Company NameOwl Bookshop Limited
DirectorsKevin John Ramage and Jayne Deborah Ramage
Company StatusActive
Company Number01094424
CategoryPrivate Limited Company
Incorporation Date5 February 1973(51 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Kevin John Ramage
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House
695 High Street
North Finchley
London
N12 0BT
Director NameMrs Jayne Deborah Ramage
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(36 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalla House
695 High Street
North Finchley
London
N12 0BT
Director NameMiss Margaret Lally
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleBookseller
Correspondence Address421 Liverpool Road
London
N7 8PR
Director NameRobert Duncan Macleod
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1994)
RoleBookseller
Correspondence Address12 Devonshire Mews West
London
W1N 1FP
Secretary NameMiss Margaret Lally
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address421 Liverpool Road
London
N7 8PR
Secretary NameLorna Simmonds
NationalityBritish
StatusResigned
Appointed31 January 1994(21 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 November 1994)
RoleCompany Director
Correspondence Address12 Devonshire Mews West
London
W1N 1FP
Secretary NameAlison Rudd
NationalityBritish
StatusResigned
Appointed25 November 1994(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2000)
RoleAccounts Controller
Correspondence Address36 Roding Road
London
E5 0DW
Director NameRichard Ramage
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roundwood Grove
Hutton
Brentwood
Essex
CM13 2NE
Secretary NameJayne Ramage
NationalityBritish
StatusResigned
Appointed19 May 2000(27 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressEast Cottage
Tullicro
Aberfeldy
PH15 2JG
Scotland

Contact

Websitetruroarts.com

Location

Registered AddressGalla House
695 High Street
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£462,899
Cash£24,925
Current Liabilities£247,231

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

21 June 2006Delivered on: 29 June 2006
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on the 21/02/06 and
Secured details: £75,000.00 due or to become due from the company to.
Particulars: The watermill mill street aberfeldy perthshire t/no PTH20821.
Outstanding
19 March 2004Delivered on: 20 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A fixed charge on truo bookshop 18 frances street truro a fixed charge on the goodwill all plant machinery and other items and the proceeds of claim made under any insurance policy and an assingment of all rents or other sums payable by any tenants and a floating charge over all unattached plant machinery chattels and goods.
Outstanding
2 February 2004Delivered on: 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 7TH january 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a aberfeldy water mill mill street aberfeldy perthshire PH15 2BG.
Outstanding
27 May 1998Delivered on: 12 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 frances street truro cornwall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 May 1995Delivered on: 7 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 211 kentish town london NW5 2JU with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 May 1995Delivered on: 19 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

5 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
3 July 2020Director's details changed for Mrs Jayne Deborah Ramage on 5 November 2019 (2 pages)
3 July 2020Change of details for Mr Jayne Deborah Ramage as a person with significant control on 5 November 2019 (2 pages)
3 July 2020Director's details changed for Mrs Jayne Deborah Ramage on 5 November 2019 (2 pages)
3 July 2020Director's details changed for Mr Kevin John Ramage on 5 November 2019 (2 pages)
3 July 2020Change of details for Mr Kevin John Ramage as a person with significant control on 5 November 2019 (2 pages)
3 July 2020Director's details changed for Mrs Jayne Deborah Ramage on 5 November 2019 (2 pages)
3 July 2020Change of details for Mr Kevin John Ramage as a person with significant control on 5 November 2019 (2 pages)
3 July 2020Director's details changed for Mr Kevin John Ramage on 5 November 2019 (2 pages)
22 May 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
15 June 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,600
(6 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,600
(6 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,600
(6 pages)
15 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,600
(6 pages)
25 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,600
(6 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,600
(6 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 April 2011Termination of appointment of Richard Ramage as a director (1 page)
26 April 2011Termination of appointment of Richard Ramage as a director (1 page)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
1 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
31 October 2009Director's details changed for Richard Ramage on 10 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Ramage on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Jayne Ramage on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Jayne Ramage on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Kevin Ramage on 10 October 2009 (2 pages)
30 October 2009Director's details changed for Kevin Ramage on 10 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 September 2009Director appointed mrs jayne ramage (1 page)
7 September 2009Director appointed mrs jayne ramage (1 page)
4 September 2009Appointment terminated secretary jayne ramage (1 page)
4 September 2009Appointment terminated secretary jayne ramage (1 page)
16 October 2008Return made up to 12/10/08; full list of members (5 pages)
16 October 2008Return made up to 12/10/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 October 2007Return made up to 12/10/07; full list of members (4 pages)
19 October 2007Return made up to 12/10/07; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 November 2006Return made up to 12/10/06; full list of members (4 pages)
10 November 2006Return made up to 12/10/06; full list of members (4 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
29 June 2006Particulars of mortgage/charge (5 pages)
30 November 2005Return made up to 12/10/05; full list of members (4 pages)
30 November 2005Return made up to 12/10/05; full list of members (4 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2004Accounts for a small company made up to 29 February 2004 (7 pages)
23 April 2004Accounts for a small company made up to 29 February 2004 (7 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 November 2003Return made up to 12/10/03; full list of members (7 pages)
12 November 2003Return made up to 12/10/03; full list of members (7 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
26 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
26 April 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 April 2003Ad 08/04/03--------- £ si 1201@1=1201 £ ic 1000/2201 (2 pages)
25 April 2003Ad 08/04/03--------- £ si 300@1=300 £ ic 2201/2501 (2 pages)
25 April 2003Ad 08/04/03--------- £ si 1201@1=1201 £ ic 1000/2201 (2 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Nc inc already adjusted 08/04/03 (1 page)
25 April 2003Ad 08/04/03--------- £ si 300@1=300 £ ic 2201/2501 (2 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003Nc inc already adjusted 08/04/03 (1 page)
1 November 2002Return made up to 12/10/02; full list of members (8 pages)
1 November 2002Return made up to 12/10/02; full list of members (8 pages)
5 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
5 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 January 2002Registered office changed on 24/01/02 from: 18 frances street truro cornwall TR1 3DW (2 pages)
24 January 2002Registered office changed on 24/01/02 from: 18 frances street truro cornwall TR1 3DW (2 pages)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
30 October 2001Return made up to 12/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
27 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
19 May 2000Accounts for a small company made up to 29 February 2000 (8 pages)
19 May 2000Accounts for a small company made up to 29 February 2000 (8 pages)
11 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
14 June 1999Accounts for a small company made up to 28 February 1999 (8 pages)
15 January 1999Registered office changed on 15/01/99 from: galla house 695 high road north finchley london N12 0BT (1 page)
15 January 1999Registered office changed on 15/01/99 from: galla house 695 high road north finchley london N12 0BT (1 page)
26 October 1998Return made up to 12/10/98; full list of members (6 pages)
26 October 1998Return made up to 12/10/98; full list of members (6 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
24 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 April 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 December 1997Return made up to 12/10/97; full list of members (6 pages)
10 December 1997Return made up to 12/10/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
10 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 29 February 1996 (7 pages)
11 December 1996Return made up to 12/10/96; full list of members (6 pages)
11 December 1996Return made up to 12/10/96; full list of members (6 pages)
11 December 1996Full accounts made up to 29 February 1996 (7 pages)
18 December 1995Return made up to 12/10/95; full list of members (6 pages)
18 December 1995Return made up to 12/10/95; full list of members (6 pages)
7 June 1995Particulars of mortgage/charge (3 pages)
7 June 1995Particulars of mortgage/charge (3 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)