Company NameFpr-Books Limited
DirectorsBarbara Ryan and Francis Patrick Ryan
Company StatusActive
Company Number02570633
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameBarbara Ryan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameDr Francis Patrick Ryan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1992(1 year, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Secretary NameBarbara Ryan
NationalityBritish
StatusCurrent
Appointed16 December 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottages
1 Vicarage Lane
Dore
Sheffield
S17 3GX
Director NameMr Norman Treby
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1997)
RoleCo Director
Correspondence Address121 Dore Road
Sheffield
S17 3NF
Director NameValerie Treby
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1997)
RoleAdministrator
Correspondence AddressSouth Lawns 121 Dore Road
Sheffield
South Yorkshire
S17 3NF
Secretary NameValerie Treby
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1997)
RoleCompany Director
Correspondence AddressSouth Lawns 121 Dore Road
Sheffield
South Yorkshire
S17 3NF

Contact

Websitewww.fprbooks.com

Location

Registered AddressSuite G04
1 Quality Court, Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

50 at £1Barbara Ryan
50.00%
Ordinary
50 at £1Francis Patrick Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£11,312
Cash£16,145
Current Liabilities£6,409

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

14 October 1992Delivered on: 20 October 1992
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: See form 395 for full details. 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

9 April 2024First Gazette notice for voluntary strike-off (1 page)
27 March 2024Application to strike the company off the register (1 page)
19 March 2024Director's details changed for Barbara Ryan on 19 March 2024 (2 pages)
19 March 2024Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 19 March 2024 (1 page)
19 March 2024Registered office address changed from Woodbine Cottages 1 Vicarage Lane Dore Sheffield S17 3GX to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 19 March 2024 (1 page)
19 March 2024Director's details changed for Dr Francis Patrick Ryan on 19 March 2024 (2 pages)
30 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
4 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 30 April 2020 (2 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 4 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 4 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 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
11 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
11 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
25 November 2011Statement of capital on 25 November 2011
  • GBP 100
(4 pages)
25 November 2011Statement of capital on 25 November 2011
  • GBP 100
(4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 December 2009Director's details changed for Barbara Ryan on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Dr Francis Patrick Ryan on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Dr Francis Patrick Ryan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Barbara Ryan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Dr Francis Patrick Ryan on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Barbara Ryan on 4 December 2009 (2 pages)
2 February 2009Return made up to 04/12/08; full list of members (4 pages)
2 February 2009Return made up to 04/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
14 December 2007Return made up to 04/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 December 2006Return made up to 04/12/06; full list of members (7 pages)
12 December 2006Return made up to 04/12/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Return made up to 04/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 December 2004Return made up to 04/12/04; full list of members (7 pages)
11 December 2004Return made up to 04/12/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 December 2003Return made up to 04/12/03; full list of members (7 pages)
11 December 2003Return made up to 04/12/03; full list of members (7 pages)
26 January 2003Return made up to 24/12/02; full list of members (8 pages)
26 January 2003Return made up to 24/12/02; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 December 2001Return made up to 24/12/01; full list of members (7 pages)
31 December 2001Return made up to 24/12/01; full list of members (7 pages)
8 January 2001Return made up to 24/12/00; full list of members (7 pages)
8 January 2001Return made up to 24/12/00; full list of members (7 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 March 2000Company name changed swift publishers LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed swift publishers LIMITED\certificate issued on 10/03/00 (2 pages)
17 December 1999Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(7 pages)
17 December 1999Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(7 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 December 1998Return made up to 24/12/98; no change of members (4 pages)
24 December 1998Return made up to 24/12/98; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 February 1998Company name changed F.P.R.books LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed F.P.R.books LIMITED\certificate issued on 16/02/98 (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned;director resigned (1 page)
11 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 January 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 January 1998Director resigned (1 page)
11 January 1998Secretary resigned;director resigned (1 page)
22 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Registered office changed on 16/04/97 from: 43 chase side southgate london N14 5BP (1 page)
16 April 1997Registered office changed on 16/04/97 from: 43 chase side southgate london N14 5BP (1 page)
11 April 1997Company name changed swift publishers LIMITED\certificate issued on 14/04/97 (2 pages)
11 April 1997Company name changed swift publishers LIMITED\certificate issued on 14/04/97 (2 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 December 1996Return made up to 24/12/96; no change of members (4 pages)
20 December 1996Return made up to 24/12/96; no change of members (4 pages)
18 February 1996Return made up to 24/12/95; no change of members (4 pages)
18 February 1996Return made up to 24/12/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 March 1995Return made up to 24/12/94; full list of members (6 pages)
13 March 1995Return made up to 24/12/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)