Active - Proposal to Strike off
Company Information for ELLIOT RIGHT WAY BOOKS
CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
00813524
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
ELLIOT RIGHT WAY BOOKS | |||
Legal Registered Office | |||
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in EC4Y | |||
| |||
Company Number | 00813524 | |
---|---|---|
Company ID Number | 00813524 | |
Date formed | 1964-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | ||
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-08 08:03:18 |
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 | ||
ADRIAN RONALD ANDREWS |
Company Secretary | ||
ADRIAN RONALD ANDREWS |
Director | ||
NOVA JAYNE ROBINSON |
Director | ||
NICHOLAS JOHN WINWOOD ROBINSON |
Director | ||
JAN CHAMIER |
Director | ||
ANDREW CLIVE ELLIOT |
Company Secretary | ||
ANDREW CLIVE ELLIOT |
Director | ||
MALCOLM GRAY ELLIOT |
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 | |
CONSTABLE AND COMPANY LIMITED | Director | 2014-02-10 | CURRENT | 2010-11-26 | 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 | |
ROBINSON PUBLISHING LIMITED | Director | 2014-01-31 | CURRENT | 1999-11-11 | 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 | |
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | 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 | |
VIRAGO PRESS LIMITED | Director | 2011-02-18 | CURRENT | 1973-06-18 | Active | |
FUTURA PUBLICATIONS LIMITED | Director | 2011-02-18 | CURRENT | 1944-03-30 | Active - Proposal to Strike off | |
LITTLE, BROWN AND COMPANY (UK) LTD. | Director | 2011-02-18 | CURRENT | 1988-05-19 | Active - Proposal to Strike off | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2011-02-18 | CURRENT | 1988-10-12 | Active | |
SWAPEQUAL LIMITED | Director | 2011-02-18 | CURRENT | 1987-05-11 | Active | |
PIATKUS BOOKS LIMITED | Director | 2011-02-18 | CURRENT | 1979-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
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 Oxfordshire 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 UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES13 | INTERIM DIVIDEND 14/12/2017 | |
SH20 | Statement by Directors | |
RES13 | REDUCE SHARE PREMIUM 14/12/2017 | |
RES06 | REDUCE ISSUED CAPITAL 14/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 2500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
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 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS EMILY-JANE TAYLOR on 2015-04-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM 100 Victoria Embankment London EC4Y 0DY | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 23/10/2014 | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/12/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 55/56 RUSSELL SQUARE LONDON WC1B 4HP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOVA ROBINSON | |
AP01 | DIRECTOR APPOINTED MR PIERRE DE CACQUERAY | |
AP03 | SECRETARY APPOINTED MISS EMILY-JANE TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ANDREWS | |
AP01 | DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2500 | |
AR01 | 10/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON | |
AR01 | 10/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOVA JAYNE ROBINSON / 16/01/2013 | |
AR01 | 10/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 3 THE LANCHESTERS 162 FULHAM PALACE ROAD LONDON W6 9ER | |
AR01 | 10/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOVA JAYNE HEATH / 23/02/2011 | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOVA JAYNE HEATH / 02/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RONALD ANDREWS / 02/02/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAN CHAMIER | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/01/08 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: KINGSWOOD BUILDINGS KINGSWOOD SURREY KT20 6TD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363 | RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
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 ELLIOT RIGHT WAY BOOKS
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as ELLIOT RIGHT WAY BOOKS are:
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. |