SHEFFIELD ACADEMIC PRESS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3DP

Company number 02079570
Status Active
Incorporation Date 2 December 1986
Company Type Private Limited Company
Address 50 BEDFORD SQUARE, LONDON, WC1B 3DP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 190,000 . The most likely internet sites of SHEFFIELD ACADEMIC PRESS LIMITED are www.sheffieldacademicpress.co.uk, and www.sheffield-academic-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Academic Press Limited is a Private Limited Company. The company registration number is 02079570. Sheffield Academic Press Limited has been working since 02 December 1986. The present status of the company is Active. The registered address of Sheffield Academic Press Limited is 50 Bedford Square London Wc1b 3dp. . DAYKIN, Michael Richard is a Secretary of the company. CHARKIN, Richard Denis Paul is a Director of the company. NEWTON, John Nigel is a Director of the company. PALLOT, Wendy Monica is a Director of the company. Secretary DAVIES, Philip Roper, Dr has been resigned. Secretary ELPHICK, Paul Dennis has been resigned. Secretary EVANS, Christine Ann has been resigned. Secretary MALLETT, Caroline Frances has been resigned. Secretary MARSH, Robert S has been resigned. Secretary RONEY, Francis John has been resigned. Director ALLEN, Jean Rosemary Knox has been resigned. Director AUSTEN, Patrick George has been resigned. Director CLINES, David John Alfred, Professor has been resigned. Director DAVIES, Philip Roper, Dr has been resigned. Director GADSBY, Oliver Edward has been resigned. Director MALLETT, Michael John has been resigned. Director MARSH, Robert S has been resigned. Director RONEY, Francis John has been resigned. Director STURROCK, Philip James has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DAYKIN, Michael Richard
Appointed Date: 09 July 2011

Director
CHARKIN, Richard Denis Paul
Appointed Date: 09 July 2011
76 years old

Director
NEWTON, John Nigel
Appointed Date: 09 July 2011
70 years old

Director
PALLOT, Wendy Monica
Appointed Date: 09 July 2011
60 years old

Resigned Directors

Secretary
DAVIES, Philip Roper, Dr
Resigned: 01 April 1999

Secretary
ELPHICK, Paul Dennis
Resigned: 04 July 2007
Appointed Date: 07 August 2006

Secretary
EVANS, Christine Ann
Resigned: 14 September 2001
Appointed Date: 03 November 2000

Secretary
MALLETT, Caroline Frances
Resigned: 22 October 2000
Appointed Date: 01 April 1999

Secretary
MARSH, Robert S
Resigned: 09 July 2011
Appointed Date: 04 July 2007

Secretary
RONEY, Francis John
Resigned: 07 August 2006
Appointed Date: 14 September 2001

Director
ALLEN, Jean Rosemary Knox
Resigned: 14 September 2001
Appointed Date: 25 May 1994
83 years old

Director
AUSTEN, Patrick George
Resigned: 04 July 2007
Appointed Date: 29 November 2006
82 years old

Director
CLINES, David John Alfred, Professor
Resigned: 14 September 2001
86 years old

Director
DAVIES, Philip Roper, Dr
Resigned: 14 September 2001
80 years old

Director
GADSBY, Oliver Edward
Resigned: 09 July 2011
Appointed Date: 04 July 2007
63 years old

Director
MALLETT, Michael John
Resigned: 14 September 2001
93 years old

Director
MARSH, Robert S
Resigned: 09 July 2011
Appointed Date: 04 July 2007
63 years old

Director
RONEY, Francis John
Resigned: 07 August 2006
Appointed Date: 14 September 2001
75 years old

Director
STURROCK, Philip James
Resigned: 29 November 2006
Appointed Date: 14 September 2001
77 years old

Persons With Significant Control

The Continuum International Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEFFIELD ACADEMIC PRESS LIMITED Events

10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 29 February 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 190,000

07 Dec 2015
Accounts for a dormant company made up to 28 February 2015
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 190,000

...
... and 151 more events
29 May 1987
Particulars of mortgage/charge

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1987
Registered office changed on 02/04/87 from: 124-128 city road london EC1V 2NJ

02 Apr 1987
Company name changed profitcraft LIMITED\certificate issued on 02/04/87
02 Dec 1986
Certificate of Incorporation

SHEFFIELD ACADEMIC PRESS LIMITED Charges

14 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied on 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 October 1998
Fixed charge on purchased debts which fail to vest
Delivered: 31 October 1998
Status: Satisfied on 12 October 2001
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
20 May 1992
Charge
Delivered: 22 May 1992
Status: Satisfied on 12 October 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
26 May 1987
Fixed and floating charge
Delivered: 29 May 1987
Status: Satisfied on 12 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…