FOURTH ESTATE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9GF
Company number 01766131
Status Active
Incorporation Date 1 November 1983
Company Type Private Limited Company
Address 1 LONDON BRIDGE STREET, LONDON, SE1 9GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Appointment of Mr David Peter Alford as a director on 1 December 2016. The most likely internet sites of FOURTH ESTATE LIMITED are www.fourthestate.co.uk, and www.fourth-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Fourth Estate Limited is a Private Limited Company. The company registration number is 01766131. Fourth Estate Limited has been working since 01 November 1983. The present status of the company is Active. The registered address of Fourth Estate Limited is 1 London Bridge Street London Se1 9gf. . DOWSON-COLLINS, Simon is a Secretary of the company. ALFORD, David Peter is a Director of the company. DOWSON-COLLINS, Simon is a Director of the company. REDMAYNE, Charles George Mariner is a Director of the company. Secretary DUFFY, Patric George Stephen has been resigned. Secretary DUFFY, Patric George Stephen has been resigned. Secretary KIELBASIEWICZ, Edmund Alexander has been resigned. Secretary LAING, Adrian Charles has been resigned. Director BARNSLEY, Victoria has been resigned. Director BUCKINGHAM, Anthony Leslie Rowland has been resigned. Director DAGNES, Glenn has been resigned. Director DUFFY, Patric George Stephen has been resigned. Director FRIEDMAN, Jane has been resigned. Director GIFFORD, Andrew Graham has been resigned. Director JOHNSON, Simon Martin has been resigned. Director KIELBASIEWICZ, Edward Alexander has been resigned. Director MACMILLAN, Adam Julian Robert has been resigned. Director MARKWICK, James Charles has been resigned. Director MASON, Michael York has been resigned. Director MULLOCK, Keith Howard Percival has been resigned. Director NAISMITH, Paul John has been resigned. Director NEWALL, John Norman Forster has been resigned. Director NICHOLLS, Camilla Jane has been resigned. Director OBRYEN, Giles David has been resigned. Director PAGE, Stephen Alexander has been resigned. Director PHILLIS, Robert has been resigned. Director POTTER, Christopher John has been resigned. Director PRIOR, Joanna Melancy Lyndon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOWSON-COLLINS, Simon
Appointed Date: 01 December 2016

Director
ALFORD, David Peter
Appointed Date: 01 December 2016
54 years old

Director
DOWSON-COLLINS, Simon
Appointed Date: 22 October 2014
62 years old

Director
REDMAYNE, Charles George Mariner
Appointed Date: 01 October 2013
59 years old

Resigned Directors

Secretary
DUFFY, Patric George Stephen
Resigned: 30 June 2009
Appointed Date: 26 July 2001

Secretary
DUFFY, Patric George Stephen
Resigned: 11 July 2000

Secretary
KIELBASIEWICZ, Edmund Alexander
Resigned: 01 December 2016
Appointed Date: 30 June 2009

Secretary
LAING, Adrian Charles
Resigned: 13 July 2001
Appointed Date: 11 July 2000

Director
BARNSLEY, Victoria
Resigned: 16 August 2013
71 years old

Director
BUCKINGHAM, Anthony Leslie Rowland
Resigned: 11 July 2000
Appointed Date: 01 April 1994
74 years old

Director
DAGNES, Glenn
Resigned: 31 August 2008
Appointed Date: 11 July 2000
73 years old

Director
DUFFY, Patric George Stephen
Resigned: 11 July 2000
77 years old

Director
FRIEDMAN, Jane
Resigned: 05 June 2008
Appointed Date: 11 July 2000
80 years old

Director
GIFFORD, Andrew Graham
Resigned: 11 July 2000
73 years old

Director
JOHNSON, Simon Martin
Resigned: 02 October 2014
Appointed Date: 05 October 2012
50 years old

Director
KIELBASIEWICZ, Edward Alexander
Resigned: 01 December 2016
Appointed Date: 31 August 2008
65 years old

Director
MACMILLAN, Adam Julian Robert
Resigned: 11 July 2000
Appointed Date: 01 April 1998
77 years old

Director
MARKWICK, James Charles
Resigned: 15 December 1997
90 years old

Director
MASON, Michael York
Resigned: 11 July 2000
84 years old

Director
MULLOCK, Keith Howard Percival
Resigned: 05 October 2012
Appointed Date: 31 August 2008
66 years old

Director
NAISMITH, Paul John
Resigned: 11 July 2000
70 years old

Director
NEWALL, John Norman Forster
Resigned: 01 April 1994
95 years old

Director
NICHOLLS, Camilla Jane
Resigned: 11 July 2000
64 years old

Director
OBRYEN, Giles David
Resigned: 22 January 1993
67 years old

Director
PAGE, Stephen Alexander
Resigned: 11 July 2000
Appointed Date: 11 January 1995
61 years old

Director
PHILLIS, Robert
Resigned: 11 July 2000
Appointed Date: 07 April 1998
80 years old

Director
POTTER, Christopher John
Resigned: 11 July 2000
Appointed Date: 17 June 1994
66 years old

Director
PRIOR, Joanna Melancy Lyndon
Resigned: 31 December 1997
Appointed Date: 17 June 1994
60 years old

Persons With Significant Control

Harpercollins Publishers Limited
Notified on: 29 December 2016
Nature of control: Has significant influence or control

FOURTH ESTATE LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
01 Dec 2016
Appointment of Mr David Peter Alford as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Edward Alexander Kielbasiewicz as a director on 1 December 2016
01 Dec 2016
Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016
...
... and 154 more events
16 Mar 1988
Full accounts made up to 31 March 1987

16 Mar 1988
Return made up to 13/01/88; full list of members

29 Oct 1987
Registered office changed on 29/10/87 from: 37 hans place london SW1

04 Dec 1986
Full accounts made up to 31 March 1986

04 Dec 1986
Return made up to 10/11/86; full list of members

FOURTH ESTATE LIMITED Charges

1 February 1993
Mortgage debenture
Delivered: 3 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 August 1992
Debenture
Delivered: 27 August 1992
Status: Satisfied on 1 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of fixed charge the benefit of all covenants and…
31 May 1989
Fixed and floating charge
Delivered: 8 June 1989
Status: Satisfied on 1 March 1994
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge over all the undertaking and all…