Hampton
Middlesex
TW12 2RX
Secretary Name | Alison Mary Pinder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | 9 Marmion Close London E4 8EN |
Director Name | Mr Alexander De Berry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bell Yard London WC2A 2JR |
Secretary Name | John Patrick Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Top Flat 42 Streathbourne Road London SW17 8QX |
Director Name | Mark Killigrew Wait |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 12 April 1991) |
Role | Bookseller |
Correspondence Address | 100 Long Road Cambridge Cambridgeshire CB2 2HF |
Director Name | Derek John Rivett |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 March 1992) |
Role | Bookseller |
Correspondence Address | 20 High Street Princes Risborough Buckinghamshire HP27 0AX |
Director Name | Richard Joseph |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 04 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 April 1991) |
Role | Chartered Accountant |
Correspondence Address | 1 The Close 15 Marlborough Place,St Johns Wood London NW8 0PG |
Director Name | Mr Malcolm Alec Ritchie Gibson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 1993) |
Role | Bookseller |
Country of Residence | Scotland |
Correspondence Address | 18 Pentland View Edinburgh Midlothian EH10 6PS Scotland |
Director Name | John Arthur Hitchin |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1994) |
Role | Bookseller |
Correspondence Address | 11 Grosvenor Road Richmond Surrey TW10 6PE |
Director Name | William Taylor Campbell Anderson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crossburn Milngavie Glasgow Lanarkshire G62 7HJ Scotland |
Director Name | Jonathan Charles Pakenham Chowen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 15 First Avenue Charmandean Worthing West Sussex BN14 9NJ |
Director Name | Mr Laurence James |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 1992) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stroma Silver Street South Cerney Cirencester Gloucestershire GL7 5TS Wales |
Director Name | Alan John Bishop |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1994) |
Role | Company Director & Bookseller |
Correspondence Address | Wisteria Lodge 9 Barton Croft New Milton Hampshire BH25 7BT |
Director Name | Mrs Joanna Elizabeth Adams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1994) |
Role | Bookseller |
Correspondence Address | 40 Norcott Road London N16 7EL |
Director Name | Mr Richard Bingham Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1995) |
Role | Bookseller |
Correspondence Address | Ridge Cottage Ampney Crucis Cirencester Gloucestershire GL7 5SA Wales |
Director Name | Mr Martin Grindley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 2002) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Esplanade Gardens Westcliff On Sea Essex SS0 8JP |
Director Name | Peter Bell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(16 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 1995) |
Role | Bookseller |
Correspondence Address | 4 The Stables Chitterne Warminster Wiltshire BA12 0LU |
Director Name | Gemma Mary Barry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1994(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 April 2003) |
Role | Company Director |
Correspondence Address | 21 Grove Lawn Grove Avenue Blackrock County Dublin Ireland Irish |
Director Name | Carol Angela Gill |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(17 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1996) |
Role | Marketing Manager |
Correspondence Address | 17 The Green Liddington Swindon Wiltshire SN4 0HG |
Director Name | Bruce Gordon Coward |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(17 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 February 1996) |
Role | Bookseller |
Correspondence Address | Upper Stokecliff Swannaton Road Dartmouth Devon TQ6 9RL |
Director Name | David William Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Old Upper Farm 154 Wroslyn Road Freeland Witney Oxfordshire OX29 8AQ |
Director Name | Ms Josephine Mary Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 100 Marlborough Road Oxford Oxfordshire OX1 4LS |
Director Name | Colin James Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2005) |
Role | Bookshop Manager |
Correspondence Address | 16 Hill Way Oadby Leicester Leicestershire LE2 5YG |
Director Name | Colin James Marshall |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2005) |
Role | Bookshop Manager |
Correspondence Address | 16 Hill Way Oadby Leicester Leicestershire LE2 5YG |
Director Name | Michael Alban Johnson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(20 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 April 1999) |
Role | Book Seller/ Consultant |
Correspondence Address | South Cottage Little Chalfield Melksham Wiltshire SN12 8NN |
Director Name | Brian George Worrall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple House 11a Sedgewell Road Sonning Common Berkshire RG4 9TA |
Director Name | David O'Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2000(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2001) |
Role | Book Seller |
Correspondence Address | Sandville House Killonan County Limerick Irish |
Director Name | Susan Ann Butterworth |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 2001) |
Role | Bookseller |
Correspondence Address | 9 Annesley House Bank Lyndhurst Hampshire SO43 7FD |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2002(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2003) |
Role | Md. |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | Mr Stuart Thomas Mathews |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2005(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southgate Mews 24 Saint Cross Road Winchester Hampshire SO23 9HX |
Website | www.booksellers.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74214640 |
Telephone region | London |
Registered Address | 6 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Booksellers Association Of The Uk & Ireland 100.00% Ordinary |
---|
Latest Accounts | 30 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 October |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 October 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 October 2014 (2 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 June 2014 | Accounts for a dormant company made up to 30 October 2013 (2 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 October 2013 (2 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 April 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Minster House 272 Vauxhall Bridge Road London SW1V 1BA on 22 November 2011 (1 page) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
24 February 2011 | Termination of appointment of Stuart Mathews as a director (1 page) |
24 February 2011 | Termination of appointment of Stuart Mathews as a director (1 page) |
24 February 2011 | Appointment of Mr Alex De Berry as a director (2 pages) |
24 February 2011 | Appointment of Mr Alex De Berry as a director (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Timothy Edmund Godfray on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Timothy Edmund Godfray on 30 March 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
2 July 2009 | Appointment terminated secretary john parke (1 page) |
2 July 2009 | Secretary appointed alison mary pinder (2 pages) |
2 July 2009 | Appointment terminated secretary john parke (1 page) |
2 July 2009 | Secretary appointed alison mary pinder (2 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
13 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
13 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
15 April 2007 | Return made up to 30/03/07; full list of members
|
15 April 2007 | Return made up to 30/03/07; full list of members
|
19 December 2006 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
19 December 2006 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
17 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
23 March 2004 | Return made up to 30/03/04; full list of members
|
23 March 2004 | Return made up to 30/03/04; full list of members
|
13 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Director's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
23 July 2003 | Full accounts made up to 31 October 2002 (13 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
26 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
26 July 2001 | Full accounts made up to 31 October 2000 (11 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
7 April 2000 | Return made up to 30/03/00; full list of members
|
7 April 2000 | Return made up to 30/03/00; full list of members
|
21 February 2000 | Accounting reference date extended from 30/09/99 to 30/10/99 (1 page) |
21 February 2000 | Full accounts made up to 30 October 1999 (12 pages) |
21 February 2000 | Accounting reference date extended from 30/09/99 to 30/10/99 (1 page) |
21 February 2000 | Full accounts made up to 30 October 1999 (12 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 30/03/99; no change of members
|
1 April 1999 | Return made up to 30/03/99; no change of members
|
26 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 April 1997 | Return made up to 30/03/97; full list of members
|
16 April 1997 | Return made up to 30/03/97; full list of members
|
18 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
18 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 December 1996 | Director's particulars changed (1 page) |
22 December 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 30/03/96; no change of members
|
11 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
11 April 1996 | Return made up to 30/03/96; no change of members
|
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
6 April 1995 | Return made up to 30/03/95; full list of members (8 pages) |
6 April 1995 | Return made up to 30/03/95; full list of members (8 pages) |
14 June 1988 | Resolutions
|
14 June 1988 | Resolutions
|
22 November 1977 | Incorporation (19 pages) |
22 November 1977 | Incorporation (19 pages) |