Company NameNew Beacon Books Limited
DirectorsJanice Durham and Michael John La Rose
Company StatusActive
Company Number00912141
CategoryPrivate Limited Company
Incorporation Date1 August 1967(56 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Janice Durham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Arcadian Gardens
London
N22 5AD
Director NameMr Michael John La Rose
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleHse Inspector
Country of ResidenceEngland
Correspondence Address51 Uplands Road
Hornsey
London
N8 9NH
Director NameMatthew Butler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBahamian
StatusResigned
Appointed21 December 1992(25 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 April 2012)
RoleBook Seller
Country of ResidenceBahamas
Correspondence AddressPO Box N 9076
Nassau
Bahamas
Director NameMr John Antony La Rose
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RolePublisher
Correspondence Address2 Albert Road
London
N4 3RW
Director NameDr Sarah Swinburne White
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 13 February 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Albert Road
London
N4 3RW
Secretary NameMr John Antony La Rose
NationalityBritish
StatusResigned
Appointed21 December 1992(25 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address2 Albert Road
London
N4 3RW
Secretary NameDr Sarah Swinburne White
NationalityBritish
StatusResigned
Appointed22 June 2006(38 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 February 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 Albert Road
London
N4 3RW

Contact

Websitewww.newbeaconbooks.co.uk

Location

Registered Address76 Stroud Green Road
London
N4 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£132,730
Current Liabilities£12,558

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 March 2019Termination of appointment of Sarah Swinburne White as a director on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Sarah Swinburne White as a secretary on 13 February 2019 (1 page)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 998
(7 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 998
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 998
(7 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 998
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 998
(7 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 998
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Termination of appointment of Matthew Butler as a director (1 page)
8 January 2013Termination of appointment of Matthew Butler as a director (1 page)
8 January 2013Termination of appointment of Matthew Butler as a director (1 page)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
8 January 2013Termination of appointment of Matthew Butler as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Dr Sarah Swinburne White on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Matthew Butler on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Michael La Rose on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Dr Sarah Swinburne White on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Michael La Rose on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Dr Sarah Swinburne White on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Ms Janice Durham on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Matthew Butler on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Ms Janice Durham on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Michael La Rose on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
18 January 2010Director's details changed for Ms Janice Durham on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (9 pages)
18 January 2010Director's details changed for Matthew Butler on 1 December 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 January 2009Return made up to 21/12/08; full list of members (7 pages)
15 January 2009Return made up to 21/12/08; full list of members (7 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
8 January 2008Return made up to 21/12/07; full list of members (5 pages)
8 January 2008Return made up to 21/12/07; full list of members (5 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
19 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
11 January 2006Return made up to 21/12/05; full list of members (12 pages)
11 January 2006Return made up to 21/12/05; full list of members (12 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
10 January 2005Return made up to 21/12/04; full list of members (12 pages)
10 January 2005Return made up to 21/12/04; full list of members (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
13 February 2004Return made up to 21/12/03; full list of members (11 pages)
13 February 2004Return made up to 21/12/03; full list of members (11 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
23 January 2003Return made up to 21/12/02; no change of members (8 pages)
23 January 2003Return made up to 21/12/02; no change of members (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
29 January 2002Return made up to 21/12/01; no change of members (7 pages)
29 January 2002Return made up to 21/12/01; no change of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
9 January 2001Return made up to 21/12/00; full list of members (11 pages)
9 January 2001Return made up to 21/12/00; full list of members (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 January 2000Return made up to 21/12/99; full list of members (11 pages)
14 January 2000Return made up to 21/12/99; full list of members (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1998Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 February 1997Return made up to 21/12/96; no change of members (6 pages)
21 February 1997Return made up to 21/12/96; no change of members (6 pages)
26 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 October 1996Full accounts made up to 31 December 1995 (10 pages)
18 December 1995Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1995Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)