Company NameContemporary Books Limited
DirectorJohn Anthony Wilfred Austin
Company StatusActive
Company Number01953143
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 7 months ago)
Previous NameSquarepath Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Anthony Wilfred Austin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1986(5 months, 1 week after company formation)
Appointment Duration38 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMrs Philippa Austin
NationalityBritish
StatusCurrent
Appointed01 April 2001(15 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameKeith Crawford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 1996)
RoleInvestment Analyst
Correspondence Address15 The Vineyard
Richmond
Surrey
TW10 6AQ
Secretary NameJohn Anthony Wilfred Austin
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Minera Mews
Chester Row
London
Sw11
Director NameMr William Edmond Adam Bain
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressFocklesbrook Farm
Chobham
Surrey
GU24 8HB
Secretary NameRodney Vernon Milne-Day
NationalityBritish
StatusResigned
Appointed17 September 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address19 Nassau Road
London
SW13 9QF

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Hugh Stevenson
6.58%
Ordinary
23k at £1Keith Crawford
6.06%
Ordinary
192.9k at £1John Anthony Wilfred Austin
50.81%
Convertible Redeemable Preference
12.5k at £1Adrian Victor Shain Friend
3.29%
Ordinary
12.5k at £1William Edmond Adam Bain
3.29%
Ordinary
11.9k at £1Ronald William Pullen
3.13%
Ordinary
11k at £1Ian Michael Boyd
2.90%
Ordinary
10k at £1Roger Martin Harvey
2.63%
Ordinary
9.1k at £1Sean Stuart
2.39%
Ordinary
9k at £1Ian Andrew Carstairs
2.37%
Ordinary
8k at £1Bernard Alex Dokelman
2.11%
Ordinary
5.8k at £1Martin Robert Francis Wonfor
1.52%
Ordinary
5.8k at £1Mr John Christopher Finch
1.52%
Ordinary
5k at £1Alan Capper
1.32%
Ordinary
5k at £1John Alves
1.32%
Ordinary
4.5k at £1Peter Macdonald Forbes
1.20%
Ordinary
4.1k at £1David Bryan Harris
1.08%
Ordinary
3.4k at £1Executors Of W.h. Desmond
0.89%
Ordinary A
3.4k at £1Trustees Of John Austin Children's Settlement In London
0.89%
Ordinary A
3.3k at £1Dr Ross John Bunce
0.87%
Ordinary
2.4k at £1John Anthony Wilfred Austin
0.64%
Ordinary
1.8k at £1Adrian Victor Shain Friend
0.48%
Convertible Redeemable Preference
1.6k at £1Michael Phillip Davids
0.43%
Ordinary
1.6k at £1Executors Of W.h. Desmond
0.42%
Ordinary
1.5k at £1Roger Martin Harvey
0.38%
Convertible Redeemable Preference
1.2k at £1Bernard Alex Dokelman
0.31%
Convertible Redeemable Preference
1000 at £1Keith May
0.26%
Ordinary
1000 at £1Ronald William Pullen
0.26%
Convertible Redeemable Preference
824 at £1Sir Frederick E. Rosier
0.22%
Ordinary
726 at £1John Alves
0.19%
Convertible Redeemable Preference
660 at £1Peter Macdonald Forbes
0.17%
Convertible Redeemable Preference
240 at £1Michael Phillip Davids
0.06%
Convertible Redeemable Preference

Financials

Year2014
Net Worth£278,273
Cash£60,462
Current Liabilities£155,142

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 August 1989Delivered on: 7 September 1989
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

