HAMBLEDON AND LONDON LIMITED - LONDON
Company Profile | Company Filings |
Overview
HAMBLEDON AND LONDON LIMITED is a Private Limited Company from LONDON and has the status: Active.
HAMBLEDON AND LONDON LIMITED was incorporated 26 years ago on 17/04/1998 and has the registered number: 03548552. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HAMBLEDON AND LONDON LIMITED was incorporated 26 years ago on 17/04/1998 and has the registered number: 03548552. The accounts status is DORMANT and accounts are next due on 30/11/2024.
HAMBLEDON AND LONDON LIMITED - LONDON
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MAYA MARGARET ABU-DEEB | Secretary | 2019-01-21 | CURRENT | ||
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD | Sep 1972 | British | Director | 2018-07-16 | CURRENT |
PHILIP JAMES STURROCK | Oct 1947 | British | Director | 2005-10-19 UNTIL 2006-11-29 | RESIGNED |
MICHAEL RICAHRD DAYKIN | British | Secretary | 2011-07-09 UNTIL 2019-01-18 | RESIGNED | |
MR PAUL DENNIS ELPHICK | Aug 1947 | British | Secretary | 2006-08-07 UNTIL 2007-07-04 | RESIGNED |
ROBERT S MARSH | May 1962 | Us | Secretary | 2007-07-04 UNTIL 2011-07-09 | RESIGNED |
DR EDWARD PETER HILL | Mar 1948 | British | Secretary | 1998-04-17 UNTIL 2000-10-12 | RESIGNED |
MR FRANCIS JOHN RONEY | Jun 1950 | British | Secretary | 2005-10-19 UNTIL 2006-08-07 | RESIGNED |
MARTIN LIDDERDALE SHEPPARD | Apr 1950 | British | Secretary | 2000-10-12 UNTIL 2005-10-19 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1998-04-17 UNTIL 1998-04-17 | RESIGNED | ||
MR JOHN NIGEL NEWTON | Jun 1955 | British | Director | 2011-07-09 UNTIL 2018-07-31 | RESIGNED |
RM NOMINEES LIMITED | Corporate Nominee Director | 1998-04-17 UNTIL 1998-04-17 | RESIGNED | ||
MARTIN LIDDERDALE SHEPPARD | Apr 1950 | British | Director | 1998-04-17 UNTIL 2006-07-31 | RESIGNED |
MR FRANCIS JOHN RONEY | Jun 1950 | British | Director | 2005-10-19 UNTIL 2006-08-07 | RESIGNED |
MS WENDY MONICA PALLOT | Feb 1965 | British | Director | 2011-07-09 UNTIL 2018-07-16 | RESIGNED |
MR RICHARD DENIS PAUL CHARKIN | Jun 1949 | British | Director | 2011-07-09 UNTIL 2018-04-30 | RESIGNED |
DR ANTHONY JOHN LLOYD MORRIS | Jul 1959 | British | Director | 1998-04-17 UNTIL 2007-02-15 | RESIGNED |
ROBERT S MARSH | May 1962 | Us | Director | 2007-07-04 UNTIL 2011-07-09 | RESIGNED |
MR OLIVER EDWARD GADSBY | Oct 1961 | British | Director | 2007-07-04 UNTIL 2011-07-09 | RESIGNED |
PATRICK GEORGE AUSTEN | Sep 1943 | British | Director | 2006-11-29 UNTIL 2007-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Continuum International Publishing Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |