Company NameStorey's Limited
DirectorsTimothy Kingswood and Edward Kingswood
Company StatusActive
Company Number01110384
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)
Previous NameAntiquariat Periodicals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Timothy Kingswood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address34 Priory Avenue
Petts Wood
Orpington
Kent
BR5 1JF
Director NameMr Edward Kingswood
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(46 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 & 3 Cecil Court
London
WC2N 4EZ
Director NameEdward John Kingswood
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 1994)
RoleBookseller
Correspondence AddressLittle Barfield Pilgrims Way
Westerham
Kent
TN16 2DU
Director NameMary Nunn-Kingswood
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 1994)
RoleBookseller
Correspondence AddressLittle Barfield Pilgrims Way
Westerham
Kent
TN16 2DU
Secretary NameEdward John Kingswood
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressLittle Barfield Pilgrims Way
Westerham
Kent
TN16 2DU
Secretary NameJane Kingswood
NationalityBritish
StatusResigned
Appointed19 October 1994(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 1999)
RoleCompany Director
Correspondence Address2 Lowfield Close
Lightwater Grange
Lightwater
Surrey
GU18 5QT
Director NameEdward John Kingswood
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address10 Wood Ride
Orpington
Kent
BR5 1PX
Secretary NameEdward John Kingswood
NationalityBritish
StatusResigned
Appointed04 August 1999(26 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence Address20 St. Matthews Drive
Bickley
Bromley
BR1 2LH

Contact

Websitestoreysltd.co.uk
Telephone020 78363777
Telephone regionLondon

Location

Registered Address1 & 3 Cecil Court
London
WC2N 4EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£99,835
Cash£12,721
Current Liabilities£49,377

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Charges

19 October 1994Delivered on: 1 November 1994
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.
Outstanding

Filing History

25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 May 2020Register inspection address has been changed from A4G Amherst Ltd, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR England to Room 2 1st Floor 7 Bligh's Walk Sevenoaks Kent TN13 1DB (1 page)
24 March 2020Appointment of Mr Edward Kingswood as a director on 23 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Edward John Kingswood as a secretary on 31 August 2017 (1 page)
20 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Register inspection address has been changed from C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR England to C/O Hb Accountants a4G Amherst Ltd, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page)
31 May 2017Register inspection address has been changed from C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR England to C/O Hb Accountants a4G Amherst Ltd, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page)
28 May 2017Register inspection address has been changed from C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page)
28 May 2017Register inspection address has been changed from C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to C/O Hb Accountants 1st Floor, Springbank House 13 Pembroke Road Sevenoaks TN13 1XR (1 page)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 June 2016Register inspection address has been changed to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page)
23 June 2016Register inspection address has been changed to C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page)
23 June 2016Register(s) moved to registered inspection location C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page)
23 June 2016Register(s) moved to registered inspection location C/O Hb Accountants Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS (1 page)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,500
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,500
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,500
(5 pages)
9 June 2014Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page)
9 June 2014Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page)
9 June 2014Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,500
(5 pages)
9 June 2014Registered office address changed from 3 Cecil Court Charing Cross Road London WC2N 4EZ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from , 3 Cecil Court, Charing Cross Road, London, WC2N 4EZ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from , 3 Cecil Court, Charing Cross Road, London, WC2N 4EZ on 9 June 2014 (1 page)
9 June 2014Register(s) moved to registered office address (1 page)
9 June 2014Register(s) moved to registered office address (1 page)
9 June 2014Registered office address changed from 3 Cecil Court Charing Cross Road London WC2N 4EZ on 9 June 2014 (1 page)
9 June 2014Secretary's details changed for Edward John Kingswood on 28 May 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 June 2012Register(s) moved to registered inspection location (1 page)
12 June 2012Register inspection address has been changed (1 page)
12 June 2012Secretary's details changed for Edward Kingswood on 23 May 2012 (2 pages)
12 June 2012Secretary's details changed for Edward Kingswood on 23 May 2012 (2 pages)
12 June 2012Register inspection address has been changed (1 page)
12 June 2012Register(s) moved to registered inspection location (1 page)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Timothy Kingswood on 23 May 2010 (2 pages)
21 June 2010Director's details changed for Timothy Kingswood on 23 May 2010 (2 pages)
21 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 June 2009Return made up to 23/05/09; full list of members (3 pages)
24 June 2009Return made up to 23/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Return made up to 23/05/08; full list of members (3 pages)
21 July 2008Return made up to 23/05/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 June 2007Return made up to 23/05/07; full list of members (6 pages)
12 June 2007Return made up to 23/05/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 June 2004Return made up to 31/05/04; full list of members (6 pages)
2 June 2004Return made up to 31/05/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 May 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 July 1995Registered office changed on 20/07/95 from: little barfield pilgrims way westerham kent TN16 2DU (1 page)
20 July 1995Registered office changed on 20/07/95 from: little barfield, pilgrims way, westerham, kent TN16 2DU (1 page)
1 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 June 1995Return made up to 31/05/95; full list of members (6 pages)