London
EC1V 3PS
Secretary Name | Ellen O'Neil Dupont |
---|---|
Status | Current |
Appointed | 12 August 2019(34 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Whitehall London SW1A 2DD |
Director Name | Ms Emily Alice Munro Bell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(37 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Whitehall London SW1A 2DD |
Director Name | Mr Jacob Franz Field |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(37 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 15 Whitehall London SW1A 2DD |
Director Name | Mr John Meek |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1994) |
Role | Graphic Designer |
Correspondence Address | 13 Wetherby Gardens London SW5 0JW |
Director Name | Adam Nicolson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2008) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Perch Hill Farm Brightling Robertsbridge East Sussex TN32 5HP |
Director Name | Lord Robert Bertram Sackville-West |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 12 August 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Knole Knole Park Sevenoaks Kent TN15 0RP |
Secretary Name | Lord Robert Bertram Sackville-West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 12 August 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Knole Knole Park Sevenoaks Kent TN15 0RP |
Director Name | Margot Jane Sackville West |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(6 years after company formation) |
Appointment Duration | 28 years (resigned 12 August 2019) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Knole Knole Park Sevenoaks Kent TN15 0RP |
Director Name | Mr Ian Michael Armitage |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(34 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Whitehall London SW1A 2DD |
Website | toucanbooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72503388 |
Telephone region | London |
Registered Address | 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
663 at £1 | Robert B. Sackville-west 49.74% Ordinary |
---|---|
520 at £1 | Ellen O'neil Dupont 39.01% Ordinary |
150 at £1 | Margot Jane Sackville West 11.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £601,866 |
Gross Profit | £147,250 |
Net Worth | £143,046 |
Cash | £125,952 |
Current Liabilities | £226,452 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
9 May 1990 | Delivered on: 23 May 1990 Persons entitled: Barclays 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 |
---|---|
5 May 1988 | Delivered on: 20 May 1988 Satisfied on: 24 August 1990 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
15 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
25 February 2020 | Registered office address changed from Suite 5.2B the Old Fire Station 140 Tabernacle Street London EC2A 4SD to The Old Fire Station 140 Tabernacle Street London EC2A 4SD on 25 February 2020 (1 page) |
6 September 2019 | Appointment of Mr Ian Michael Armitage as a director on 12 August 2019 (2 pages) |
5 September 2019 | Appointment of Ellen O'neil Dupont as a secretary on 12 August 2019 (2 pages) |
5 September 2019 | Cessation of Robert Betram Sackville-West as a person with significant control on 12 August 2019 (1 page) |
5 September 2019 | Notification of Ian Michael Armitage as a person with significant control on 12 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Robert Bertram Sackville-West as a director on 12 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Robert Bertram Sackville-West as a secretary on 12 August 2019 (1 page) |
5 September 2019 | Notification of Ellen O'neil Dupont as a person with significant control on 12 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Margot Jane Sackville West as a director on 12 August 2019 (1 page) |
4 September 2019 | Cancellation of shares. Statement of capital on 12 August 2019
|
4 September 2019 | Purchase of own shares. (3 pages) |
4 September 2019 | Resolutions
|
12 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
13 May 2019 | Cessation of Ellen O'neil Dupont as a person with significant control on 1 May 2019 (1 page) |
7 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 May 2018 | Resolutions
|
6 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
14 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
13 March 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
13 March 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
1 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
1 June 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (2 pages) |
12 May 2015 | Director's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (2 pages) |
12 May 2015 | Director's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Secretary's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (1 page) |
11 May 2015 | Secretary's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (1 page) |
11 May 2015 | Secretary's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (1 page) |
29 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
29 April 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 May 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
15 May 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
18 June 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
18 June 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Registered office address changed from 4Th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 4Th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 11 December 2012 (1 page) |
16 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
16 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Registered office address changed from Third Floor 89 Charterhouse Street London EC1M 6PE on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Third Floor 89 Charterhouse Street London EC1M 6PE on 11 October 2011 (1 page) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
27 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Secretary's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Margot Jane Sackville West on 1 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Margot Jane Sackville West on 1 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Margot Jane Sackville West on 1 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Lord Robert Bertrand Sackville on 1 May 2011 (3 pages) |
27 June 2011 | Director's details changed for Lord Robert Bertrand Sackville on 1 May 2011 (3 pages) |
27 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Secretary's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Lord Robert Bertrand Sackville on 1 May 2011 (3 pages) |
27 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Secretary's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2011 (2 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
10 June 2010 | Director's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Margot Jane Sackville West on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ellen O'neil Dupont on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Margot Jane Sackville West on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Margot Jane Sackville West on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ellen O'neil Dupont on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Ellen O'neil Dupont on 1 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2010 (2 pages) |
23 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director adam nicolson (1 page) |
18 May 2009 | Appointment terminated director adam nicolson (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
21 August 2008 | Return made up to 01/05/08; full list of members (5 pages) |
21 August 2008 | Return made up to 01/05/08; full list of members (5 pages) |
20 August 2008 | Director's change of particulars / margot macandrew / 05/02/2008 (2 pages) |
20 August 2008 | Director and secretary's change of particulars / robert sackville / 05/02/2008 (1 page) |
20 August 2008 | Director's change of particulars / margot macandrew / 05/02/2008 (2 pages) |
20 August 2008 | Director and secretary's change of particulars / robert sackville / 05/02/2008 (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
23 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
9 August 2007 | Nc inc already adjusted 11/07/07 (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
9 August 2007 | Ad 11/07/07--------- £ si 157@1=157 £ ic 1176/1333 (2 pages) |
9 August 2007 | Ad 11/07/07--------- £ si 157@1=157 £ ic 1176/1333 (2 pages) |
9 August 2007 | Nc inc already adjusted 11/07/07 (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 01/05/07; full list of members (3 pages) |
29 November 2006 | Ad 27/10/06--------- £ si 176@1=176 £ ic 1000/1176 (2 pages) |
29 November 2006 | Ad 27/10/06--------- £ si 176@1=176 £ ic 1000/1176 (2 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
12 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | £ nc 1000/1176 07/05/04 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | £ nc 1000/1176 07/05/04 (2 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members
|
14 May 2004 | Return made up to 01/05/04; full list of members
|
15 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
1 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
1 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: third floor 89 charterhouse street london EC1M 6PE (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: third floor 89 charterhouse street london EC1M 6PE (1 page) |
31 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
31 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Nc inc already adjusted 29/05/02 (2 pages) |
17 June 2002 | Nc inc already adjusted 29/05/02 (2 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members
|
20 May 2002 | Return made up to 01/05/02; full list of members
|
6 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
6 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
12 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
12 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (10 pages) |
9 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
9 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
9 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
24 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
23 April 1996 | Return made up to 01/05/96; no change of members
|
23 April 1996 | Return made up to 01/05/96; no change of members
|
25 February 1996 | Registered office changed on 25/02/96 from: albion courtyard greenhills rents london EC1M 6BN (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: albion courtyard greenhills rents london EC1M 6BN (1 page) |
22 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
28 April 1995 | Return made up to 01/05/95; full list of members
|
28 April 1995 | Return made up to 01/05/95; full list of members
|
4 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |
9 August 1988 | Return made up to 05/07/88; full list of members (4 pages) |
9 August 1988 | Return made up to 05/07/88; full list of members (4 pages) |
11 April 1987 | Return made up to 24/03/85; full list of members (4 pages) |
11 April 1987 | Return made up to 24/03/85; full list of members (4 pages) |