Company NameWimbledon Books Limited
DirectorsRosalind Sippy and Philip Hunter
Company StatusActive
Company Number01514995
CategoryPrivate Limited Company
Incorporation Date1 September 1980(43 years, 8 months ago)
Previous NamePublishers International Marketing Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Secretary NameRosalind Margaret Sippy
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address40 High Street
Wimbledon Village
London
SW19 5AU
Director NameMrs Rosalind Sippy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(31 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCostumier
Country of ResidenceEngland
Correspondence Address40 High Street
Wimbledon Village
London
SW19 5AU
Director NameMr Philip Hunter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(35 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address40 High Street
Wimbledon Village
London
SW19 5AU
Director NameRathan Kishin Sippy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Kenilworth Avenue
London
SW19 1LP

Contact

Websitewww.wimbledonbooksandmusic.co.uk

Location

Registered Address40 High Street
Wimbledon Village
London
SW19 5AU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,504
Current Liabilities£33,003

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

26 April 2005Delivered on: 28 April 2005
Persons entitled: Hsbc 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

Filing History

26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
3 February 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 May 2016Appointment of Mr Philip Hunter as a director on 1 April 2016 (2 pages)
10 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200
(3 pages)
10 May 2016Appointment of Mr Philip Hunter as a director on 1 April 2016 (2 pages)
10 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200
(3 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2015Termination of appointment of Rathan Kishin Sippy as a director on 31 March 2014 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Termination of appointment of Rathan Kishin Sippy as a director on 31 March 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Registered office address changed from 95 Kenilworth Avenue London SW19 1LP to 40 High Street Wimbledon Village London SW19 5AU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 95 Kenilworth Avenue London SW19 1LP to 40 High Street Wimbledon Village London SW19 5AU on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 95 Kenilworth Avenue London SW19 1LP to 40 High Street Wimbledon Village London SW19 5AU on 3 September 2014 (1 page)
31 December 2013Appointment of Mrs Rosalind Sippy as a director (2 pages)
31 December 2013Appointment of Mrs Rosalind Sippy as a director (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 January 2010Director's details changed for Rathan Kishin Sippy on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Rathan Kishin Sippy on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Rathan Kishin Sippy on 1 October 2009 (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 March 2008Return made up to 31/12/07; full list of members (3 pages)
11 March 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 31/12/06; full list of members (2 pages)
26 March 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 31/12/05; full list of members (2 pages)
9 March 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Company name changed publishers international marketi ng services LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed publishers international marketi ng services LIMITED\certificate issued on 23/03/05 (2 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 March 2004Return made up to 31/12/03; full list of members (6 pages)
18 March 2004Return made up to 31/12/03; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
11 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
22 May 2003Return made up to 31/12/02; full list of members (6 pages)
22 May 2003Return made up to 31/12/02; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 October 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
30 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
30 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
20 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
23 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
23 October 1998Return made up to 31/12/97; no change of members (4 pages)
23 October 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
21 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
21 November 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 September 1980Incorporation (13 pages)
1 September 1980Incorporation (13 pages)