Company NameCommonwealth Publishing Limited
DirectorDerek James Richardson Smail
Company StatusActive
Company Number02817822
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)
Previous NamesStarhaven Limited and Star Publishing (London) Ltd.

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameRoy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed21 May 1993(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1997)
RoleAccountant
Correspondence Address15b Eton Road
Belsize Park
London
NW3 4SS
Director NameMr Adam Henry Teeger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1993(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Gloucester Avenue
London
NW1 8LB
Secretary NameMr Adam Henry Teeger
NationalityIrish
StatusResigned
Appointed21 May 1993(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Gloucester Avenue
London
NW1 8LB
Director NameSara Riva Ettlinger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1997)
RoleAccountant
Correspondence AddressFlat B 15 Eton Road
Belsize Park
London
NW3 4SS
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameSheldon Cohen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 1997)
RoleConsultant
Correspondence Address18 Laura Lane Melrose North
Johannesburg 2196
South Africa
Foreign
Director NameGeorge Waddell Downie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2001)
RoleMedia Consultant
Correspondence AddressThe Gables,Close Farm
Hatch Beauchamp
Taunton
Somerset
TA3 6AE
Director NameJohn Daniel Richardson Smail
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressLindean Farmhouse
Lindean
Selkirk
Borders
TD7 4QW
Scotland
Director NameMs Annie Smail
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(4 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 August 2011)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Secretary NameJohn Edward Simmons
NationalityBritish
StatusResigned
Appointed21 August 1997(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley View
Tweedmouth
Berwick Upon Tweed
TD15 2ED
Scotland
Director NameMalcolm Patrick Harris
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleManaging Director
Correspondence AddressThe Beeches 1 Copper Beeches
Comeyt Rowe
Taunton
Somerset
TA1 5HS
Secretary NameMs Annie Smail
NationalityBritish
StatusResigned
Appointed12 May 2004(11 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaimate
East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 77479200
Telephone regionLondon

Location

Registered AddressC/O Sanderson McCreath & Edney
4 Quay Walls
Berwick Upon Tweed
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

2.4m at £1Mr Derek James Richardson Smail
100.00%
Ordinary
6 at £1Miss Julia Anne Smail
0.00%
Ordinary
6 at £1Mr Henry James Richardson Smail
0.00%
Ordinary
12 at £1Mrs Annie Smail
0.00%
Ordinary

Financials

Year2014
Net Worth-£689,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Charges

2 May 2000Delivered on: 5 May 2000
Persons entitled: The New Zealand Government Property Corporation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee arising pursuant to the provisions of an underlease dated 1ST december 1997 (as defined) relating to premises on the 3RD floor,new zealand house,haymarket,london SW1.
Particulars: All right,title and interest in a deposit account pursuant to this deed.
Outstanding
2 May 2000Delivered on: 5 May 2000
Persons entitled: The New Zealand Government Property Corporation

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee arising pursuant the provisions of an underlease dated 2ND april 1998 (as defined) relating to 25 royal opera arcade,pall mall,london SW1.
Particulars: All right,title and interest in a deposit account pursuant to this deed.
Outstanding
18 February 1999Delivered on: 25 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
1 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Notification of Derek James Richardson Smail as a person with significant control on 1 July 2016 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page)
10 June 2016Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page)
9 June 2016Registered office address changed from Waimate East Ord Berwick upon Tweed TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Waimate East Ord Berwick upon Tweed TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 9 June 2016 (1 page)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,400,100
(3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,400,100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2015Termination of appointment of Annie Smail as a director on 2 August 2011 (1 page)
29 August 2015Termination of appointment of Annie Smail as a director on 2 August 2011 (1 page)
29 August 2015Termination of appointment of Annie Smail as a director on 2 August 2011 (1 page)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,400,100
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,400,100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,400,100
(3 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,400,100
(3 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 May 2012Termination of appointment of Annie Smail as a secretary (1 page)
18 May 2012Termination of appointment of Annie Smail as a secretary (1 page)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 June 2007Return made up to 14/05/07; full list of members (3 pages)
7 June 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2006Return made up to 14/05/06; full list of members (8 pages)
23 May 2006Return made up to 14/05/06; full list of members (8 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2005Return made up to 14/05/05; full list of members (8 pages)
26 May 2005Return made up to 14/05/05; full list of members (8 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004New secretary appointed (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
17 May 2004Return made up to 14/05/04; full list of members (8 pages)
17 May 2004Return made up to 14/05/04; full list of members (8 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 June 2003Return made up to 14/05/03; full list of members (8 pages)
1 June 2003Return made up to 14/05/03; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 July 2002Registered office changed on 05/07/02 from: 80 haymarket new zealand house london SW1Y 4TE (1 page)
5 July 2002Registered office changed on 05/07/02 from: 80 haymarket new zealand house london SW1Y 4TE (1 page)
27 June 2002Return made up to 14/05/02; full list of members (8 pages)
27 June 2002Return made up to 14/05/02; full list of members (8 pages)
7 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Ad 01/09/00-30/09/00 £ si 2400000@1=2400000 £ ic 100/2400100 (2 pages)
26 October 2000Ad 01/09/00-30/09/00 £ si 2400000@1=2400000 £ ic 100/2400100 (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 August 2000Nc inc already adjusted 25/04/00 (1 page)
1 August 2000Nc inc already adjusted 25/04/00 (1 page)
1 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 2000Return made up to 14/05/00; full list of members (8 pages)
30 May 2000Return made up to 14/05/00; full list of members (8 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 May 1999Return made up to 14/05/99; no change of members (4 pages)
18 May 1999Return made up to 14/05/99; no change of members (4 pages)
25 February 1999Particulars of mortgage/charge (5 pages)
25 February 1999Particulars of mortgage/charge (5 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
11 November 1997Auditor's resignation (1 page)
11 November 1997Auditor's resignation (1 page)
18 September 1997Company name changed star publishing (london) LTD.\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed star publishing (london) LTD.\certificate issued on 19/09/97 (2 pages)
2 September 1997Registered office changed on 02/09/97 from: suite 204 16 baldwin gardens london EC1N 7RJ (1 page)
2 September 1997Registered office changed on 02/09/97 from: suite 204 16 baldwin gardens london EC1N 7RJ (1 page)
21 August 1997Ad 29/05/93--------- £ si 98@1 (2 pages)
21 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1997Ad 29/05/93--------- £ si 98@1 (2 pages)
21 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1997Ad 28/10/94--------- £ si 100@1 (1 page)
21 August 1997Ad 28/10/94--------- £ si 100@1 (1 page)
14 July 1997£ nc 100/200 08/05/97 (1 page)
14 July 1997£ nc 100/200 08/05/97 (1 page)
27 June 1997Return made up to 14/05/97; no change of members (4 pages)
27 June 1997Return made up to 14/05/97; no change of members (4 pages)
7 February 1997Accounts made up to 31 December 1996 (11 pages)
7 February 1997Accounts made up to 31 December 1996 (11 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
26 September 1996Accounts made up to 31 December 1995 (11 pages)
26 September 1996Accounts made up to 31 December 1995 (11 pages)
18 June 1996Return made up to 14/05/96; full list of members (6 pages)
18 June 1996Return made up to 14/05/96; full list of members (6 pages)
27 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
27 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
23 May 1995Return made up to 14/05/95; full list of members (6 pages)
23 May 1995Return made up to 14/05/95; full list of members (6 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
19 August 1993New director appointed (2 pages)
19 August 1993New director appointed (2 pages)
25 May 1993Secretary resigned;new director appointed (2 pages)
25 May 1993Secretary resigned;new director appointed (2 pages)