Company NameThe Learning Library Limited
DirectorsSteven Richard Wines and Paul James Giuffredi
Company StatusDissolved
Company Number03494282
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Previous NameProoflegend Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Steven Richard Wines
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(4 years, 2 months after company formation)
Appointment Duration22 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Cottage Silverdale Cottage
Sevenoakes
Kent
TM15 6XL
Director NameMr Paul James Giuffredi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Secretary NameMr Paul James Giuffredi
NationalityBritish
StatusCurrent
Appointed27 April 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Director NameMr Philip Richard Vere Broke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 weeks, 6 days after company formation)
Appointment Duration1 week, 4 days (resigned 16 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Thornhill Road
London
Greater London
N1 1JS
Secretary NameSamantha Jane Gibbs
NationalityBritish
StatusResigned
Appointed05 February 1998(2 weeks, 6 days after company formation)
Appointment Duration1 week, 4 days (resigned 16 February 1998)
RoleCompany Director
Correspondence Address65 Pages Walk
London
SE1 4HD
Director NameMr Derek John Baber
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressConstant Spring
Slines Oak Road, Woldingham
Surrey
CR3 7HL
Director NameMr Keith Laroche
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1998(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 19 July 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 White Oak Gardens
Sidcup
Kent
DA15 8WE
Director NameMoira Simpson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBrazilian
StatusResigned
Appointed16 February 1998(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressFlat 1 15 Court Downs Road
Beckenham
Kent
BR3 6LL
Director NameMr Robert Edward Webb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2002)
RoleCompany Director
Correspondence Address51 Beckenham Place Park
Beckenham
Kent
BR3 2BS
Secretary NameMr Derek John Baber
NationalityBritish
StatusResigned
Appointed16 February 1998(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2003)
RoleCompany Director
Correspondence AddressConstant Spring
Slines Oak Road, Woldingham
Surrey
CR3 7HL
Secretary NameMr Steven Richard Wines
NationalityBritish
StatusResigned
Appointed16 October 2003(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Cottage Silverdale Cottage
Sevenoakes
Kent
TM15 6XL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,008,000
Gross Profit£5,300,000
Net Worth£24,456,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Registered office changed on 22/10/04 from: barnes house kangley bridge road london SE26 5AR (1 page)
20 October 2004Declaration of solvency (3 pages)
20 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2004Appointment of a voluntary liquidator (3 pages)
5 October 2004Full accounts made up to 31 March 2004 (15 pages)
12 August 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Return made up to 16/01/04; full list of members (7 pages)
4 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 November 2003Secretary resigned;director resigned (1 page)
4 November 2003Declaration of assistance for shares acquisition (6 pages)
4 November 2003New secretary appointed (2 pages)
29 October 2003Full accounts made up to 31 March 2003 (16 pages)
25 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
5 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Full accounts made up to 31 March 2002 (18 pages)
11 April 2002New director appointed (1 page)
11 April 2002Director resigned (1 page)
6 March 2002Full accounts made up to 31 March 2001 (16 pages)
10 January 2002Return made up to 16/01/02; full list of members (7 pages)
9 May 2001Full accounts made up to 31 March 2000 (17 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Director resigned (1 page)
6 February 2000Full accounts made up to 31 March 1999 (14 pages)
5 February 2000Return made up to 16/01/00; full list of members (8 pages)
29 January 1999Return made up to 16/01/99; full list of members (6 pages)
8 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
6 April 1998Memorandum and Articles of Association (6 pages)
6 April 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
20 February 1998S-div 18/02/98 (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
13 February 1998Memorandum and Articles of Association (13 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 February 1998New secretary appointed (2 pages)
6 February 1998Company name changed prooflegend LIMITED\certificate issued on 06/02/98 (2 pages)
16 January 1998Incorporation (12 pages)