RANDOM HOUSE PUBLISHING GROUP LIMITED

Hellopages » Greater London » Westminster » SW1V 2SA

Company number 00280357
Status Active
Incorporation Date 7 October 1933
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 nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016; Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016. The most likely internet sites of RANDOM HOUSE PUBLISHING GROUP LIMITED are www.randomhousepublishinggroup.co.uk, and www.random-house-publishing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and twelve 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.Random House Publishing Group Limited is a Private Limited Company. The company registration number is 00280357. Random House Publishing Group Limited has been working since 07 October 1933. The present status of the company is Active. The registered address of Random House Publishing Group 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 BLOOMFIELD, Roderick Bernard has been resigned. Director MANDERSON, Dallas Anthony Robert has been resigned. Director MASTER, Simon Harcourt has been resigned. Director MCCONNELL, Anthony Sudlow has been resigned. Director MOTTRAM, John Michael has been resigned. Director REBUCK, Gail Ruth, Dame has been resigned. Director ROBERTSON, Antony Brian 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: 01 July 2013
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
BLOOMFIELD, Roderick Bernard
Resigned: 05 March 1993
90 years old

Director
MANDERSON, Dallas Anthony Robert
Resigned: 23 March 1993
69 years old

Director
MASTER, Simon Harcourt
Resigned: 11 April 2006
Appointed Date: 21 October 1992
81 years old

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

Director
MOTTRAM, John Michael
Resigned: 14 January 1994
84 years old

Director
REBUCK, Gail Ruth, Dame
Resigned: 01 July 2013
73 years old

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

Director
SNYMAN, Pieter Gert Wessel
Resigned: 24 July 1997
76 years old

RANDOM HOUSE PUBLISHING GROUP LIMITED Events

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
16 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 128,600

...
... and 109 more events
27 Oct 1986
Particulars of mortgage/charge

30 Jul 1986
Full accounts made up to 31 December 1984

30 Jul 1986
Return made up to 18/06/86; full list of members

31 May 1986
Return made up to 31/12/85; full list of members

03 May 1986
Director resigned

RANDOM HOUSE PUBLISHING GROUP LIMITED Charges

19 June 1987
Deed of admission
Delivered: 25 June 1987
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
22 October 1986
Omnibus letter of set-off.
Delivered: 27 October 1986
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
19 November 1984
Single debenture
Delivered: 24 November 1984
Status: Satisfied on 9 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…