VICTOR GOLLANCZ LIMITED
LONDON

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

Company number 01944299
Status Active
Incorporation Date 4 September 1985
Company Type Private Limited Company
Address CARMELITE HOUSE, 20 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of VICTOR GOLLANCZ LIMITED are www.victorgollancz.co.uk, and www.victor-gollancz.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one 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.Victor Gollancz Limited is a Private Limited Company. The company registration number is 01944299. Victor Gollancz Limited has been working since 04 September 1985. The present status of the company is Active. The registered address of Victor Gollancz Limited is Carmelite House 20 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. Secretary DASS, Pardip has been resigned. Secretary FINLAY, Rosalind Jean has been resigned. Secretary JARVIS, Clare has been resigned. Secretary O'SULLIVAN, Matthew has been resigned. Secretary OLIVER, Ian Andrew has been resigned. Secretary PRIOR, Mark has been resigned. Secretary RONEY, Francis John has been resigned. Secretary SWALLOW, Rowena has been resigned. Director BLACK STOCK, Jane has been resigned. Director BRAY, Edward Stephen has been resigned. Director BURNETT, David George has been resigned. Director BUTCHER, Stephen James has been resigned. Director CHEETHAM, Anthony John Valerian has been resigned. Director CRAIG, Ian James has been resigned. Director DOBSON, Elizabeth has been resigned. Director EVANS, Richard has been resigned. Director FOOT, Lionel Robert George has been resigned. Director GOLDSWORTHY, Joanna has been resigned. Director KLOET, Christine April has been resigned. Director KNIGHTS, Elizabeth has been resigned. Director MAGUIRE, Adrienne has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director RONEY, Francis John has been resigned. Director SMITH, Ian Douglas has been resigned. Director STURROCK, Philip James has been resigned. Director SWALLOW, Rowena has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 20 March 2015

Director
DE CACQUERAY, Pierre
Appointed Date: 23 September 2003
62 years old

Resigned Directors

Secretary
DASS, Pardip
Resigned: 25 April 2008
Appointed Date: 01 January 2006

Secretary
FINLAY, Rosalind Jean
Resigned: 02 October 1992

Secretary
JARVIS, Clare
Resigned: 01 July 2013
Appointed Date: 10 June 2011

Secretary
O'SULLIVAN, Matthew
Resigned: 30 June 2000
Appointed Date: 09 October 1999

Secretary
OLIVER, Ian Andrew
Resigned: 31 December 2005
Appointed Date: 30 June 2000

Secretary
PRIOR, Mark
Resigned: 10 June 2011
Appointed Date: 25 April 2008

Secretary
RONEY, Francis John
Resigned: 06 April 1999
Appointed Date: 05 October 1992

Secretary
SWALLOW, Rowena
Resigned: 20 March 2015
Appointed Date: 01 July 2013

Director
BLACK STOCK, Jane
Resigned: 01 January 1999
78 years old

Director
BRAY, Edward Stephen
Resigned: 05 October 1992
76 years old

Director
BURNETT, David George
Resigned: 31 December 1991
88 years old

Director
BUTCHER, Stephen James
Resigned: 03 February 1998
Appointed Date: 05 October 1992
73 years old

Director
CHEETHAM, Anthony John Valerian
Resigned: 23 September 2003
Appointed Date: 09 October 1999
82 years old

Director
CRAIG, Ian James
Resigned: 12 August 1992
81 years old

Director
DOBSON, Elizabeth
Resigned: 29 January 1999
70 years old

Director
EVANS, Richard
Resigned: 26 May 1996
75 years old

Director
FOOT, Lionel Robert George
Resigned: 31 December 1991
90 years old

Director
GOLDSWORTHY, Joanna
Resigned: 31 December 1991
84 years old

Director
KLOET, Christine April
Resigned: 07 April 1997
82 years old

Director
KNIGHTS, Elizabeth
Resigned: 14 November 1996
70 years old

Director
MAGUIRE, Adrienne
Resigned: 31 May 1999
68 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 June 2013
Appointed Date: 09 October 1999
78 years old

Director
RONEY, Francis John
Resigned: 06 April 1999
Appointed Date: 05 October 1992
75 years old

Director
SMITH, Ian Douglas
Resigned: 05 October 1992
87 years old

Director
STURROCK, Philip James
Resigned: 09 October 1999
Appointed Date: 05 October 1992
77 years old

Director
SWALLOW, Rowena
Resigned: 20 March 2015
Appointed Date: 01 July 2013
52 years old

Persons With Significant Control

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

VICTOR GOLLANCZ LIMITED Events

11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
13 Sep 2016
Total exemption small company 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
16 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,060,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 119 more events
14 Oct 1987
Full accounts made up to 31 December 1986

17 Sep 1987
Return made up to 21/05/87; full list of members

20 Aug 1987
New director appointed

07 Mar 1987
Director resigned;new director appointed

03 Sep 1986
Accounting reference date shortened from 31/03 to 31/12

VICTOR GOLLANCZ LIMITED Charges

17 November 1992
Fixed and floating charge
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1988
Mortgage debenture
Delivered: 1 July 1988
Status: Satisfied on 10 September 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…