Company NameNew Cavendish Books Limited
DirectorNarisa Chakrabongse
Company StatusActive
Company Number01391365
CategoryPrivate Limited Company
Incorporation Date27 September 1978(45 years, 7 months ago)
Previous NameWhite Mouse Editions Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameNarisa Chakrabongse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chepstow Place
London
W2 4TA
Secretary NameMr Neil Garry Thomson
NationalityBritish
StatusCurrent
Appointed30 August 2000(21 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chepstow Place
London
W2 4TA
Director NameAllen Lawrence Levy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCompany Director
Correspondence Address3 Stanley Gardens
London
W11 2ND
Secretary NameNarisa Chakrabongse
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chepstow Place
London
W2 4TA
Secretary NameChristopher James Shelley
NationalityBritish
StatusResigned
Appointed01 July 1995(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFlat 7 Campden House
Peel Street
London
W8

Contact

Websitenewcavendishbooks.co.uk

Location

Registered AddressBeevers & Co
44 Chatsworth Gardens Acton
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100.1k at £1Mrs Narisa Chakrabongse
100.00%
Ordinary
1 at £1Mr Neil G. Thomson
0.00%
Ordinary

Financials

Year2014
Net Worth-£276,531
Cash£7,102
Current Liabilities£392,005

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

28 November 1997Delivered on: 2 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 1983Delivered on: 25 March 1983
Satisfied on: 19 November 1987
Persons entitled: New Cavendish Books Limited

Classification: Sale and purchase agreement
Secured details: £27,000 due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge over all amounts due & payable under distribution agreement dated 22 mar 1983.
Fully Satisfied

Filing History

21 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
28 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 July 2017Notification of Narisa Chakrabongse as a person with significant control on 7 April 2016 (2 pages)
12 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 July 2017Notification of Narisa Chakrabongse as a person with significant control on 7 April 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,100
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,100
(4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,100
(4 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Narisa Chakrabongse on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Narisa Chakrabongse on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Narisa Chakrabongse on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Return made up to 20/06/09; full list of members (3 pages)
13 July 2009Return made up to 20/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 June 2008Return made up to 20/06/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 20/06/06; full list of members (6 pages)
3 July 2006Return made up to 20/06/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
28 June 2005Return made up to 20/06/05; full list of members (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 June 2003Return made up to 20/06/03; full list of members (6 pages)
23 June 2003Return made up to 20/06/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 June 2002Return made up to 20/06/02; full list of members (6 pages)
20 June 2002Return made up to 20/06/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 June 2001Return made up to 20/06/01; full list of members (6 pages)
22 June 2001Return made up to 20/06/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 October 2000New secretary appointed (1 page)
5 October 2000New secretary appointed (1 page)
5 October 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
5 October 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 July 1999Return made up to 20/06/99; full list of members (6 pages)
2 July 1999Return made up to 20/06/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 December 1997 (11 pages)
17 December 1998Full accounts made up to 31 December 1997 (11 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 June 1998Return made up to 20/06/98; full list of members (6 pages)
22 June 1998Return made up to 20/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 December 1997Particulars of mortgage/charge (6 pages)
2 December 1997Particulars of mortgage/charge (6 pages)
31 July 1997Return made up to 20/06/97; full list of members (5 pages)
31 July 1997Return made up to 20/06/97; full list of members (5 pages)
24 March 1997Full accounts made up to 31 December 1995 (15 pages)
24 March 1997Full accounts made up to 31 December 1995 (15 pages)
19 September 1996Return made up to 20/06/96; full list of members (5 pages)
19 September 1996Registered office changed on 19/09/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
19 September 1996Return made up to 20/06/96; full list of members (5 pages)
19 September 1996Registered office changed on 19/09/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 July 1996Full accounts made up to 31 December 1994 (16 pages)
8 July 1996Full accounts made up to 31 December 1994 (16 pages)
20 July 1995Return made up to 20/06/95; full list of members (12 pages)
20 July 1995Return made up to 20/06/95; full list of members (12 pages)
28 April 1995Auditor's resignation (2 pages)
28 April 1995Auditor's resignation (2 pages)