Background WavePink WaveYellow Wave

PHAIDON PRESS LIMITED (02525791)

PHAIDON PRESS LIMITED (02525791) is an active UK company. incorporated on 26 July 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. PHAIDON PRESS LIMITED has been registered for 35 years. Current directors include BLACK, Charlotte, BLACK, Debra Ressler, BOOTH-CLIBBORN, James Hamilton and 4 others.

Company Number
02525791
Status
active
Type
ltd
Incorporated
26 July 1990
Age
35 years
Address
2 Cooperage Yard, London, E15 2QR
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
BLACK, Charlotte, BLACK, Debra Ressler, BOOTH-CLIBBORN, James Hamilton, COHEN, Barry, LYNTON, Carol, RUPPEL, Philip, WECHSLER, Bradley J.
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAIDON PRESS LIMITED

PHAIDON PRESS LIMITED is an active company incorporated on 26 July 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. PHAIDON PRESS LIMITED was registered 35 years ago.(SIC: 58110)

Status

active

Active since 35 years ago

Company No

02525791

LTD Company

Age

35 Years

Incorporated 26 July 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BRINWARD ENTERPRISES LIMITED
From: 26 July 1990To: 19 November 1990
Contact
Address

2 Cooperage Yard London, E15 2QR,

Previous Addresses

2 2 Cooperage Yard London E15 2QR England
From: 20 May 2020To: 20 May 2020
Regents Wharf All Saints Street London N1 9PA
From: 26 July 1990To: 20 May 2020
Timeline

45 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Share Issue
Nov 11
Funding Round
Dec 11
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Apr 13
Funding Round
Nov 13
Director Left
Dec 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
May 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Feb 26
9
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WHALE, Jonathan Magnus

Active
Cooperage Yard, LondonE15 2QR
Secretary
Appointed 28 Apr 2011

BLACK, Charlotte

Active
Cooperage Yard, LondonE15 2QR
Born February 1993
Director
Appointed 16 Jul 2024

BLACK, Debra Ressler

Active
Cooperage Yard, LondonE15 2QR
Born October 1954
Director
Appointed 30 May 2025

BOOTH-CLIBBORN, James Hamilton

Active
Cooperage Yard, LondonE15 2QR
Born April 1967
Director
Appointed 10 Apr 2014

COHEN, Barry

Active
Cooperage Yard, LondonE15 2QR
Born July 1952
Director
Appointed 01 Nov 2015

LYNTON, Carol

Active
Cooperage Yard, LondonE15 2QR
Born September 1961
Director
Appointed 10 May 2022

RUPPEL, Philip

Active
Cooperage Yard, LondonE15 2QR
Born August 1958
Director
Appointed 25 Jun 2015

WECHSLER, Bradley J.

Active
Cooperage Yard, LondonE15 2QR
Born September 1951
Director
Appointed 01 Nov 2015

FEINMESSER, Jonathan

Resigned
36 Broadfields Avenue, EdgwareHA8 8PG
Secretary
Appointed 11 Jul 2005
Resigned 28 Apr 2011

KONTARSKY, Natalie Suzanne

Resigned
43 Kensington Park Gardens, LondonW11 2QT
Secretary
Appointed 25 Jul 1995
Resigned 23 Feb 1999

PRICE, Andrew John

Resigned
Hardwicke House, Great MissendenHP16 0BQ
Secretary
Appointed 24 Mar 2005
Resigned 11 Jul 2005

PRICE, Andrew John

Resigned
84 Mayfield Road, South CroydonCR2 0BF
Secretary
Appointed N/A
Resigned 25 Jul 1995

WATTS MORGAN, Nigel John

Resigned
46 Grosvenor Road, LondonW4 4EG
Secretary
Appointed 23 Feb 1999
Resigned 24 Mar 2005

AARONSON, Deborah Holli

Resigned
Regents Wharf, LondonN1 9PA
Born September 1969
Director
Appointed 10 Apr 2014
Resigned 18 Jun 2015

ALEXANDERSON, Eileen

Resigned
Regents Wharf, LondonN1 9PA
Born January 1957
Director
Appointed 25 Apr 2013
Resigned 01 Nov 2015

BLACK, Benjamin

Resigned
Cooperage Yard, LondonE15 2QR
Born July 1984
Director
Appointed 01 Nov 2015
Resigned 16 Jul 2024

BOOTH CLIBBORN, James Hamilton

Resigned
84 Foulser Road, LondonSW17 8UD
Born April 1967
Director
Appointed 26 Apr 2002
Resigned 31 Jan 2011

DAVIES, David John

Resigned
Regents Wharf, LondonN1 9PA
Born September 1966
Director
Appointed 02 Dec 2010
Resigned 28 Nov 2013

FOX, Keith Lee

Resigned
Cooperage Yard, LondonE15 2QR
Born November 1964
Director
Appointed 10 Apr 2014
Resigned 11 Dec 2024

