About

Registered Number: 01944299
Date of Incorporation: 04/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Carmelite House, 20 Victoria Embankment, London, EC4Y 0DZ

 

Established in 1985, Victor Gollancz Ltd has its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK STOCK, Jane N/A 01 January 1999 1
BURNETT, David George N/A 31 December 1991 1
CRAIG, Ian James N/A 12 August 1992 1
DOBSON, Elizabeth N/A 29 January 1999 1
EVANS, Richard N/A 26 May 1996 1
FOOT, Lionel Robert George N/A 31 December 1991 1
KLOET, Christine April N/A 07 April 1997 1
KNIGHTS, Elizabeth N/A 14 November 1996 1
MAGUIRE, Adrienne N/A 31 May 1999 1
SMITH, Ian Douglas N/A 05 October 1992 1
Secretary Name Appointed Resigned Total Appointments
DE CACQUERAY, Pierre 20 March 2015 - 1
JARVIS, Clare 10 June 2011 01 July 2013 1
SWALLOW, Rowena 01 July 2013 20 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 13 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 21 September 2015
CH03 - Change of particulars for secretary 14 April 2015
AD01 - Change of registered office address 13 April 2015
AP03 - Appointment of secretary 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 29 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AR01 - Annual Return 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AP03 - Appointment of secretary 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 July 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 30 July 2007
363s - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 17 July 2001
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 12 April 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 23 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AUD - Auditor's letter of resignation 05 January 1999
AUD - Auditor's letter of resignation 28 August 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 12 June 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 14 July 1995
287 - Change in situation or address of Registered Office 24 January 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 02 June 1994
RESOLUTIONS - N/A 11 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 05 July 1993
363s - Annual Return 08 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1993
395 - Particulars of a mortgage or charge 01 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 26 October 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
288 - N/A 21 October 1992
287 - Change in situation or address of Registered Office 21 October 1992
123 - Notice of increase in nominal capital 21 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
363b - Annual Return 07 November 1991
363(287) - N/A 07 November 1991
AA - Annual Accounts 04 November 1991
288 - N/A 04 December 1990
363a - Annual Return 27 November 1990
AA - Annual Accounts 06 November 1990
288 - N/A 27 March 1990
288 - N/A 22 March 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
288 - N/A 09 March 1990
288 - N/A 09 March 1990
288 - N/A 27 February 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
288 - N/A 19 June 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
288 - N/A 31 October 1988
395 - Particulars of a mortgage or charge 01 July 1988
288 - N/A 20 January 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 17 September 1987
288 - N/A 20 August 1987
288 - N/A 07 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1986
CERTNM - Change of name certificate 20 January 1986
NEWINC - New incorporation documents 04 September 1985

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 November 1992 Outstanding

N/A

Mortgage debenture 10 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.