Company NameTravel Bookshop Limited(The)
Company StatusDissolved
Company Number01455484
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date6 December 2012 (11 years, 4 months ago)
Previous NameSpecialdene Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameJohn Gerald William Chalmers
NationalityBritish
StatusClosed
Appointed04 January 2006(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
E14 3QB
Director NameJohn Gerald William Chalmers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2011(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Napier Avenue
London
E14 3QB
Director NameMiss Sarah Anderson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 1993)
RoleBookshop Proprietor
Country of ResidenceEngland
Correspondence Address13 Blenheim Crescent
London
W11 2EE
Director NameMr Simon Jeremy Gaul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address11 Carlyle Square
London
SW3 6EX
Secretary NameMrs Charlotte Lucinda Lorimer
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Director NameTimothy David Kyrle Simond
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1998)
RoleProperty Developers
Country of ResidenceEngland
Correspondence Address153 Old Church Street
London
SW3 6EB
Director NameAdam Case
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameHelen Margaret Marshall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address89a Queensway
Orpington
Kent
BR5 1DQ
Director NameHarry Walford Vine
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(22 years after company formation)
Appointment Duration7 years, 12 months (resigned 17 October 2009)
RoleManager
Correspondence Address5 Manor Road North
Wallington
Surrey
SM6 7NS
Director NameMr Ian Donald Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2009(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2011)
RoleArtist Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Inman Road
London
SW18 3BB
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed05 December 1991(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 1992)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered AddressMeridian House
62 Station Road
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

145.9k at £1European Enterprises LTD
97.30%
Ordinary
4.1k at £1Sarah Anderson
2.70%
Ordinary

Financials

Year2014
Turnover£298,277
Gross Profit£125,474
Net Worth-£63,534
Cash£1,937
Current Liabilities£41,942

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved following liquidation (1 page)
6 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
6 September 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-08
(1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Statement of affairs with form 4.19 (8 pages)
14 September 2011Statement of affairs with form 4.19 (8 pages)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Registered office address changed from 136 Kensington Church Street London W8 4BH England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 136 Kensington Church Street London W8 4BH England on 23 August 2011 (1 page)
26 July 2011Termination of appointment of Ian Grant as a director (2 pages)
26 July 2011Appointment of John Gerald William Chalmers as a director (3 pages)
26 July 2011Termination of appointment of Ian Grant as a director (2 pages)
26 July 2011Appointment of John Gerald William Chalmers as a director (3 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 150,000
(4 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 150,000
(4 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 150,000
(4 pages)
5 October 2010Full accounts made up to 31 March 2010 (12 pages)
5 October 2010Full accounts made up to 31 March 2010 (12 pages)
4 February 2010Appointment of Mr Ian Donald Grant as a director (3 pages)
4 February 2010Appointment of Mr Ian Donald Grant as a director (3 pages)
26 January 2010Termination of appointment of Harry Vine as a director (2 pages)
26 January 2010Termination of appointment of Harry Vine as a director (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (12 pages)
25 January 2010Full accounts made up to 31 March 2009 (12 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Harry Vine as a director (1 page)
20 January 2010Termination of appointment of Harry Vine as a director (1 page)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Registered office changed on 16/12/2008 from 136 kensington church street london W8 4BH (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Registered office changed on 16/12/2008 from 136 kensington church street london W8 4BH (1 page)
31 October 2008Full accounts made up to 31 March 2008 (12 pages)
31 October 2008Full accounts made up to 31 March 2008 (12 pages)
17 January 2008Return made up to 05/12/07; no change of members (6 pages)
17 January 2008Return made up to 05/12/07; no change of members (6 pages)
27 October 2007Full accounts made up to 31 March 2007 (12 pages)
27 October 2007Full accounts made up to 31 March 2007 (12 pages)
24 January 2007Full accounts made up to 31 March 2006 (12 pages)
24 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Return made up to 05/12/06; full list of members (6 pages)
23 January 2007Return made up to 05/12/06; full list of members (6 pages)
2 February 2006Return made up to 05/12/05; full list of members (6 pages)
2 February 2006Return made up to 05/12/05; full list of members (6 pages)
27 January 2006Full accounts made up to 31 March 2005 (12 pages)
27 January 2006Full accounts made up to 31 March 2005 (12 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
22 December 2003Return made up to 05/12/03; full list of members (6 pages)
22 December 2003Return made up to 05/12/03; full list of members (6 pages)
27 January 2003Return made up to 05/12/02; full list of members (6 pages)
27 January 2003Return made up to 05/12/02; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
17 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 January 2002Return made up to 05/12/01; full list of members (6 pages)
29 January 2002Return made up to 05/12/01; full list of members (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
6 February 2001Return made up to 05/12/00; full list of members (6 pages)
6 February 2001Return made up to 05/12/00; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 January 2000Return made up to 05/12/99; full list of members (6 pages)
17 January 2000Return made up to 05/12/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
18 December 1998Return made up to 05/12/98; no change of members (4 pages)
18 December 1998Return made up to 05/12/98; no change of members (4 pages)
21 October 1998Registered office changed on 21/10/98 from: 13 blenheim crescent london W11 2EE (1 page)
21 October 1998Registered office changed on 21/10/98 from: 13 blenheim crescent london W11 2EE (1 page)
30 January 1998Accounts for a small company made up to 31 March 1997 (13 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (13 pages)
12 December 1997Return made up to 05/12/97; full list of members (6 pages)
12 December 1997Return made up to 05/12/97; full list of members (6 pages)
26 February 1997Full accounts made up to 31 March 1996 (13 pages)
26 February 1997Full accounts made up to 31 March 1996 (13 pages)
20 February 1997Ad 31/03/96--------- £ si 113000@1 (2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1997Nc inc already adjusted 31/03/96 (1 page)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1997Nc inc already adjusted 31/03/96 (1 page)
20 February 1997Ad 31/03/96--------- £ si 113000@1 (2 pages)
2 February 1997Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Return made up to 05/12/96; no change of members (4 pages)
5 December 1995Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1995Full accounts made up to 31 March 1995 (14 pages)
10 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 February 1994Full accounts made up to 31 March 1993 (12 pages)
13 February 1994Full accounts made up to 31 March 1993 (12 pages)
13 February 1992Particulars of mortgage/charge (3 pages)
13 February 1992Particulars of mortgage/charge (3 pages)
11 November 1991Full accounts made up to 31 March 1991 (11 pages)
11 November 1991Full accounts made up to 31 March 1991 (11 pages)
26 March 1990Full accounts made up to 31 March 1989 (12 pages)
26 March 1990Full accounts made up to 31 March 1989 (12 pages)
18 September 1987Accounts made up to 31 March 1987 (12 pages)
18 September 1987Accounts made up to 31 March 1987 (12 pages)
17 February 1986Accounts made up to 31 March 1985 (10 pages)
17 February 1986Accounts made up to 31 March 1985 (10 pages)
19 October 1979Incorporation (13 pages)
19 October 1979Incorporation (13 pages)