Active - Proposal to Strike off
Company Information for CONSTABLE AND COMPANY LIMITED
CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
07452655
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CONSTABLE AND COMPANY LIMITED | ||
Legal Registered Office | ||
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in SG1 | ||
Previous Names | ||
|
Company Number | 07452655 | |
---|---|---|
Company ID Number | 07452655 | |
Date formed | 2010-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-08 02:14:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
PIERRE DE CACQUERAY |
||
EMILY-JANE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY-JANE TAYLOR |
Company Secretary | ||
NOVA JAYNE ROBINSON |
Director | ||
NICHOLAS JOHN WINWOOD |
Director | ||
BARRY CHARLES WARMISHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JESSICA KINGSLEY (PUBLISHERS) LIMITED | Director | 2017-11-30 | CURRENT | 1986-11-13 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
KYLE CATHIE LIMITED | Director | 2017-10-03 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
KYLE BOOKS LIMITED | Director | 2017-10-03 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
STORYFIRE LTD. | Director | 2017-03-21 | CURRENT | 2011-12-30 | Active | |
NEON PLAY LTD | Director | 2016-06-15 | CURRENT | 2010-03-12 | Active | |
N B LIMITED | Director | 2015-06-11 | CURRENT | 1992-01-03 | Active - Proposal to Strike off | |
QUERCUS EDITIONS LIMITED | Director | 2014-04-24 | CURRENT | 2004-05-13 | Active | |
QUERCUS BOOKS LIMITED | Director | 2014-04-24 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
QUERCUS PUBLISHING LIMITED | Director | 2014-04-24 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
ELLIOT RIGHT WAY BOOKS | Director | 2014-01-31 | CURRENT | 1964-07-22 | Active - Proposal to Strike off | |
ROBINSON PUBLISHING LIMITED | Director | 2014-01-31 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
MAGPIE BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 2004-06-03 | Active - Proposal to Strike off | |
TRANSITA LIMITED | Director | 2014-01-31 | CURRENT | 2004-09-20 | Active | |
CLOVERVIEW LIMITED | Director | 2014-01-31 | CURRENT | 1909-06-29 | Active - Proposal to Strike off | |
HOW TO BOOKS LIMITED | Director | 2014-01-31 | CURRENT | 1991-01-18 | Active | |
HOW TO LIMITED | Director | 2014-01-31 | CURRENT | 1997-04-02 | Active - Proposal to Strike off | |
HOW TO CONTENT LTD | Director | 2014-01-31 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
ARTUS PUBLISHING COMPANY LIMITED | Director | 2013-05-03 | CURRENT | 1976-06-25 | Dissolved 2015-09-29 | |
ORION MULTIMEDIA LTD | Director | 2013-05-03 | CURRENT | 1977-10-06 | Dissolved 2015-09-29 | |
WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED | Director | 2013-05-03 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
CONTACT PUBLICATIONS LIMITED | Director | 2013-05-03 | CURRENT | 1957-12-30 | Active - Proposal to Strike off | |
PHOENIX HOUSE (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1987-12-02 | Active - Proposal to Strike off | |
WEIDENFELD (PUBLISHERS) LIMITED | Director | 2013-05-03 | CURRENT | 1949-08-25 | Active - Proposal to Strike off | |
GALORE PARK PUBLISHING LIMITED | Director | 2013-03-28 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
CHAMBERS PUBLISHING LIMITED | Director | 2006-06-01 | CURRENT | 1890-08-26 | Active - Proposal to Strike off | |
VIRAGO PRESS LIMITED | Director | 2006-03-31 | CURRENT | 1973-06-18 | Active | |
FUTURA PUBLICATIONS LIMITED | Director | 2006-03-31 | CURRENT | 1944-03-30 | Active - Proposal to Strike off | |
LITTLE, BROWN AND COMPANY (UK) LTD. | Director | 2006-03-31 | CURRENT | 1988-05-19 | Active - Proposal to Strike off | |
SWAPEQUAL LIMITED | Director | 2006-03-31 | CURRENT | 1987-05-11 | Active | |
SPHERE BOOKS LIMITED | Director | 2006-03-31 | CURRENT | 1966-09-05 | Active - Proposal to Strike off | |
PHILIP ALLAN PUBLISHERS LIMITED | Director | 2006-03-06 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
UPDATES LIMITED | Director | 2006-03-06 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
EDWARD ARNOLD (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1953-08-10 | Active - Proposal to Strike off | |
ROBERT GIBSON & SONS GLASGOW, LIMITED | Director | 2005-05-03 | CURRENT | 1902-09-12 | Active - Proposal to Strike off | |
NEW ENGLISH LIBRARY LIMITED | Director | 2005-05-03 | CURRENT | 1957-07-03 | Active - Proposal to Strike off | |
BOOKPOINT LIMITED | Director | 2005-05-03 | CURRENT | 1970-04-30 | Active | |
