Company NameToucan Books Limited
Company StatusActive
Company Number01938782
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 7 months ago)
Previous NameSwift 451 Limited

Business Activity

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

Directors

Director NameEllen O'Neil Dupont
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican,British
StatusCurrent
Appointed07 April 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 12 months
RolePublisher
Country of ResidenceEngland
Correspondence Address37 Bastwick Street
London
EC1V 3PS
Secretary NameEllen O'Neil Dupont
StatusCurrent
Appointed12 August 2019(34 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMs Emily Alice Munro Bell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(37 years, 7 months after company formation)
Appointment Duration1 year
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMr Jacob Franz Field
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(37 years, 7 months after company formation)
Appointment Duration1 year
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMr John Meek
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1994)
RoleGraphic Designer
Correspondence Address13 Wetherby Gardens
London
SW5 0JW
Director NameAdam Nicolson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 May 2008)
RoleWriter
Country of ResidenceEngland
Correspondence AddressPerch Hill Farm
Brightling
Robertsbridge
East Sussex
TN32 5HP
Director NameLord Robert Bertram Sackville-West
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 12 August 2019)
RolePublisher
Country of ResidenceEngland
Correspondence AddressKnole Knole Park
Sevenoaks
Kent
TN15 0RP
Secretary NameLord Robert Bertram Sackville-West
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 12 August 2019)
RolePublisher
Country of ResidenceEngland
Correspondence AddressKnole Knole Park
Sevenoaks
Kent
TN15 0RP
Director NameMargot Jane Sackville West
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(6 years after company formation)
Appointment Duration28 years (resigned 12 August 2019)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressKnole Knole Park
Sevenoaks
Kent
TN15 0RP
Director NameMr Ian Michael Armitage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(34 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD

Contact

Websitetoucanbooks.co.uk
Email address[email protected]
Telephone020 72503388
Telephone regionLondon

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

663 at £1Robert B. Sackville-west
49.74%
Ordinary
520 at £1Ellen O'neil Dupont
39.01%
Ordinary
150 at £1Margot Jane Sackville West
11.25%
Ordinary

Financials

Year2014
Turnover£601,866
Gross Profit£147,250
Net Worth£143,046
Cash£125,952
Current Liabilities£226,452

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

9 May 1990Delivered 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 1988Delivered 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

