London
EC1A 7JQ
Secretary Name | Mrs Frances Ann Ford |
---|---|
Status | Current |
Appointed | 23 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mr Andrew Cecil Franklin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(34 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Director Name | Mr Peter Ayrton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dalmeny Road London N7 0HG |
Director Name | Sarah Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 1 Dalmeny Road London N7 0HG |
Secretary Name | Claudine Scoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 37 Wood End Gardens Northolt Middlesex UB5 4QJ |
Secretary Name | Rebecca Maria St John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | Flat 2 41 Clapton Common London E5 9AA |
Secretary Name | Sarah Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2007) |
Role | Mother |
Correspondence Address | 1 Dalmeny Road London N7 0HG |
Director Name | Ira Silverberg |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 1997) |
Role | Publisher |
Correspondence Address | 401 West Broadway New York United States Of America 10012 |
Director Name | Mr Stephen Patrick Brough |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 June 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 140 Peckham Rye London SE22 9QH |
Secretary Name | Mr Stephen Patrick Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 June 2015) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 140 Peckham Rye London SE22 9QH |
Director Name | Ms Clare Grist Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holford Yard Bevin Way London WC1X 9HD |
Secretary Name | Ms Clare Grist Taylor |
---|---|
Status | Resigned |
Appointed | 15 June 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 3 Holford Yard Bevin Way London WC1X 9HD |
Director Name | Ms Diana Paola Broccardo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2016(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cloth Fair London EC1A 7JQ |
Website | www.serpentstail.com/ |
---|---|
Telephone | 020 78416300 |
Telephone region | London |
Registered Address | 29 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
400k at £1 | Profile Books LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
11 March 1999 | Delivered on: 19 March 1999 Satisfied on: 7 December 2006 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. Fully Satisfied |
---|
8 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 4 June 2022 with updates (4 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 4 June 2021 with updates (4 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 June 2020 | Change of details for Profile Books Limited as a person with significant control on 25 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
17 April 2020 | Termination of appointment of Diana Paola Broccardo as a director on 17 April 2020 (1 page) |
17 April 2020 | Appointment of Mr Andrew Cecil Franklin as a director on 17 April 2020 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
16 August 2019 | Director's details changed for Ms Diana Paola Broccardo on 16 August 2019 (2 pages) |
16 August 2019 | Registered office address changed from 3 Holford Yard Bevin Way London WC1X 9HD to 29 Cloth Fair London EC1A 7JQ on 16 August 2019 (1 page) |
16 August 2019 | Director's details changed for Mrs Frances Ann Ford on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Ms Diana Paola Broccardo on 16 August 2019 (2 pages) |
16 August 2019 | Secretary's details changed for Mrs Frances Ann Ford on 16 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mrs Frances Ann Ford on 5 August 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 November 2016 | Appointment of Ms Diana Paola Broccardo as a director on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Ms Diana Paola Broccardo as a director on 23 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 (1 page) |
25 November 2016 | Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 (1 page) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 June 2015 | Appointment of Ms Clare Grist Taylor as a secretary on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Ms Clare Grist Taylor as a director on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Stephen Patrick Brough as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Ms Clare Grist Taylor as a secretary on 15 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Appointment of Ms Clare Grist Taylor as a director on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Stephen Patrick Brough as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stephen Patrick Brough as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stephen Patrick Brough as a director on 15 June 2015 (1 page) |
5 November 2014 | Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Frances Ann Ford on 2 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Frances Ann Ford on 2 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Frances Ann Ford on 2 April 2014 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 August 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
14 August 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 8 blackstock mews blackstock road london N4 2BT (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 8 blackstock mews blackstock road london N4 2BT (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
19 March 1999 | Particulars of mortgage/charge (4 pages) |
19 March 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 September 1998 | Return made up to 04/06/98; no change of members (4 pages) |
3 September 1998 | Return made up to 04/06/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
26 August 1997 | Return made up to 04/06/97; full list of members (6 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
10 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Return made up to 04/06/96; no change of members
|
13 June 1996 | Return made up to 04/06/96; no change of members
|
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Resolutions
|
12 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | Ad 25/10/90--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages) |
20 November 1990 | Ad 25/10/90--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages) |
20 November 1990 | Resolutions
|
30 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
30 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 September 1986 | Company name changed zerorent LIMITED\certificate issued on 29/09/86 (2 pages) |
29 September 1986 | Company name changed zerorent LIMITED\certificate issued on 29/09/86 (2 pages) |
27 March 1986 | Incorporation (15 pages) |
27 March 1986 | Incorporation (15 pages) |