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
7 February 2023Annual return made up to 31 December 1998 with a full list of shareholders (12 pages)
7 February 2023Annual return made up to 31 December 2006 with a full list of shareholders (12 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 October 2020 (10 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 January 2021Change of details for Mr John Anthony Wilfred Austin as a person with significant control on 6 April 2016 (2 pages)
26 October 2020Accounts for a small company made up to 31 October 2019 (9 pages)
26 March 2020Secretary's details changed for Ms Philippa Austin on 25 March 2020 (1 page)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
20 March 2020Director's details changed for John Anthony Wilfred Austin on 13 March 2020 (2 pages)
8 August 2019Accounts for a small company made up to 31 October 2018 (8 pages)
25 January 2019Change of details for Mr John Anthony Wilfred Austin as a person with significant control on 6 April 2016 (2 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 31 October 2017 (6 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 379,742
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 379,742
(7 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
28 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 379,742
(7 pages)
28 January 2015Secretary's details changed for Ms Philippa Austin on 30 October 2014 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 379,742
(7 pages)
28 January 2015Registered office address changed from , 8th Floor Becket House, 36-37 Old Jewry, London, EC2R 8DD, England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 January 2015 (1 page)
28 January 2015Secretary's details changed for Ms Philippa Austin on 30 October 2014 (1 page)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
14 July 2014Registered office address changed from , 4th Floor 5-7 John Prince's Street, London, W1G 0JN on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
20 January 2014Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 379,742
(7 pages)
20 January 2014Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 379,742
(7 pages)
30 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
30 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 July 2012Full accounts made up to 31 October 2011 (6 pages)
31 July 2012Full accounts made up to 31 October 2011 (6 pages)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 August 2010Full accounts made up to 31 October 2009 (6 pages)
6 August 2010Full accounts made up to 31 October 2009 (6 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (13 pages)
7 January 2009Return made up to 31/12/08; full list of members (13 pages)
11 August 2008Full accounts made up to 31 October 2007 (13 pages)
11 August 2008Full accounts made up to 31 October 2007 (13 pages)
24 January 2008Return made up to 31/12/07; full list of members (10 pages)
24 January 2008Return made up to 31/12/07; full list of members (10 pages)
15 August 2007Full accounts made up to 31 October 2006 (13 pages)
15 August 2007Full accounts made up to 31 October 2006 (13 pages)
11 January 2007Return made up to 31/12/06; full list of members (11 pages)
11 January 2007Return made up to 31/12/06; full list of members (11 pages)
25 September 2006Full accounts made up to 31 October 2005 (13 pages)
25 September 2006Full accounts made up to 31 October 2005 (13 pages)
19 January 2006Return made up to 31/12/05; full list of members (12 pages)
19 January 2006Return made up to 31/12/05; full list of members (12 pages)
30 August 2005Full accounts made up to 31 October 2004 (12 pages)
30 August 2005Full accounts made up to 31 October 2004 (12 pages)
18 July 2005Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
18 July 2005Registered office changed on 18/07/05 from: 1 bickenhall mansions, bickenhall street, london, W1U 6BP (1 page)
18 July 2005Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
11 January 2005Return made up to 31/12/04; full list of members (11 pages)
11 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 October 2004Return made up to 31/12/03; change of members (11 pages)
13 October 2004Return made up to 31/12/03; change of members (11 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
3 December 2003Full accounts made up to 31 October 2002 (11 pages)
3 December 2003Full accounts made up to 31 October 2002 (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (11 pages)
15 January 2003Return made up to 31/12/02; full list of members (11 pages)
13 September 2002Full accounts made up to 31 October 2001 (12 pages)
13 September 2002Full accounts made up to 31 October 2001 (12 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(11 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(11 pages)
17 September 2001Full accounts made up to 31 October 2000 (14 pages)
17 September 2001Full accounts made up to 31 October 2000 (14 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (11 pages)
26 January 2001Return made up to 31/12/00; full list of members (11 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
20 January 2000Return made up to 31/12/99; full list of members (12 pages)
20 January 2000Return made up to 31/12/99; full list of members (12 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
16 February 1999Return made up to 31/12/98; full list of members (9 pages)
16 February 1999Return made up to 31/12/98; full list of members (9 pages)
21 August 1998Full accounts made up to 31 October 1997 (13 pages)
21 August 1998Full accounts made up to 31 October 1997 (13 pages)
2 March 1998Full accounts made up to 31 October 1996 (13 pages)
2 March 1998Full accounts made up to 31 October 1996 (13 pages)
23 February 1998Return made up to 31/12/97; full list of members (9 pages)
23 February 1998Return made up to 31/12/97; full list of members (9 pages)
24 September 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 September 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 September 1997Full accounts made up to 31 October 1995 (13 pages)
16 September 1997Full accounts made up to 31 October 1995 (13 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
29 July 1996Full accounts made up to 31 October 1994 (11 pages)
29 July 1996Full accounts made up to 31 October 1994 (11 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 April 1995Return made up to 31/12/94; full list of members (14 pages)
25 April 1995Return made up to 31/12/94; full list of members (14 pages)
28 April 1987Memorandum and Articles of Association (13 pages)
28 April 1987Memorandum and Articles of Association (13 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
7 October 1985Certificate of incorporation (1 page)
7 October 1985Certificate of incorporation (1 page)