2009Full accounts made up to 31 December 2008 (25 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 May 2009Return made up to 13/05/09; full list of members (4 pages)
7 April 2009Director's change of particulars / mark smith / 06/04/2009 (1 page)
7 April 2009Director's change of particulars / mark smith / 06/04/2009 (1 page)
12 February 2009Appointment terminated director anthony cheetham (1 page)
12 February 2009Appointment terminated director anthony cheetham (1 page)
21 August 2008Director's change of particulars / michael mcgrath / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / michael mcgrath / 18/08/2008 (1 page)
3 July 2008Full accounts made up to 31 December 2007 (25 pages)
3 July 2008Full accounts made up to 31 December 2007 (25 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2008Appointment terminated secretary ian oliver (1 page)
2 June 2008Return made up to 13/05/08; full list of members (4 pages)
2 June 2008Return made up to 13/05/08; full list of members (4 pages)
2 June 2008Appointment terminated secretary ian oliver (1 page)
30 May 2008Director's change of particulars / mark smith / 27/05/2008 (1 page)
30 May 2008Director's change of particulars / mark smith / 27/05/2008 (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Director's change of particulars / mark smith / 01/09/2007 (1 page)
2 May 2008Director's change of particulars / mark smith / 01/09/2007 (1 page)
24 April 2008Director appointed michael joseph mcgrath (2 pages)
24 April 2008Director appointed michael joseph mcgrath (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New secretary appointed (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (22 pages)
27 July 2007Full accounts made up to 31 December 2006 (22 pages)
19 July 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(8 pages)
19 July 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
(8 pages)
11 October 2006Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page)
11 October 2006Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2006Full accounts made up to 31 December 2005 (17 pages)
17 March 2006Full accounts made up to 31 December 2005 (17 pages)
8 March 2006Company name changed smith-davies LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed smith-davies LIMITED\certificate issued on 08/03/06 (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (1 page)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Nc inc already adjusted 20/04/05 (1 page)
11 May 2005New director appointed (7 pages)
11 May 2005Ad 21/04/05--------- £ si 127@1=127 £ ic 1140/1267 (2 pages)
11 May 2005Ad 21/04/05--------- £ si 127@1=127 £ ic 1140/1267 (2 pages)
11 May 2005New director appointed (7 pages)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2005Nc inc already adjusted 20/04/05 (1 page)
11 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 April 2005Company name changed smith-davies publishing LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed smith-davies publishing LIMITED\certificate issued on 27/04/05 (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 100 fetter lane london EC4A 1BN (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 100 fetter lane london EC4A 1BN (1 page)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005£ nc 1000/1140 18/11/04 (2 pages)
28 January 2005£ nc 1000/1140 18/11/04 (2 pages)
28 January 2005Ad 18/11/04--------- £ si 140@1=140 £ ic 1000/1140 (2 pages)
28 January 2005Ad 18/11/04--------- £ si 140@1=140 £ ic 1000/1140 (2 pages)
28 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Particulars of mortgage/charge (7 pages)
19 January 2005Particulars of mortgage/charge (7 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
12 November 2004Ad 07/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 November 2004Ad 07/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
13 August 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
20 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
13 May 2004Incorporation (34 pages)
13 May 2004Incorporation (34 pages)