JOHNSON, Frances Mary

Resigned
2 Kent Water Cottages, EdenbridgeTN8 7DX
Born July 1957
Director
Appointed 01 Feb 1999
Resigned 17 May 2006

JOHNSON, Frances Mary

Resigned
2 Kent Water Cottages, EdenbridgeTN8 7DX
Born July 1957
Director
Appointed N/A
Resigned 10 Sept 1996

JOHNSON, Luke

Resigned
Regents Wharf, LondonN1 9PA
Born February 1962
Director
Appointed 10 Jun 2010
Resigned 12 Oct 2012

KAHN, Paula

Resigned
4 Mica House, LondonN1 1RN
Born November 1940
Director
Appointed 01 Apr 1996
Resigned 05 Mar 1998

LITTLEWOOD, Simon Roy

Resigned
90 Southmoor Road, OxfordOX2 6RB
Born March 1956
Director
Appointed 28 Sept 1992
Resigned 17 Nov 1995

MILLER, Robert

Resigned
Cooperage Yard, LondonE15 2QR
Born October 1956
Director
Appointed 24 Jan 2025
Resigned 26 Jan 2026

MORRIS, Jane Elizabeth

Resigned
83c Church Road, RichmondTW10 6LU
Born April 1963
Director
Appointed 28 Jul 1993
Resigned 27 May 1994

MURPHY, John Jude

Resigned
Regents Wharf, LondonN1 9PA
Born December 1969
Director
Appointed 10 Apr 2014
Resigned 18 Jun 2015

NORTH, Christopher Corson

Resigned
24 Colville Road, LondonW11 2BS
Born October 1970
Director
Appointed 26 Jul 2004
Resigned 06 Sept 2006

PRICE, Andrew John

Resigned
Hardwicke House, Great MissendenHP16 0BQ
Born January 1959
Director
Appointed N/A
Resigned 25 Jun 2015

RENSHAW, Amanda Louise

Resigned
Regents Wharf, LondonN1 9PA
Born August 1963
Director
Appointed 23 Jun 2011
Resigned 10 Apr 2014

RENSHAW, Amanda Louise

Resigned
38 Chesil Court, LondonSW3 5QP
Born August 1963
Director
Appointed 11 Mar 1998
Resigned 31 Jan 2011

RIDOUT, Amanda Jane

Resigned
Regents Wharf, LondonN1 9PA
Born April 1960
Director
Appointed 04 Aug 2010
Resigned 20 Feb 2013

ROBERTS, John Anthony

Resigned
The Old Vicarage, AbingdonOX13 6JQ
Born July 1947
Director
Appointed 19 Jul 1999
Resigned 14 Jun 2000

SCHLAGMAN, Richard Edward

Resigned
Weeping Ash, LondonNW3
Born November 1953
Director
Appointed N/A
Resigned 11 Mar 1998

SEARS, Roger Frank

Resigned
23 Western Road, OxfordOX1 4LF
Born March 1946
Director
Appointed 28 Jul 1993
Resigned 28 Jun 1996

Persons with significant control

1

Jmwt Limited

Active
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
11 October 2012
RP04RP04
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Group
12 January 2012
AAAnnual Accounts
Memorandum Articles
10 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Resolution
8 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2011
CC04CC04
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Group
23 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Group
1 April 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
13 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2003
AAAnnual Accounts
Legacy
21 October 2002
288cChange of Particulars
Legacy
21 October 2002
225Change of Accounting Reference Date
Legacy
1 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 July 2002
AUDAUD
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
3 November 1999
AAAnnual Accounts
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
22 September 1998
AUDAUD
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
12 September 1997
288cChange of Particulars
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Legacy
23 April 1996
288288
Legacy
4 January 1996
225(2)225(2)
Legacy
6 December 1995
288288
Legacy
3 October 1995
288288
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
288288
Legacy
1 May 1995
287Change of Registered Office
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
225(1)225(1)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
5 September 1994
287Change of Registered Office
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
9 November 1992
288288
Legacy
11 August 1992
363b363b
Legacy
25 June 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Legacy
25 January 1992
403aParticulars of Charge Subject to s859A
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
288288
Legacy
24 October 1991
288288
Legacy
28 August 1991
363b363b
Legacy
2 August 1991
123Notice of Increase in Nominal Capital
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Legacy
26 July 1991
287Change of Registered Office
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
224224
Legacy
1 March 1991
287Change of Registered Office
Legacy
18 December 1990
288288
Legacy
6 December 1990
88(2)R88(2)R
Resolution
22 November 1990
RESOLUTIONSResolutions
Legacy
22 November 1990
123Notice of Increase in Nominal Capital
Resolution
22 November 1990
RESOLUTIONSResolutions
Resolution
22 November 1990
RESOLUTIONSResolutions
Legacy
22 November 1990
287Change of Registered Office
Certificate Change Of Name Company
16 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1990
288288
Legacy
15 November 1990
287Change of Registered Office
Incorporation Company
26 July 1990
NEWINCIncorporation