Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WRITERS AND SCHOLARS INTERNATIONAL LIMITED
Company Information for

WRITERS AND SCHOLARS INTERNATIONAL LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
01157814
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Writers And Scholars International Ltd
WRITERS AND SCHOLARS INTERNATIONAL LIMITED was founded on 1974-01-22 and has its registered office in London. The organisation's status is listed as "Active". Writers And Scholars International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WRITERS AND SCHOLARS INTERNATIONAL LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in SE1
 
Filing Information
Company Number 01157814
Company ID Number 01157814
Date formed 1974-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB241007516  
Last Datalog update: 2023-11-06 08:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRITERS AND SCHOLARS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WRITERS AND SCHOLARS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID NEVILLE SEWELL
Company Secretary 2009-06-18
DAVID AARONOVITCH
Director 2013-06-06
ANTHONY DARRYL PHILIP BARLING
Director 2011-02-07
JODIE MARIANNE GINSBERG
Director 2014-05-19
MARK HOWARD STEPHENS
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY SARAH HUGHES
Director 2012-04-10 2014-05-15
JONATHAN DIMBLEBY
Director 2008-07-16 2013-06-06
ROHAN ASOKA JAYASEKERA
Director 2009-06-18 2013-02-08
JONATHAN PAUL KAMPFNER
Director 2008-09-02 2012-03-29
KENAN MALIK
Director 2008-02-20 2011-06-09
ALEXANDRA JANE REINA PRINGLE
Director 2004-04-01 2010-12-16
CHRISTOPHER CLARKE HIRD
Director 2004-04-01 2010-09-23
DAVID JOHN MEMBREY
Director 2009-10-21 2010-09-23
JONATHAN FREEDLAND
Director 2004-04-01 2009-06-18
HENDERSON MULLIN
Company Secretary 2005-02-03 2008-07-16
ANNA FORD
Director 2005-04-01 2008-07-16
HENDERSON MULLIN
Director 2005-10-12 2008-07-16
URSULA MARGARET OWEN
Director 1993-06-29 2007-01-24
JOHN HOWARD MCFADDEN
Director 2000-12-06 2006-04-06
MARTIN JOHN NEILD
Director 1997-09-09 2006-03-31
MICHAEL IAN GRADE
Director 2000-03-14 2004-09-08
MAHA AL JAFRY THOMSON
Company Secretary 2002-12-05 2004-09-01
KIM ANNA-MARIE LASSEMILLANTE
Company Secretary 2000-08-11 2002-12-24
CHRISTOPHER JOHN ALLSOPP
Director 2002-04-10 2002-12-18
LOUIS BLOM-COOPER
Director 1991-07-12 2002-12-18
HELEN ALEXANDER
Director 1997-09-09 2001-12-31
AJAY CHOWDHURY
Director 1994-03-07 2001-12-12
GARY CHARLES LEE NETHERTON
Company Secretary 1997-01-06 2000-08-11
PETER GARTH PALUMBO
Director 1991-07-12 1999-03-08
ELIOT JOSEPH BENN ROSE
Director 1991-07-12 1999-03-08
ANTHONY SMITH
Director 1991-07-12 1999-02-26
PHILIP RICHARD SPENDER
Company Secretary 1993-12-08 1996-11-08
PHILIP RICHARD SPENDER
Director 1993-06-29 1996-11-08
SARAH LORETTA LEADER
Company Secretary 1991-07-12 1993-12-08
STUART HAMPSHIRE
Director 1991-07-12 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DARRYL PHILIP BARLING THINK-PROFIT LIMITED Director 2009-11-03 CURRENT 2009-11-03 Dissolved 2014-10-14
JODIE MARIANNE GINSBERG THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM Director 2018-01-26 CURRENT 2009-11-06 Active
MARK HOWARD STEPHENS INTERNEWS EUROPE Director 2015-06-29 CURRENT 2011-12-23 Active
MARK HOWARD STEPHENS THE INTERNATIONAL LAW BOOK FACILITY Director 2015-01-29 CURRENT 2003-12-18 Active
MARK HOWARD STEPHENS ART360 FOUNDATION Director 2014-05-19 CURRENT 2014-04-25 Active
MARK HOWARD STEPHENS DESIGN AND ARTISTS COPYRIGHT SOCIETY Director 2012-01-01 CURRENT 1983-12-22 Active
MARK HOWARD STEPHENS INDEPENDENT SCHOOLS INSPECTORATE Director 2011-11-07 CURRENT 2007-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM Autograph Building Rivington Place London EC2A 3BA England
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25AP01DIRECTOR APPOINTED MS RUTH LAUREN SMEETH
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AARONOVITCH
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JODIE MARIANNE GINSBERG
2020-03-03PSC07CESSATION OF JODIE MARIANNE GINSBERG AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-14CH01Director's details changed for Mr Mark Stephens on 2019-08-13
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR MARK TREVOR PHILLIPS