HEADLINE PUBLISHING GROUP LIMITED | Director | 2005-05-03 | CURRENT | 1993-01-22 | Active | |
JOHN MURRAY BOOKS LIMITED | Director | 2005-05-03 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
JOHN MURRAY (PUBLISHERS) LIMITED | Director | 2005-05-03 | CURRENT | 1951-03-13 | Active - Proposal to Strike off | |
HODDER & STOUGHTON LIMITED | Director | 2005-05-03 | CURRENT | 1960-03-07 | Active | |
HACHETTE UK DISTRIBUTION LIMITED | Director | 2005-05-03 | CURRENT | 1998-04-06 | Active | |
THE WATTS PUBLISHING GROUP LIMITED | Director | 2004-10-01 | CURRENT | 2000-01-21 | Active | |
HACHETTE UK LIMITED | Director | 2004-09-25 | CURRENT | 1986-05-15 | Active | |
BLANDFORD PRESS LIMITED | Director | 2004-07-01 | CURRENT | 1977-11-29 | Active - Proposal to Strike off | |
RIGEL PUBLICATIONS LIMITED | Director | 2003-09-23 | CURRENT | 1973-04-18 | Active - Proposal to Strike off | |
ORION BOOKS LIMITED | Director | 2003-09-23 | CURRENT | 1992-03-26 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD & NICOLSON LIMITED | Director | 2003-09-23 | CURRENT | 1945-05-02 | Active - Proposal to Strike off | |
BLANDFORD PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1980-04-09 | Active - Proposal to Strike off | |
13114 PUBLISHING LIMITED | Director | 2003-09-23 | CURRENT | 1981-01-29 | Active - Proposal to Strike off | |
CASSELL EDUCATIONAL LIMITED | Director | 2003-09-23 | CURRENT | 1986-02-28 | Active - Proposal to Strike off | |
CASSELL PUBLISHERS LIMITED | Director | 2003-09-23 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
ORION PUBLISHING LTD | Director | 2003-09-23 | CURRENT | 1962-12-04 | Active - Proposal to Strike off | |
J.M.DENT & SONS LIMITED | Director | 2003-09-23 | CURRENT | 1937-09-07 | Active - Proposal to Strike off | |
GEORGE WEIDENFELD HOLDINGS LIMITED | Director | 2003-09-23 | CURRENT | 1961-07-18 | Active - Proposal to Strike off | |
CASSELL LIMITED | Director | 2001-09-03 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STUDIO VISTA LIMITED | Director | 2000-06-30 | CURRENT | 1991-11-15 | Dissolved 2015-09-29 | |
ARMS AND ARMOUR PRESS LIMITED | Director | 2000-06-30 | CURRENT | 1967-09-26 | Active - Proposal to Strike off | |
NEW ORCHARD EDITIONS LIMITED | Director | 2000-06-30 | CURRENT | 1977-12-01 | Active - Proposal to Strike off | |
WARD LOCK PUBLISHING LIMITED | Director | 2000-02-15 | CURRENT | 1973-08-07 | Active - Proposal to Strike off | |
MRS. BEETON INDUSTRIES LIMITED | Director | 2000-02-15 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
WARD LOCK LIMITED | Director | 2000-02-15 | CURRENT | 1924-11-07 | Active - Proposal to Strike off | |
LITTLEHAMPTON BOOK SERVICES LIMITED | Director | 1999-11-19 | CURRENT | 1930-09-15 | Active - Proposal to Strike off | |
HACHETTE UK (HOLDINGS) LIMITED | Director | 1999-04-14 | CURRENT | 1999-01-26 | Active | |
THE ORION PUBLISHING GROUP LIMITED | Director | 1999-02-24 | CURRENT | 1991-11-19 | Active | |
THE BOOK TRADE CHARITY (BTBS) | Director | 2016-06-06 | CURRENT | 2008-10-15 | Active | |
T.G. JEARY LIMITED | Director | 2013-01-01 | CURRENT | 1961-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of 130 Park Drive Milton Park, Milton Abingdon OX14 4SE | |
AD02 | Register inspection address changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Emily-Jane Taylor on 2015-04-13 | |
AP03 | Appointment of Mr Pierre De Cacqueray as company secretary on 2015-04-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM 100 Victoria Embankment London EC4Y 0DY | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM C/O LBBG 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY ENGLAND | |
AA01 | Current accounting period extended from 30/11/14 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOVA ROBINSON | |
AP01 | DIRECTOR APPOINTED MR PIERRE DE CACQUERAY | |
AP03 | SECRETARY APPOINTED MISS EMILY-JANE TAYLOR | |
AP01 | DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NOVA JAYNE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINWOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 26/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 26/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN WINWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM | |
RES15 | CHANGE OF NAME 30/12/2010 | |
CERTNM | COMPANY NAME CHANGED CLOVERVIEW LIMITED CERTIFICATE ISSUED ON 13/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTABLE AND COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CONSTABLE AND COMPANY LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |