Company NameTidy Books Europe Limited
DirectorGeraldine Grandidier
Company StatusActive
Company Number04877859
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGeraldine Grandidier
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address7 Hurst Road
London
E17 3BL
Secretary NameMatthew David Wing
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Mansfield Road
London
E17 6PJ

Contact

Websitewww.tidy-books.co.uk/
Email address[email protected]
Telephone020 85204647
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£52,830
Cash£29,065
Current Liabilities£71,800

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

8 January 2019Delivered on: 25 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 May 2016Delivered on: 18 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 October 2011Delivered on: 4 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2008Delivered on: 16 July 2008
Satisfied on: 17 July 2013
Persons entitled: Sme Wholesale Finance London LTD

Classification: Debenture
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present or future. See image for full details.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 27 August 2023 with updates (14 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
27 September 2022Confirmation statement made on 27 August 2022 with updates (14 pages)
25 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
31 August 2021Confirmation statement made on 27 August 2021 with updates (14 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
8 September 2020Confirmation statement made on 27 August 2020 with updates (14 pages)
3 August 2020Registered office address changed from Sutherland House Tidy Books - Office B3 Sutherland Road Walthamstow London E17 6BU United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 3 August 2020 (1 page)
22 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 27 August 2019 with updates (15 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 January 2019Registration of charge 048778590004, created on 8 January 2019 (14 pages)
31 August 2018Confirmation statement made on 27 August 2018 with updates (14 pages)
2 July 2018Registered office address changed from Unit 10 Hiltongrove Business Centre Hatherley Mews London E17 4QP to Sutherland House Tidy Books - Office B3 Sutherland Road Walthamstow London E17 6BU on 2 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (14 pages)
8 September 2017Notification of Geraldine Grandider as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Geraldine Grandider as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (14 pages)
8 September 2017Notification of Geraldine Grandider as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2016Registration of charge 048778590003, created on 17 May 2016 (23 pages)
18 May 2016Registration of charge 048778590003, created on 17 May 2016 (23 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 116.365
(11 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 116.365
(11 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 116.365
(11 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 116.365
(11 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 116.31500
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 116.31500
(4 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided shares 12/02/2014
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided shares 12/02/2014
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
24 October 2013Registered office address changed from Suite 114 Hilton Grove Business Centre 12-15 Hatherley Mews Walthamstow London E17 4QP England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 114 Hilton Grove Business Centre 12-15 Hatherley Mews Walthamstow London E17 4QP England on 24 October 2013 (1 page)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
27 August 2013Registered office address changed from Suite 203 Hilton Grove Business Centre 12-15 Hatherly Mews Walthamstow London E17 4QP on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Suite 203 Hilton Grove Business Centre 12-15 Hatherly Mews Walthamstow London E17 4QP on 27 August 2013 (1 page)
27 August 2013Director's details changed for Geraldine Grandidier on 26 August 2013 (2 pages)
27 August 2013Director's details changed for Geraldine Grandidier on 26 August 2013 (2 pages)
17 July 2013Satisfaction of charge 1 in full (6 pages)
17 July 2013Satisfaction of charge 1 in full (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 January 2011Termination of appointment of Matthew Wing as a secretary (1 page)
11 January 2011Termination of appointment of Matthew Wing as a secretary (1 page)
7 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Geraldine Grandidier on 27 August 2010 (2 pages)
7 October 2010Director's details changed for Geraldine Grandidier on 27 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (2 pages)
1 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (2 pages)
3 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2009Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Return made up to 27/08/08; full list of members (3 pages)
19 September 2008Return made up to 27/08/08; full list of members (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 October 2007Return made up to 27/08/07; full list of members (6 pages)
25 October 2007Return made up to 27/08/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 October 2006Return made up to 27/08/06; full list of members (6 pages)
18 October 2006Return made up to 27/08/06; full list of members (6 pages)
20 September 2006Registered office changed on 20/09/06 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
20 September 2006Registered office changed on 20/09/06 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
29 June 2006Registered office changed on 29/06/06 from: jill page associates LTD grey gables swan lane westerfield ipswich IP6 9AH (1 page)
29 June 2006Registered office changed on 29/06/06 from: jill page associates LTD grey gables swan lane westerfield ipswich IP6 9AH (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 September 2005Return made up to 27/08/05; full list of members (6 pages)
19 September 2005Return made up to 27/08/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)