CONSTABLE & ROBINSON LIMITED
LONDON ROBINSON PUBLISHING LIMITED ROBINSON PUBLISHING GROUP LIMITED

Hellopages » City of London » City of London » EC4Y 0DZ
Company number 02799815
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CONSTABLE & ROBINSON LIMITED are www.constablerobinson.co.uk, and www.constable-robinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Constable Robinson Limited is a Private Limited Company. The company registration number is 02799815. Constable Robinson Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Constable Robinson Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. HUTCHINSON, Timothy Hely, Hon is a Director of the company. SHELLEY, David Richard is a Director of the company. TAYLOR, Emily-Jane is a Director of the company. Secretary ANDREWS, Adrian Ronald has been resigned. Secretary CHAMIER, Jan has been resigned. Secretary ROBINSON, Margaret Alice has been resigned. Secretary ROBINSON, Nicholas John Winwood has been resigned. Secretary TAYLOR, Emily-Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Adrian Ronald has been resigned. Director BRACEY, Andrew James Mark has been resigned. Director CHAMIER, Jan has been resigned. Director DUNCAN, Peter Jonathan has been resigned. Director GLAZEBROOK, Benjamin Kirkland has been resigned. Director MACKENZIE, Ursula Ann has been resigned. Director RIPPON, Jonathan David has been resigned. Director ROBINSON, Matilda Mary Lees has been resigned. Director ROBINSON, Matthew Oliver Winwood has been resigned. Director ROBINSON, Nicholas John Winwood has been resigned. Director ROBINSON, Nova Jayne has been resigned. Director ROBINSON, Richard Edwin Winwood has been resigned. Director SHAKESPEARE, Nicholas has been resigned. Director STITT, Alexander has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 13 April 2015

Director
DE CACQUERAY, Pierre
Appointed Date: 31 January 2014
62 years old

Director
HUTCHINSON, Timothy Hely, Hon
Appointed Date: 31 January 2014
72 years old

Director
SHELLEY, David Richard
Appointed Date: 31 January 2014
49 years old

Director
TAYLOR, Emily-Jane
Appointed Date: 31 January 2014
45 years old

Resigned Directors

Secretary
ANDREWS, Adrian Ronald
Resigned: 31 January 2014
Appointed Date: 27 February 2013

Secretary
CHAMIER, Jan
Resigned: 07 April 2009
Appointed Date: 10 March 2003

Secretary
ROBINSON, Margaret Alice
Resigned: 10 March 2003
Appointed Date: 20 April 1993

Secretary
ROBINSON, Nicholas John Winwood
Resigned: 20 April 1993
Appointed Date: 16 March 1993

Secretary
TAYLOR, Emily-Jane
Resigned: 13 April 2015
Appointed Date: 31 January 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
ANDREWS, Adrian Ronald
Resigned: 31 January 2014
Appointed Date: 14 June 2001
72 years old

Director
BRACEY, Andrew James Mark
Resigned: 31 January 2014
Appointed Date: 03 April 2013
59 years old

Director
CHAMIER, Jan
Resigned: 07 April 2009
Appointed Date: 27 October 1997
76 years old

Director
DUNCAN, Peter Jonathan
Resigned: 31 January 2014
Appointed Date: 15 January 2009
53 years old

Director
GLAZEBROOK, Benjamin Kirkland
Resigned: 31 December 2004
Appointed Date: 14 June 2001
94 years old

Director
MACKENZIE, Ursula Ann
Resigned: 22 March 2017
Appointed Date: 31 January 2014
74 years old

Director
RIPPON, Jonathan David
Resigned: 31 January 2014
Appointed Date: 01 November 2012
53 years old

Director
ROBINSON, Matilda Mary Lees
Resigned: 31 January 2014
Appointed Date: 01 February 2012
32 years old

Director
ROBINSON, Matthew Oliver Winwood
Resigned: 31 January 2014
Appointed Date: 01 February 2012
35 years old

Director
ROBINSON, Nicholas John Winwood
Resigned: 30 August 2013
Appointed Date: 20 April 1993
71 years old

Director
ROBINSON, Nova Jayne
Resigned: 31 January 2014
Appointed Date: 27 October 1997
63 years old

Director
ROBINSON, Richard Edwin Winwood
Resigned: 31 January 2014
Appointed Date: 16 March 1993
68 years old

Director
SHAKESPEARE, Nicholas
Resigned: 04 April 2008
Appointed Date: 10 May 2001
68 years old

Director
STITT, Alexander
Resigned: 31 January 2014
Appointed Date: 09 September 2011
61 years old

Persons With Significant Control

Little, Brown Book Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSTABLE & ROBINSON LIMITED Events

22 Mar 2017
Termination of appointment of Ursula Ann Mackenzie as a director on 22 March 2017
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
22 Jun 2016
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
...
... and 129 more events
26 May 1993
Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000
24 May 1993
Company name changed shepherd house LIMITED\certificate issued on 25/05/93
17 May 1993
Accounting reference date notified as 31/12

19 Mar 1993
Secretary resigned

16 Mar 1993
Incorporation

CONSTABLE & ROBINSON LIMITED Charges

18 December 2012
Debenture
Delivered: 20 December 2012
Status: Satisfied on 4 March 2014
Persons entitled: Giles Penfold Lewis and Nicola Mary Lewis
Description: L/H property k/a ground, first and second floors, 55/56…
30 May 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied on 11 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…