UKBizDB.co.uk

CONSTABLE & ROBINSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Constable & Robinson Limited. The company was founded 31 years ago and was given the registration number 02799815. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CONSTABLE & ROBINSON LIMITED
Company Number:02799815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary13 April 2015Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 January 2014Active
42, Bushey Way, Beckenham, England, BR3 6TB

Secretary27 February 2013Active
416 Fulham Palace Road, London, SW6 6HX

Secretary10 March 2003Active
Fox Farm, Wardour, Tisbury, SP3 6RF

Secretary20 April 1993Active
Flat 11 Shepherd House, 5 Shepherd Street, London, W1Y 7LD

Secretary16 March 1993Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary31 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 March 1993Active
42 Bushey Way, Beckenham, BR3 6TB

Director14 June 2001Active
55/56, Russell Square, London, United Kingdom, WC1B 4HP

Director03 April 2013Active
416 Fulham Palace Road, London, SW6 6HX

Director27 October 1997Active
11 Maybourne Court, 12-14 Monmouth Road, London, W2 5SB

Director15 January 2009Active
43 Ongar Road, London, SW6 1SL

Director14 June 2001Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 January 2014Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 January 2014Active
55/56, Russell Square, London, United Kingdom, WC1B 4HP

Director01 November 2012Active
55/56, Russell Square, London, United Kingdom, WC1B 4HP

Director01 February 2012Active
55/56, Russell Square, London, United Kingdom, WC1B 4HP

Director01 February 2012Active
Fox Farm, Wardour, Tisbury, SP3 6RF

Director20 April 1993Active
Fox Farm, Wardour, Tisbury, Salisbury, SP3 6RF

Director27 October 1997Active
55/56, Russell Square, London, United Kingdom, WC1B 4HP

Director16 March 1993Active
Summer House, Old Wardour Castle, Tisbury, SP3 6RP

Director10 May 2001Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 January 2014Active
55/56, Russell Square, London, United Kingdom, WC1B 4HP

Director09 September 2011Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director31 January 2014Active

People with Significant Control

Little, Brown Book Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-07-18Capital

Legacy.

Download
2019-07-18Capital

Capital statement capital company with date currency figure.

Download
2019-07-18Insolvency

Legacy.

Download
2019-07-18Resolution

Resolution.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download
2016-06-22Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.