London
NW2 2HH
Director Name | Mrs Rachel Ward-Sale |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2020(27 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 05 January 2021) |
Role | Book Binder |
Country of Residence | England |
Correspondence Address | 19,St. John's Terrace St. Johns Terrace Lewes East Sussex BN7 2DL |
Director Name | Mr Anthony Tennant Prince |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Consultant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abingdon Court Abingdon Villas London W8 6BT |
Director Name | Angela Patricia James |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Bookbinder |
Correspondence Address | The Applegarth Osmotherley Northallerton North Yorkshire DL6 3AF |
Secretary Name | Mr Anthony Tennant Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Role | Consultant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abingdon Court Abingdon Villas London W8 6BT |
Director Name | Jennifer Lindsay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 December 2003) |
Role | Bookbinder |
Correspondence Address | Ground Floor Flat 1c Chippenham Mews London W9 2AN |
Director Name | Dorothy Agnes Harrop |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 1997) |
Role | Retired |
Correspondence Address | Horsepools House France Lynch Stroud Gloucestershire GL6 8LX Wales |
Director Name | Raymond Percy Bell |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(9 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 1994) |
Role | Secretary |
Correspondence Address | 44 Dorset Road Maldon Essex CM9 6JX |
Secretary Name | Raymond Percy Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(9 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 1994) |
Role | Secretary |
Correspondence Address | 44 Dorset Road Maldon Essex CM9 6JX |
Secretary Name | Peter Royston Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 1998) |
Role | Company Director |
Correspondence Address | 22 Grove Street Brighton East Sussex BN2 2NY |
Director Name | Jennifer Grey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 1998) |
Role | University Lecturer |
Correspondence Address | 26 Stafford Road Brighton East Sussex |
Director Name | Peter Royston Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 May 2007) |
Role | Bookbinder |
Correspondence Address | 80 Hartington Road Brighton East Sussex BN2 3PB |
Secretary Name | Clive James Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | The Barton Westcombe Hill Colebrooke Devon EX17 5DL |
Director Name | David Sellars |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 December 2003) |
Role | Bookbinder |
Correspondence Address | 19 Victoria Terrace Todmorden Lancashire OL14 6DJ |
Director Name | Sue Doggett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2002) |
Role | Bookbinder |
Correspondence Address | 4 Lancaster Court Lancaster Avenue West Norwood SE27 9HU |
Director Name | Nesta Rendall Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2012) |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | 161 Mount Pleasant Road London N17 6JH |
Director Name | Ms Jeanette Koch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2002(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 05 April 2020) |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | 195 Victoria Park Road London E9 7JN |
Director Name | Lester Capon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2005) |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | 39 Barton Street Tewkesbury Gloucestershire GL20 5PR Wales |
Director Name | Clive James Farmer |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2004) |
Role | Retired |
Correspondence Address | The Barton Westcombe Hill Colebrooke Devon EX17 5DL |
Director Name | Lori Sauer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 2007) |
Role | Bookbinder |
Correspondence Address | 5 Woodborough Road Beechingstoke Pewsey Wiltshire SN9 6HL |
Director Name | Stuart George Brockman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2007) |
Role | Book Binder |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Steventon Hill, Steventon Abingdon Oxfordshire OX13 6AA |
Director Name | Flora Ginn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2014) |
Role | Book Restorer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ferndale Road London SW4 7RJ |
Director Name | Julian Thomas |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2009) |
Role | Book Conservator |
Correspondence Address | Plas Y Mynydd Ynyslas Borth Ceredigion SY24 5SX Wales |
Director Name | Lester Capon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2009(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2011) |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | 39 Barton Street Tewkesbury Gloucestershire GL20 5PR Wales |
Director Name | Mr Stephen Paul Conway |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2011(17 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 April 2015) |
Role | Bookbinder |
Country of Residence | England |
Correspondence Address | 5 Clare Road Halifax West Yorkshire HX1 2HX |
Director Name | Ms Annette Friedrich |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2013(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 2020) |
Role | Book Binder |
Country of Residence | England |
Correspondence Address | 3 Lockhurst Street London E5 0AP |
Director Name | Mrs Clare Edeline Prince |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2014(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 April 2020) |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abingdon Court Abingdon Villas London W8 6BT |
Director Name | Ms Lois Lorraine Sauer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2020) |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodborough Road Beechingstoke Pewsey Wiltshire SN9 6HL |
Director Name | Mrs Rachel Margaret Ward-Sale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(26 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 05 June 2020) |
Role | Bookbinder |
Country of Residence | England |
Correspondence Address | Star Brewery Castle Ditch Lane Lewes BN7 1YJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.designerbookbinders.org.uk/ |
---|
Registered Address | 6 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Designer Book Binders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,525 |
Gross Profit | £11,993 |
Net Worth | £6,396 |
Cash | £1,673 |
Current Liabilities | £3,305 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 July 2015 | Appointment of Ms Lois Lorraine Sauer as a director on 18 April 2015 (2 pages) |
28 July 2015 | Termination of appointment of Stephen Paul Conway as a director on 18 April 2015 (1 page) |
3 October 2014 | Appointment of Mrs. Clare Edeline Prince as a director on 27 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Flora Ginn as a director on 17 September 2014 (1 page) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
6 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Appointment of Ms Annette Friedrich as a director (2 pages) |
15 January 2013 | Termination of appointment of Nesta Rendall Davies as a director (1 page) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Termination of appointment of Lester Capon as a director (1 page) |
27 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Appointment of Mr. Stephen Paul Conway as a director (2 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Director's details changed for Nesta Rendall Davies on 10 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Ms Jeanette Koch on 10 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Lester Capon on 10 August 2010 (2 pages) |
26 October 2010 | Director's details changed for Flora Ginn on 10 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 May 2009 | Director appointed lester capon (2 pages) |
12 May 2009 | Appointment terminated director julian thomas (1 page) |
10 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 September 2007 | Return made up to 10/08/07; no change of members
|
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 10/08/06; full list of members (8 pages) |
16 February 2007 | New director appointed (2 pages) |
9 February 2007 | Director resigned (1 page) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 November 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Return made up to 10/08/05; full list of members
|
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 May 2005 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
24 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
18 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 September 2002 | Return made up to 10/08/02; full list of members
|
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members
|
14 May 2001 | Full accounts made up to 31 December 2000 (5 pages) |
20 December 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 September 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
18 August 1999 | Return made up to 10/08/99; no change of members
|
4 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
10 April 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 January 1999 | Location of register of members (1 page) |
24 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 September 1998 | Return made up to 10/08/98; no change of members
|
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
15 August 1997 | Director resigned (1 page) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Location of register of members (1 page) |
15 November 1996 | Return made up to 10/08/96; no change of members (6 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New director appointed (1 page) |
22 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 July 1995 | Resolutions
|
10 August 1993 | Incorporation (14 pages) |