Filing History

2 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
25 February 2020Registered 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 2019Appointment of Mr Ian Michael Armitage as a director on 12 August 2019 (2 pages)
5 September 2019Appointment of Ellen O'neil Dupont as a secretary on 12 August 2019 (2 pages)
5 September 2019Cessation of Robert Betram Sackville-West as a person with significant control on 12 August 2019 (1 page)
5 September 2019Notification of Ian Michael Armitage as a person with significant control on 12 August 2019 (2 pages)
5 September 2019Termination of appointment of Robert Bertram Sackville-West as a director on 12 August 2019 (1 page)
5 September 2019Termination of appointment of Robert Bertram Sackville-West as a secretary on 12 August 2019 (1 page)
5 September 2019Notification of Ellen O'neil Dupont as a person with significant control on 12 August 2019 (2 pages)
5 September 2019Termination of appointment of Margot Jane Sackville West as a director on 12 August 2019 (1 page)
4 September 2019Cancellation of shares. Statement of capital on 12 August 2019
  • GBP 520
(6 pages)
4 September 2019Purchase of own shares. (3 pages)
4 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
13 May 2019Cessation of Ellen O'neil Dupont as a person with significant control on 1 May 2019 (1 page)
7 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
13 March 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
13 March 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
1 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
1 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,333
(6 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,333
(6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,333
(6 pages)
12 May 2015Director's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (2 pages)
12 May 2015Director's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (2 pages)
12 May 2015Director's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (2 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,333
(6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,333
(6 pages)
11 May 2015Secretary's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (1 page)
11 May 2015Secretary's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (1 page)
11 May 2015Secretary's details changed for Lord Robert Bertrand Sackville on 1 January 2015 (1 page)
29 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
29 April 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,333
(6 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,333
(6 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,333
(6 pages)
15 May 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
15 May 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
18 June 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
18 June 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
11 December 2012Registered office address changed from 4Th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 4Th Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 11 December 2012 (1 page)
16 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
16 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 October 2011Registered office address changed from Third Floor 89 Charterhouse Street London EC1M 6PE on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Third Floor 89 Charterhouse Street London EC1M 6PE on 11 October 2011 (1 page)
4 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 June 2011Secretary's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2011 (2 pages)
27 June 2011Director's details changed for Margot Jane Sackville West on 1 May 2011 (2 pages)
27 June 2011Director's details changed for Margot Jane Sackville West on 1 May 2011 (2 pages)
27 June 2011Director's details changed for Margot Jane Sackville West on 1 May 2011 (2 pages)
27 June 2011Director's details changed for Lord Robert Bertrand Sackville on 1 May 2011 (3 pages)
27 June 2011Director's details changed for Lord Robert Bertrand Sackville on 1 May 2011 (3 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 June 2011Secretary's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2011 (2 pages)
27 June 2011Director's details changed for Lord Robert Bertrand Sackville on 1 May 2011 (3 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 June 2011Secretary's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2011 (2 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
10 June 2010Director's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Margot Jane Sackville West on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Ellen O'neil Dupont on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Margot Jane Sackville West on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Margot Jane Sackville West on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Ellen O'neil Dupont on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Ellen O'neil Dupont on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Lord Robert Bertrand Baron Sackville on 1 May 2010 (2 pages)
23 June 2009Return made up to 01/05/09; full list of members (4 pages)
23 June 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Appointment terminated director adam nicolson (1 page)
18 May 2009Appointment terminated director adam nicolson (1 page)
14 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
21 August 2008Return made up to 01/05/08; full list of members (5 pages)
21 August 2008Return made up to 01/05/08; full list of members (5 pages)
20 August 2008Director's change of particulars / margot macandrew / 05/02/2008 (2 pages)
20 August 2008Director and secretary's change of particulars / robert sackville / 05/02/2008 (1 page)
20 August 2008Director's change of particulars / margot macandrew / 05/02/2008 (2 pages)
20 August 2008Director and secretary's change of particulars / robert sackville / 05/02/2008 (1 page)
23 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
23 May 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
9 August 2007Nc inc already adjusted 11/07/07 (1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Ad 11/07/07--------- £ si 157@1=157 £ ic 1176/1333 (2 pages)
9 August 2007Ad 11/07/07--------- £ si 157@1=157 £ ic 1176/1333 (2 pages)
9 August 2007Nc inc already adjusted 11/07/07 (1 page)
24 July 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 01/05/07; full list of members (3 pages)
27 June 2007Return made up to 01/05/07; full list of members (3 pages)
29 November 2006Ad 27/10/06--------- £ si 176@1=176 £ ic 1000/1176 (2 pages)
29 November 2006Ad 27/10/06--------- £ si 176@1=176 £ ic 1000/1176 (2 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Return made up to 01/05/06; full list of members (3 pages)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 May 2005Return made up to 01/05/05; full list of members (3 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
12 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004£ nc 1000/1176 07/05/04 (2 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004£ nc 1000/1176 07/05/04 (2 pages)
14 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Full accounts made up to 31 October 2003 (13 pages)
15 April 2004Full accounts made up to 31 October 2003 (13 pages)
1 August 2003Full accounts made up to 31 October 2002 (12 pages)
1 August 2003Full accounts made up to 31 October 2002 (12 pages)
30 May 2003Return made up to 01/05/03; full list of members (7 pages)
30 May 2003Return made up to 01/05/03; full list of members (7 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: third floor 89 charterhouse street london EC1M 6PE (1 page)
1 August 2002Registered office changed on 01/08/02 from: third floor 89 charterhouse street london EC1M 6PE (1 page)
31 July 2002Full accounts made up to 31 October 2001 (11 pages)
31 July 2002Full accounts made up to 31 October 2001 (11 pages)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Nc inc already adjusted 29/05/02 (2 pages)
17 June 2002Nc inc already adjusted 29/05/02 (2 pages)
20 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
6 August 2001Full accounts made up to 31 October 2000 (12 pages)
6 August 2001Full accounts made up to 31 October 2000 (12 pages)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
31 May 2001Return made up to 01/05/01; full list of members (7 pages)
12 May 2000Full accounts made up to 31 October 1999 (11 pages)
12 May 2000Full accounts made up to 31 October 1999 (11 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
17 August 1999Full accounts made up to 31 October 1998 (10 pages)
17 August 1999Full accounts made up to 31 October 1998 (10 pages)
9 June 1999Return made up to 01/05/99; no change of members (4 pages)
9 June 1999Return made up to 01/05/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 October 1997 (12 pages)
31 July 1998Full accounts made up to 31 October 1997 (12 pages)
15 May 1998Return made up to 01/05/98; full list of members (6 pages)
15 May 1998Return made up to 01/05/98; full list of members (6 pages)
9 May 1997Return made up to 01/05/97; no change of members (4 pages)
9 May 1997Return made up to 01/05/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 October 1996 (10 pages)
24 March 1997Full accounts made up to 31 October 1996 (10 pages)
23 April 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1996Registered office changed on 25/02/96 from: albion courtyard greenhills rents london EC1M 6BN (1 page)
25 February 1996Registered office changed on 25/02/96 from: albion courtyard greenhills rents london EC1M 6BN (1 page)
22 February 1996Full accounts made up to 31 October 1995 (12 pages)
22 February 1996Full accounts made up to 31 October 1995 (12 pages)
28 April 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1995Full accounts made up to 31 October 1994 (10 pages)
4 April 1995Full accounts made up to 31 October 1994 (10 pages)
9 August 1988Return made up to 05/07/88; full list of members (4 pages)
9 August 1988Return made up to 05/07/88; full list of members (4 pages)
11 April 1987Return made up to 24/03/85; full list of members (4 pages)
11 April 1987Return made up to 24/03/85; full list of members (4 pages)