CHATTO AND WINDUS LIMITED

Hellopages » Greater London » Westminster » SW1V 2SA

Company number 00518601
Status Active
Incorporation Date 13 April 1953
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 twenty-six 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 CHATTO AND WINDUS LIMITED are www.chattoandwindus.co.uk, and www.chatto-and-windus.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six 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.Chatto and Windus Limited is a Private Limited Company. The company registration number is 00518601. Chatto and Windus Limited has been working since 13 April 1953. The present status of the company is Active. The registered address of Chatto and Windus Limited 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 BURNHAM, Jonathan has been resigned. Director CALLIL, Carmen Therese has been resigned. Director CHARLTON, John Fraser has been resigned. Director ECCLES, Catherine has been resigned. Director FEATHERSTONE, Barry has been resigned. Director LANCASTER, Rupert Michael has been resigned. Director LYNCH, Gail has been resigned. Director MASTER, Simon Harcourt has been resigned. Director MCCONNELL, Anthony Sudlow has been resigned. Director ROBERTSON, Antony Brian has been resigned. Director SAMUEL, Alison Hilda has been resigned. Director SMITH, Roger Ling has been resigned. Director UGLOW, Jennifer Sheila 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
BURNHAM, Jonathan
Resigned: 01 April 1995
65 years old

Director
CALLIL, Carmen Therese
Resigned: 21 March 1994
87 years old

Director
CHARLTON, John Fraser
Resigned: 30 June 1993
85 years old

Director
ECCLES, Catherine
Resigned: 18 September 1992
62 years old

Director
FEATHERSTONE, Barry
Resigned: 01 April 1995
79 years old

Director
LANCASTER, Rupert Michael
Resigned: 14 January 1994
72 years old

Director
LYNCH, Gail
Resigned: 30 October 1992
64 years old

Director
MASTER, Simon Harcourt
Resigned: 11 April 2006
Appointed Date: 01 April 1995
81 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
SAMUEL, Alison Hilda
Resigned: 01 April 1995
76 years old

Director
SMITH, Roger Ling
Resigned: 20 October 2014
Appointed Date: 11 April 2006
74 years old

Director
UGLOW, Jennifer Sheila
Resigned: 21 March 1994
78 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

CHATTO AND WINDUS LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Feb 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 116 more events
20 Nov 1987
Return made up to 29/10/87; full list of members

04 Nov 1986
Full accounts made up to 31 December 1985

04 Nov 1986
Annual return made up to 08/10/86

15 Sep 1986
Annual return made up to 09/10/84

10 Sep 1986
Full accounts made up to 31 December 1984

CHATTO AND WINDUS LIMITED 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 over all freehold and leasehold…