HEALTH PUBLISHING 2015 LTD
LONDON RADCLIFFE PUBLISHING LIMITED RADCLIFFE MEDICAL PRESS LIMITED

Hellopages » Greater London » Tower Hamlets » E1 7QA
Company number 02142836
Status Active
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address 133 WHITECHAPEL HIGH STREET, LONDON, ENGLAND, E1 7QA
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 November 2016; Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of HEALTH PUBLISHING 2015 LTD are www.healthpublishing2015.co.uk, and www.health-publishing-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Publishing 2015 Ltd is a Private Limited Company. The company registration number is 02142836. Health Publishing 2015 Ltd has been working since 29 June 1987. The present status of the company is Active. The registered address of Health Publishing 2015 Ltd is 133 Whitechapel High Street London England E1 7qa. . FAWBERT, William Edward is a Secretary of the company. FAWBERT, William Edward is a Director of the company. TURNER, Julian James Christian is a Director of the company. Secretary JONES, Gemma Louise has been resigned. Secretary LLOYD, Natascha Katarina has been resigned. Secretary MCKEOWN, Margaret Elizabeth has been resigned. Director BAX, Andrew Napier Amory has been resigned. Director BAX, Susan Elizabeth has been resigned. Director BROCKLEBANK, Quentin Mark has been resigned. Director MCKEOWN, Margaret Elizabeth has been resigned. Director MOXON, Gregory James has been resigned. Director NINEHAM, Gillian Margaret has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
FAWBERT, William Edward
Appointed Date: 11 November 2014

Director
FAWBERT, William Edward
Appointed Date: 15 February 2013
54 years old

Director
TURNER, Julian James Christian
Appointed Date: 23 November 2010
64 years old

Resigned Directors

Secretary
JONES, Gemma Louise
Resigned: 11 November 2014
Appointed Date: 15 December 2011

Secretary
LLOYD, Natascha Katarina
Resigned: 15 December 2011
Appointed Date: 23 November 2010

Secretary
MCKEOWN, Margaret Elizabeth
Resigned: 23 November 2010

Director
BAX, Andrew Napier Amory
Resigned: 23 November 2010
82 years old

Director
BAX, Susan Elizabeth
Resigned: 30 September 2000
80 years old

Director
BROCKLEBANK, Quentin Mark
Resigned: 15 February 2013
Appointed Date: 23 November 2010
55 years old

Director
MCKEOWN, Margaret Elizabeth
Resigned: 23 November 2010
70 years old

Director
MOXON, Gregory James
Resigned: 23 November 2010
Appointed Date: 09 July 2008
66 years old

Director
NINEHAM, Gillian Margaret
Resigned: 23 November 2010
72 years old

Persons With Significant Control

Electric Word Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTH PUBLISHING 2015 LTD Events

28 Feb 2017
Full accounts made up to 30 November 2016
22 Feb 2017
Registered office address changed from 2nd Floor 5 Thomas More Square London E1W 1YW to 133 Whitechapel High Street London E1 7QA on 22 February 2017
03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
05 May 2016
Full accounts made up to 30 November 2015
02 Dec 2015
Company name changed radcliffe publishing LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01

...
... and 98 more events
23 Feb 1989
Full accounts made up to 31 March 1988

13 Jan 1989
Registered office changed on 13/01/89 from: pusey cottage henleys lane drayton nr abingdon oxon OX14 4HU

07 Sep 1987
Registered office changed on 07/09/87 from: 84 stamford hill lomdon N16 6XS

07 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1987
Incorporation

HEALTH PUBLISHING 2015 LTD Charges

30 November 2010
Debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 1994
Debenture
Delivered: 8 September 1994
Status: Satisfied on 16 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1990
Legal charge
Delivered: 18 June 1990
Status: Satisfied on 9 November 2010
Persons entitled: Barclays Bank PLC
Description: Unit 19, kings meadow, ferry hinksey road, oxford…