Company NameAladdin Books Limited
DirectorEleanor Whittaker
Company StatusActive - Proposal to Strike off
Company Number01424847
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)
Previous NameSkewcrest Limited

Business Activity

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

Directors

Director NameMs Eleanor Whittaker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 1995(15 years, 10 months after company formation)
Appointment Duration29 years
RoleEditor
Country of ResidenceEngland
Correspondence Address20 Couchmore Avenue
Esher
Surrey
KT10 9AS
Director NameLynn Vanessa Lockett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address79 Erpingham Road
Putney
London
SW15 1BH
Secretary NameLynn Vanessa Lockett
NationalityBritish
StatusResigned
Appointed18 July 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address79 Erpingham Road
Putney
London
SW15 1BH
Secretary NameHazel Margaret Smith
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address70b Melbury Gardens
Raynes Park
London
SW20 0DN
Director NameMr Charles Vere Nicholas
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(35 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Deodar Road
London
SW15 2NN
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed31 December 2001(22 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Contact

Websitealaddinbooks.co.uk

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.2k at £1Mr Charles Vere Nicholas
82.36%
Ordinary
1.8k at £1Mrs Lynn West
17.64%
Ordinary

Financials

Year2014
Net Worth£138,445
Cash£26,767
Current Liabilities£176,755

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

24 August 1994Delivered on: 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of usd 243,716-10 credited to account number/designation albo-usd-1 with the bank together with all future sums and interest.
Outstanding
24 August 1994Delivered on: 27 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of bec 396,378 credited to account number/designation albo-bec-1 with the bank and all future sums and interest.
Outstanding
28 October 1983Delivered on: 1 November 1983
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M18).. 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

Filing History

18 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
5 May 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
6 April 2022Notification of Eleanor Whittaker as a person with significant control on 22 November 2021 (2 pages)
6 April 2022Cessation of Charles Vere Nicholas as a person with significant control on 22 November 2021 (1 page)
15 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
26 March 2021Termination of appointment of Charles Vere Nicholas as a director on 31 January 2021 (1 page)
28 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
1 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Charles Vere Nicholas as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Charles Vere Nicholas as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Mr Charles Vere Nicholas as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Mr Charles Vere Nicholas as a director on 31 March 2015 (2 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 18/07/09; full list of members (4 pages)
14 September 2009Return made up to 18/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Return made up to 18/07/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 18/07/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Return made up to 18/07/07; full list of members (3 pages)
12 September 2007Return made up to 18/07/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 July 2006Return made up to 18/07/06; full list of members (3 pages)
24 July 2006Return made up to 18/07/06; full list of members (3 pages)
1 March 2006Return made up to 18/07/05; full list of members (3 pages)
1 March 2006Return made up to 18/07/05; full list of members (3 pages)
28 February 2006Registered office changed on 28/02/06 from: 10 the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page)
28 February 2006Registered office changed on 28/02/06 from: 10 the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
10 November 2004Return made up to 18/07/04; full list of members (7 pages)
10 November 2004Return made up to 18/07/04; full list of members (7 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Registered office changed on 21/10/04 from: 28 percy street london W1P 9FF (1 page)
21 October 2004Registered office changed on 21/10/04 from: 28 percy street london W1P 9FF (1 page)
4 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2003Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2003Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003Return made up to 18/07/03; full list of members (7 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003Return made up to 18/07/03; full list of members (7 pages)
3 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Return made up to 18/07/02; full list of members (7 pages)
1 August 2002Return made up to 18/07/02; full list of members (7 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
19 December 2001Full accounts made up to 31 December 2000 (15 pages)
19 December 2001Full accounts made up to 31 December 2000 (15 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
22 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
22 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 July 2000Return made up to 18/07/00; full list of members (6 pages)
18 July 2000Return made up to 18/07/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (16 pages)
2 February 2000Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 July 1999Return made up to 18/07/99; full list of members (6 pages)
29 July 1999Return made up to 18/07/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 December 1997 (16 pages)
31 March 1999Full accounts made up to 31 December 1997 (16 pages)
28 September 1998Return made up to 18/07/98; no change of members (4 pages)
28 September 1998Return made up to 18/07/98; no change of members (4 pages)
1 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
1 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 March 1998Full accounts made up to 31 December 1996 (17 pages)
27 March 1998Full accounts made up to 31 December 1996 (17 pages)
29 September 1997Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page)
29 September 1997Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page)
11 June 1997Full accounts made up to 31 December 1995 (20 pages)
11 June 1997Full accounts made up to 31 December 1995 (20 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 August 1996Secretary resigned;director resigned (1 page)
21 August 1996Return made up to 18/07/96; full list of members (6 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned;director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Return made up to 18/07/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 December 1994 (19 pages)
1 April 1996Full accounts made up to 31 December 1994 (19 pages)
9 October 1995Delivery of annual acc. Ext. By 3 mths to 31/12/94 (1 page)
9 October 1995Delivery of annual acc. Ext. By 3 mths to 31/12/94 (1 page)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 December 1980Allotment of shares (2 pages)
19 December 1980Allotment of shares (2 pages)
25 January 1980Allotment of shares (2 pages)
25 January 1980Allotment of shares (2 pages)
16 January 1980Company name changed\certificate issued on 16/01/80 (2 pages)
16 January 1980Company name changed\certificate issued on 16/01/80 (2 pages)
1 June 1979Incorporation (14 pages)
1 June 1979Incorporation (14 pages)