PHILIP ALLAN PUBLISHERS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 01086222
Status Active
Incorporation Date 11 December 1972
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Statement of capital on 1 February 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 18/11/16. The most likely internet sites of PHILIP ALLAN PUBLISHERS LIMITED are www.philipallanpublishers.co.uk, and www.philip-allan-publishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten 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.Philip Allan Publishers Limited is a Private Limited Company. The company registration number is 01086222. Philip Allan Publishers Limited has been working since 11 December 1972. The present status of the company is Active. The registered address of Philip Allan Publishers 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. HELY HUTCHINSON, Timothy Mark is a Director of the company. TRIBE, Elisabeth Jane is a Director of the company. Secretary ALLAN, Suzanne Mary Evelyn has been resigned. Director ALLAN, Irvine Philip Gordon has been resigned. Director ALLAN, John Foster has been resigned. Director ALLAN, Suzanne Mary Evelyn has been resigned. Director CARSBERG, Bryan Victor, Sir has been resigned. Director CARSBERG, Bryan Victor, Sir has been resigned. Director CROSS, David Richard, Dr has been resigned. Director CROSS, Philip James has been resigned. Director LAIDLER, David Ernest William, Professor has been resigned. Director PESTON OF MILE END, Maurice Harry, Lord has been resigned. Director RICHARDSON, Ronald has been resigned. Director SULLEY, Robert David has been resigned. Director WALTERS, Philip John Kedgerley has been resigned. Director WEBSTER, Thomas Peter has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 06 March 2006

Director
DE CACQUERAY, Pierre
Appointed Date: 06 March 2006
62 years old

Director
HELY HUTCHINSON, Timothy Mark
Appointed Date: 06 March 2006
72 years old

Director
TRIBE, Elisabeth Jane
Appointed Date: 02 August 2012
60 years old

Resigned Directors

Secretary
ALLAN, Suzanne Mary Evelyn
Resigned: 06 March 2006

Director
ALLAN, Irvine Philip Gordon
Resigned: 06 March 2006
81 years old

Director
ALLAN, John Foster
Resigned: 18 September 1996
114 years old

Director
ALLAN, Suzanne Mary Evelyn
Resigned: 06 March 2006
Appointed Date: 19 July 1991
80 years old

Director
CARSBERG, Bryan Victor, Sir
Resigned: 06 March 2006
Appointed Date: 01 June 1995
86 years old

Director
CARSBERG, Bryan Victor, Sir
Resigned: 17 June 1992
86 years old

Director
CROSS, David Richard, Dr
Resigned: 13 June 2007
67 years old

Director
CROSS, Philip James
Resigned: 13 June 2007
64 years old

Director
LAIDLER, David Ernest William, Professor
Resigned: 31 October 1999
87 years old

Director
PESTON OF MILE END, Maurice Harry, Lord
Resigned: 06 March 2006
94 years old

Director
RICHARDSON, Ronald
Resigned: 13 June 2007
Appointed Date: 01 April 1999
69 years old

Director
SULLEY, Robert David
Resigned: 13 June 2007
Appointed Date: 06 March 2006
63 years old

Director
WALTERS, Philip John Kedgerley
Resigned: 13 June 2007
Appointed Date: 06 March 2006
71 years old

Director
WEBSTER, Thomas Peter
Resigned: 02 August 2012
Appointed Date: 03 December 2009
71 years old

Persons With Significant Control

Hachette Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHILIP ALLAN PUBLISHERS LIMITED Events

01 Feb 2017
Statement of capital on 1 February 2017
  • GBP 1

19 Jan 2017
Statement by Directors
19 Jan 2017
Solvency Statement dated 18/11/16
19 Jan 2017
Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 133 more events
04 Jan 1988
Return made up to 07/12/87; full list of members
02 Feb 1987
Return made up to 26/11/86; full list of members
05 Jan 1987
Accounts for a small company made up to 31 December 1985

28 Mar 1973
Company name changed\certificate issued on 28/03/73
11 Dec 1972
Certificate of incorporation

PHILIP ALLAN PUBLISHERS LIMITED Charges

28 July 2000
Legal charge
Delivered: 29 July 2000
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a deddington sale rooms market place…
14 April 1999
Deed of charge over credit balances
Delivered: 22 April 1999
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to charged deposit…
3 March 1999
Debenture
Delivered: 9 March 1999
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 January 1999
Deed of charge over credit balances
Delivered: 25 January 1999
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Account no 10198358. the charge creates a fixed charge over…
5 April 1995
Debenture
Delivered: 21 April 1995
Status: Satisfied on 8 April 1997
Persons entitled: Wilson Foods Limited
Description: 4 savages cottages loaf market place deddington oxfordshire…
14 January 1994
Rent deposit deed
Delivered: 20 January 1994
Status: Satisfied on 8 April 1999
Persons entitled: John Patrick Michael Hugh Evelyn
Description: Charge over the sum of £3,500 and all other sums standing…
22 April 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 19 June 1997
Persons entitled: Barclays Bank PLC
Description: The cottage loaf market place deddington oxfordshire t/n on…
22 April 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 19 June 1997
Persons entitled: Barclays Bank PLC
Description: The foresters hall market place deddington oxfordshire t/n…
22 April 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 19 June 1997
Persons entitled: Barclays Bank PLC
Description: 4 savages cottages market place deddington oxfordshire t/n…
31 January 1983
Legal charge
Delivered: 9 February 1983
Status: Satisfied on 12 May 1997
Persons entitled: Barclays Bank PLC
Description: F/H 'philip allan publishers" market place, deddington…