JOHN MURRAY (PUBLISHERS) LIMITED

JOHN MURRAY (PUBLISHERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJOHN MURRAY (PUBLISHERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00492627
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN MURRAY (PUBLISHERS) LIMITED?

    • Book publishing (58110) / Information and communication

    Where is JOHN MURRAY (PUBLISHERS) LIMITED located?

    Registered Office Address
    Carmelite House
    50 Victoria Embankment
    EC4Y 0DZ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN MURRAY (PUBLISHERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for JOHN MURRAY (PUBLISHERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of David Richard Shelley as a director on Apr 27, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr David Richard Shelley as a director on Dec 12, 2017

    2 pagesAP01

    Termination of appointment of Timothy Mark Hely Hutchinson as a director on Dec 12, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE

    1 pagesAD03

    Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE

    1 pagesAD02

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Timothy Mark Hely Hutchinson on Oct 15, 2015

    2 pagesCH01

    Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Who are the officers of JOHN MURRAY (PUBLISHERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    FrenchFinance Director101089070001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrenchFinance Director101089070002
    BUCKLEY, Michael David
    27 Bearfield Road
    KT2 5ET Kingston
    Surrey
    Secretary
    27 Bearfield Road
    KT2 5ET Kingston
    Surrey
    British98403850001
    CARTER, Philip Michael Crawford
    15 Stonehills Mansions
    18 Streatham High Road
    SW16 1DD London
    Secretary
    15 Stonehills Mansions
    18 Streatham High Road
    SW16 1DD London
    British44920810001
    FAIRBAIRN, Colin Graham Campbell
    21 Binns Road
    W4 2BS London
    Secretary
    21 Binns Road
    W4 2BS London
    BritishFinance Director79349450001
    ROBERTS, John Render
    1 Beckett Walk
    BR3 1JH Beckenham
    Kent
    Secretary
    1 Beckett Walk
    BR3 1JH Beckenham
    Kent
    British9974310001
    ROBINSON, Stephen Leonard
    275 17 New Wharf Road
    N1 9RF London
    Secretary
    275 17 New Wharf Road
    N1 9RF London
    BritishFinance Director99908120001
    FAIRBAIRN, Colin Graham Campbell
    21 Binns Road
    W4 2BS London
    Director
    21 Binns Road
    W4 2BS London
    BritishFinance Director79349450001
    HELY HUTCHINSON, Timothy Mark
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandBritishPublisher35226300005
    MCINTYRE, Grant James
    17 Applegarth Road
    W14 0HY London
    Director
    17 Applegarth Road
    W14 0HY London
    BritishPublisher9974320001
    MURRAY, John Arnaud Robin Grey
    Cannon Lodge 12 Cannon Place
    NW3 1EJ London
    Director
    Cannon Lodge 12 Cannon Place
    NW3 1EJ London
    BritishPublisher9974350001
    MURRAY, John Richmond Grey
    11 Vincent Terrace
    Islington
    N1 8HJ London
    Director
    11 Vincent Terrace
    Islington
    N1 8HJ London
    BritishPublisher9974360001
    NEILD, Martin John
    3 Leinster Square
    W2 4PL London
    Director
    3 Leinster Square
    W2 4PL London
    EnglandBritishPublisher36059010001
    PERREN, George Nicholas
    11 Melina Place
    NW8 9SA London
    Director
    11 Melina Place
    NW8 9SA London
    United KingdomBritishPublisher54043830001
    REINHOLD, Judith Sandra
    Garden Flat
    157 King Henrys Road
    NW3 3RD London
    Director
    Garden Flat
    157 King Henrys Road
    NW3 3RD London
    United KingdomBritishMarketing Director100258520001
    ROBINSON, Stephen Leonard
    275 17 New Wharf Road
    N1 9RF London
    Director
    275 17 New Wharf Road
    N1 9RF London
    BritishFinance Director99908120001
    SHELLEY, David Richard
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    EnglandBritishCeo241083930001
    WALTERS, Philip John Kedgerley
    31 Half Moon Lane
    Herne Hill
    SE24 9JX London
    Director
    31 Half Moon Lane
    Herne Hill
    SE24 9JX London
    EnglandBritishDirector82145120002

    Who are the persons with significant control of JOHN MURRAY (PUBLISHERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompanies House
    Registration Number02020173
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JOHN MURRAY (PUBLISHERS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over fixed deposit
    Created On Sep 12, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A cash deposit of £93,000 from time to time held to the credit of the mortgagor by the bank on any current deposit and/or other account. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 08, 1982
    Delivered On Oct 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises known as 50 albemarle street no:- ngl 243573 a specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 19, 1982Registration of a charge
    • May 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 03, 1975
    Delivered On Jul 11, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50, albemarle street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 11, 1975Registration of a charge
    • May 23, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0