Company NameDaunt Books Limited
DirectorAchilles James Daunt
Company StatusActive
Company Number03068928
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Achilles James Daunt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 10 months
RoleBook Seller
Country of ResidenceUnited Kingdom
Correspondence Address39 Downshire Hill
London
NW3 1NU
Secretary NameKatherine Mary Daunt
NationalityBritish
StatusCurrent
Appointed05 July 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address39 Downshire Hill
London
NW3 1NU
Director NameSir Timothy Lewis Achilles Daunt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleRetired Diplomat
Correspondence Address20 Ripplevale Grove
London
N1 1HU
Director NameMr William Halliday Keatley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1998)
RoleStockbroker
Correspondence AddressHeddon Hall
Parracombe
Barnstaple
Devon
EX31 4QL
Director NameKevin Patrick O'Sullivan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address63a Abingdon Villas
London
W8 6XA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedauntbooks.co.uk

Location

Registered Address83 Marylebone High Street
London
W1U 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Achilles James Daunt
50.00%
Ordinary
1 at £1Katherine Mary Daunt
50.00%
Ordinary

Financials

Year2014
Turnover£8,184,809
Gross Profit£3,605,996
Net Worth£2,812,569
Cash£1,816,955
Current Liabilities£944,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

16 October 2023Group of companies' accounts made up to 31 December 2022 (24 pages)
25 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
9 December 2022Group of companies' accounts made up to 31 December 2021 (23 pages)
20 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
24 December 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
28 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 December 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
18 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 September 2015Group of companies' accounts made up to 30 December 2014 (19 pages)
28 September 2015Group of companies' accounts made up to 30 December 2014 (19 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
3 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
3 January 2012Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
27 August 2009Return made up to 16/06/08; full list of members (3 pages)
27 August 2009Return made up to 16/06/08; full list of members (3 pages)
27 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 16/06/07; no change of members (6 pages)
19 July 2007Return made up to 16/06/07; no change of members (6 pages)
9 August 2006Return made up to 16/06/06; full list of members (6 pages)
9 August 2006Return made up to 16/06/06; full list of members (6 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 16/06/04; full list of members (6 pages)
26 July 2005Return made up to 16/06/05; full list of members (6 pages)
26 July 2005Return made up to 16/06/05; full list of members (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003Return made up to 16/06/03; full list of members (6 pages)
24 July 2003Return made up to 16/06/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 July 2002Return made up to 16/06/02; full list of members (6 pages)
18 July 2002Return made up to 16/06/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
23 June 2000Return made up to 16/06/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 August 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 August 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1999Return made up to 16/06/98; full list of members (6 pages)
11 February 1999Return made up to 16/06/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 September 1997Declaration of assistance for shares acquisition (4 pages)
3 September 1997Declaration of assistance for shares acquisition (4 pages)
28 July 1997Director resigned (1 page)
28 July 1997Return made up to 16/06/97; no change of members (5 pages)
28 July 1997Return made up to 16/06/97; no change of members (5 pages)
28 July 1997Director resigned (1 page)
26 January 1997New director appointed (3 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (3 pages)
26 January 1997New director appointed (2 pages)
9 November 1996Return made up to 16/06/96; full list of members (6 pages)
9 November 1996Return made up to 16/06/96; full list of members (6 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1996Declaration of assistance for shares acquisition (5 pages)
27 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 October 1996Declaration of assistance for shares acquisition (5 pages)
27 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 September 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
13 September 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Memorandum and Articles of Association (30 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 July 1995Memorandum and Articles of Association (30 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 July 1995Company name changed\certificate issued on 13/07/95 (2 pages)
13 July 1995Company name changed\certificate issued on 13/07/95 (2 pages)
16 June 1995Incorporation (38 pages)
16 June 1995Incorporation (38 pages)