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom
2019-03-26AD02Register inspection address changed to Autograph Rivington Place London EC2A 3BA
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE GINSBERG
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM 7th Floor Vauxhall Bridge Road London SW1V 1AE England
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM 92-94 Tooley Street London SE1 2th
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20AR0112/07/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-15AR0112/07/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MS JODIE MARIANNE GINSBERG
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY HUGHES
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0112/07/13 ANNUAL RETURN FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR DAVID AARONOVITCH
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIMBLEBY
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/13 FROM Free Word Centre 60 Farringdon Road London EC1R 3GA
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN JAYASEKERA
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MS KIRSTY SARAH HUGHES
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAMPFNER
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0112/07/11 NO MEMBER LIST
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PRINGLE
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEMBREY
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KENAN MALIK
2011-02-18AP01DIRECTOR APPOINTED MR ANTHONY DARRYL PHILIP BARLING
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIRD
2010-09-28AP01DIRECTOR APPOINTED MR DAVID JOHN MEMBREY
2010-07-14AR0112/07/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE REINA PRINGLE / 12/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN MALIK / 12/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL KAMPFNER / 12/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ASOKA JAYASEKERA / 12/07/2010
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28363aANNUAL RETURN MADE UP TO 12/07/09
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN FREEDLAND
2009-09-28288aSECRETARY APPOINTED MR DAVID NEVILLE SEWELL
2009-09-28288aDIRECTOR APPOINTED MR ROHAN ASOKA JAYASEKERA
2009-09-28288aDIRECTOR APPOINTED MR JONATHAN PAUL KAMPFNER
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 6-8 AMWELL STREET LONDON EC1R 1UQ
2009-02-03363aANNUAL RETURN MADE UP TO 12/07/08
2009-01-29288aDIRECTOR APPOINTED MR JONATHAN DIMBLEBY
2009-01-29288aDIRECTOR APPOINTED MR KENAN MALIK
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY HENDERSON MULLIN
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR HENDERSON MULLIN
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ANNA FORD
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-12363aANNUAL RETURN MADE UP TO 12/07/07
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JUDITH VIDAL-HALL
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR URSULA OWEN
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26363aANNUAL RETURN MADE UP TO 12/07/06
2006-06-19363aANNUAL RETURN MADE UP TO 12/07/05
2006-06-19363aANNUAL RETURN MADE UP TO 12/07/04
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: LANCASTER HOUSE 33 ISLINGTON HIGH STREET LONDON N1 9LH
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WRITERS AND SCHOLARS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WRITERS AND SCHOLARS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WRITERS AND SCHOLARS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WRITERS AND SCHOLARS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of WRITERS AND SCHOLARS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRITERS AND SCHOLARS INTERNATIONAL LIMITED
Trademarks
We have not found any records of WRITERS AND SCHOLARS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRITERS AND SCHOLARS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as WRITERS AND SCHOLARS INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WRITERS AND SCHOLARS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRITERS AND SCHOLARS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WRITERS AND SCHOLARS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.