Company NameHambledon And London Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number03548552
CategoryPrivate Limited Company
Incorporation Date17 April 1998(25 years, 11 months ago)
Previous NameLondon Books Ltd.

Business Activity

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

Directors

Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameDr Anthony John Lloyd Morris
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Courthope Road
London
NW3 2LB
Director NameMartin Lidderdale Sheppard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RolePublisher
Correspondence Address102 Gloucester Avenue
London
NW1 8HX
Secretary NameMr Edward Peter Hill
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address31 Fortess Road
London
NW5 1AD
Secretary NameMartin Lidderdale Sheppard
NationalityBritish
StatusResigned
Appointed12 October 2000(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 October 2005)
RoleCompany Director
Correspondence Address102 Gloucester Avenue
London
NW1 8HX
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Secretary NamePaul Dennis Elphick
NationalityBritish
StatusResigned
Appointed07 August 2006(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address22 Cottenham Park Road
London
SW20 0RZ
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14h Star Street
London
W2 1QD
Director NameRobert S Marsh
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2007(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Secretary NameRobert S Marsh
NationalityAmerican
StatusResigned
Appointed04 July 2007(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMichael Ricahrd Daykin
NationalityBritish
StatusResigned
Appointed09 July 2011(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecontinuumbooks.com

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Continuum International Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
8 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Ricahrd Daykin as a secretary on 18 January 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
1 August 2018Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 30 April 2018 (1 page)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Register(s) moved to registered office address (1 page)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
19 April 2012Register(s) moved to registered office address (1 page)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
1 August 2011Appointment of John Nigel Newton as a director (3 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
1 August 2011Appointment of John Nigel Newton as a director (3 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (14 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Robert S Marsh on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Robert S Marsh on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
16 June 2010Director's details changed for Oliver Gadsby on 1 April 2010 (2 pages)
16 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
16 June 2010Director's details changed for Robert S Marsh on 1 April 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 January 2009Full accounts made up to 30 June 2008 (12 pages)
7 January 2009Full accounts made up to 30 June 2008 (12 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 February 2008Full accounts made up to 30 June 2007 (12 pages)
29 February 2008Full accounts made up to 30 June 2007 (12 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
14 June 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
4 April 2006Location of register of members (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
21 November 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
21 November 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 212 ballards lane london N3 2LX (1 page)
31 October 2005Registered office changed on 31/10/05 from: 212 ballards lane london N3 2LX (1 page)
31 October 2005Resolutions
  • RES13 ‐ Convert shares 19/10/05
(1 page)
31 October 2005New director appointed (3 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (3 pages)
31 October 2005New secretary appointed;new director appointed (3 pages)
31 October 2005New secretary appointed;new director appointed (3 pages)
31 October 2005Resolutions
  • RES13 ‐ Convert shares 19/10/05
(1 page)
23 July 2005Ad 01/01/05--------- £ si 260@1 (2 pages)
23 July 2005Ad 01/01/05--------- £ si 260@1 (2 pages)
19 May 2005Return made up to 17/04/05; full list of members (3 pages)
19 May 2005Return made up to 17/04/05; full list of members (3 pages)
24 February 2005Ad 01/01/05--------- £ si 12@1=12 £ ic 728/740 (2 pages)
24 February 2005Ad 01/01/05--------- £ si 12@1=12 £ ic 728/740 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2004Nc inc already adjusted 10/04/00 (1 page)
13 July 2004Nc inc already adjusted 10/04/00 (1 page)
21 June 2004Return made up to 17/04/04; full list of members (7 pages)
21 June 2004Ad 01/01/04--------- £ si 48@1 (2 pages)
21 June 2004Return made up to 17/04/04; full list of members (7 pages)
21 June 2004Ad 01/01/04--------- £ si 48@1 (2 pages)
11 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 April 2003Return made up to 17/04/03; full list of members (7 pages)
22 April 2003Ad 01/01/03--------- £ si 613@1 (2 pages)
22 April 2003Return made up to 17/04/03; full list of members (7 pages)
22 April 2003Ad 01/01/03--------- £ si 613@1 (2 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
7 May 2002Return made up to 17/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 December 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
24 December 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 July 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 March 2001Ad 27/02/01--------- £ si 1@1=1 £ ic 66/67 (2 pages)
12 March 2001Ad 27/02/01--------- £ si 1@1=1 £ ic 66/67 (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
20 November 2000Return made up to 17/04/00; full list of members (6 pages)
20 November 2000Return made up to 17/04/00; full list of members (6 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Ad 01/04/00-12/10/00 £ si 64@1=64 £ ic 2/66 (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Ad 01/04/00-12/10/00 £ si 64@1=64 £ ic 2/66 (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 102 gloucester avenue london NW1 8HX (1 page)
18 September 2000Registered office changed on 18/09/00 from: 102 gloucester avenue london NW1 8HX (1 page)
21 March 2000Company name changed london books LTD.\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed london books LTD.\certificate issued on 22/03/00 (2 pages)
16 June 1999Accounts for a small company made up to 30 April 1999 (3 pages)
16 June 1999Accounts for a small company made up to 30 April 1999 (3 pages)
7 May 1999Return made up to 17/04/99; full list of members (6 pages)
7 May 1999Return made up to 17/04/99; full list of members (6 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
28 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (20 pages)
17 April 1998Incorporation (20 pages)