Company NameSue Knight Books & Talks Limited
DirectorSusan Alberta Knight
Company StatusActive
Company Number03497672
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Previous NamePrimwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Alberta Knight
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1998(1 month, 4 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Colin Robert Spencer
NationalityBritish
StatusResigned
Appointed20 March 1998(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 01 February 2018)
RoleTechnology Manager
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitewww.sueknight.co.uk
Telephone01628 604438
Telephone regionMaidenhead

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£141,076
Cash£74,774
Current Liabilities£21,278

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
10 November 2020Unaudited abridged accounts made up to 31 January 2020 (5 pages)
28 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (5 pages)
27 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (5 pages)
16 May 2018Director's details changed for Mrs Susan Alberta Spencer on 10 May 2018 (2 pages)
10 May 2018Termination of appointment of Colin Robert Spencer as a secretary on 1 February 2018 (1 page)
10 May 2018Change of details for Mrs Susan Alberta Spencer as a person with significant control on 10 February 2018 (2 pages)
9 February 2018Change of details for Mrs Susan Alberta Spencer as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
9 February 2018Director's details changed for Mrs Susan Alberta Spencer on 9 February 2018 (2 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 102
(4 pages)
31 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 102
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 102
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 102
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102
(4 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 February 2012Secretary's details changed for Mr Colin Robert Spencer on 7 February 2012 (1 page)
7 February 2012Director's details changed for Susan Alberta Spencer on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Colin Robert Spencer on 7 February 2012 (1 page)
7 February 2012Director's details changed for Susan Alberta Spencer on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Colin Robert Spencer on 7 February 2012 (1 page)
7 February 2012Director's details changed for Susan Alberta Spencer on 7 February 2012 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 February 2009Return made up to 22/01/09; full list of members (4 pages)
12 February 2009Return made up to 22/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 February 2008Return made up to 22/01/08; full list of members (3 pages)
8 February 2008Return made up to 22/01/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 April 2006Return made up to 22/01/06; full list of members (3 pages)
28 April 2006Return made up to 22/01/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 March 2005Return made up to 22/01/05; no change of members (2 pages)
14 March 2005Return made up to 22/01/05; no change of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 February 2004Return made up to 22/01/04; full list of members (3 pages)
13 February 2004Return made up to 22/01/04; full list of members (3 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
18 February 2003Return made up to 22/01/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 February 2001Return made up to 22/01/01; full list of members (6 pages)
20 February 2001Return made up to 22/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 February 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 October 1999Registered office changed on 12/10/99 from: 8 wimpole street london W1M 8NL (1 page)
12 October 1999Registered office changed on 12/10/99 from: 8 wimpole street london W1M 8NL (1 page)
8 April 1999Return made up to 22/01/99; full list of members (6 pages)
8 April 1999Return made up to 22/01/99; full list of members (6 pages)
21 June 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 June 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 May 1998Ad 08/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 16-18 woodford road london E7 0HA (1 page)
26 May 1998Ad 08/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 1998Ad 08/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 May 1998Ad 08/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 16-18 woodford road london E7 0HA (1 page)
26 May 1998£ nc 1000/3000 08/05/98 (1 page)
26 May 1998Location of register of members (1 page)
26 May 1998£ nc 1000/3000 08/05/98 (1 page)
26 May 1998Location of register of members (1 page)
6 May 1998Company name changed primwood LIMITED\certificate issued on 07/05/98 (2 pages)
6 May 1998Company name changed primwood LIMITED\certificate issued on 07/05/98 (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
22 January 1998Incorporation (16 pages)
22 January 1998Incorporation (16 pages)