BODLEY HEAD LIMITED(THE)

Hellopages » Greater London » Westminster » SW1V 2SA

Company number 00323879
Status Active
Incorporation Date 4 February 1937
Company Type Private Limited Company
Address 20 VAUXHALL BRIDGE ROAD, LONDON, SW1V 2SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016. The most likely internet sites of BODLEY HEAD LIMITED(THE) are www.bodleyhead.co.uk, and www.bodley-head.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bodley Head Limited The is a Private Limited Company. The company registration number is 00323879. Bodley Head Limited The has been working since 04 February 1937. The present status of the company is Active. The registered address of Bodley Head Limited The is 20 Vauxhall Bridge Road London Sw1v 2sa. . MARTIN, Sinead Mary is a Secretary of the company. GARDINER, Mark William is a Director of the company. WELDON, Thomas Daryl is a Director of the company. Secretary PEACOCK, Helena Caroline has been resigned. Secretary SMITH, Roger Ling has been resigned. Director GODWIN, David John has been resigned. Director MCCONNELL, Anthony Sudlow has been resigned. Director ROBERTSON, Antony Brian has been resigned. Director SMITH, Roger Ling has been resigned. Director SNYMAN, Pieter Gert Wessel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Sinead Mary
Appointed Date: 30 June 2016

Director
GARDINER, Mark William
Appointed Date: 03 July 2000
64 years old

Director
WELDON, Thomas Daryl
Appointed Date: 20 October 2014
62 years old

Resigned Directors

Secretary
PEACOCK, Helena Caroline
Resigned: 30 June 2016
Appointed Date: 20 October 2014

Secretary
SMITH, Roger Ling
Resigned: 20 October 2014

Director
GODWIN, David John
Resigned: 18 June 1993
77 years old

Director
MCCONNELL, Anthony Sudlow
Resigned: 29 June 2001
Appointed Date: 07 December 1992
84 years old

Director
ROBERTSON, Antony Brian
Resigned: 09 July 1993
69 years old

Director
SMITH, Roger Ling
Resigned: 20 October 2014
Appointed Date: 24 July 1997
74 years old

Director
SNYMAN, Pieter Gert Wessel
Resigned: 24 July 1997
Appointed Date: 09 July 1993
76 years old

Persons With Significant Control

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

BODLEY HEAD LIMITED(THE) Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Jul 2016
Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016
07 Jul 2016
Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 108 more events
04 Nov 1986
Full accounts made up to 31 December 1985

04 Nov 1986
Return made up to 08/10/86; full list of members

10 Sep 1986
Full accounts made up to 31 December 1984

22 Aug 1986
Director resigned

27 Jun 1986
Registered office changed on 27/06/86 from: 9 bean street london W.C.2

BODLEY HEAD LIMITED(THE) Charges

23 April 1985
Mortgage debenture
Delivered: 29 April 1985
Status: Satisfied on 9 July 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…