Company NameBernard Quaritch Limited
DirectorJohn Tiong Lu Koh
Company StatusActive
Company Number05192459
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 8 months ago)
Previous NameBrandmine 2 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr John Tiong Lu Koh
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySingaporean
StatusCurrent
Appointed29 July 2004(same day as company formation)
RoleBanker
Country of ResidenceSingapore
Correspondence Address76 Cairnhill Road
Singapore
229679
Secretary NamePebble Sia
StatusCurrent
Appointed15 August 2016(12 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address36 Bedford Row
London
WC1R 4JH
Director NameJo-Anne Chang
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleSecretary
Correspondence Address17 The Quadrangle
Sussex Gardens
London
W2 2RN
Secretary NameJo-Anne Chang
NationalitySingaporean
StatusResigned
Appointed01 September 2004(1 month after company formation)
Appointment Duration1 month (resigned 01 October 2004)
RoleSecretary
Correspondence Address17 The Quadrangle
Sussex Gardens
London
W2 2RN
Director NameMr Anthony Peter Payne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2008)
RoleBookseller
Country of ResidenceEngland
Correspondence Address14 Melrose Avenue
London
SW19 8BY
Director NameMercedes Zobel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPilipina Spanish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
58 Cadogan Square
London
SW1X 0JW
Director NameJoan Harris Winterkorn
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2012)
RoleValuations Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oxford Road
Cambridge
CB4 3PW
Director NameMr Ian Michael Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2013)
RoleBookseller
Country of ResidenceEngland
Correspondence Address1 Senlac Court
Caldbec Hill
Battle
East Sussex
TN33 0JT
Director NameMr David Robinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Upland Road
Sutton
Surrey
SM2 5HW
Director NamePeter Nicholas Poole Wilson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2011)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address26 Ringwood Avenue
London
N2 9NS
Director NameMr Richard Alan Linenthal
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2009)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address25 Fitzgeorge Avenue
London
W14 0SY
Director NameDr John Robert Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleBookseller
Country of ResidenceEngland
Correspondence Address45 Holmdene Avenue
London
SE24 9LB
Director NameTheodore Mitchell Hofmann
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2012)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressDarenth House
Shacklands Road
Shoreham
Kent
TN14 7TU
Director NameMrs Wendy Margaret Cruise
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 June 2012)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
40 Montagu Square
London
W1H 2LL
Director NameDetlev Heinrich Helmut Auvermann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration8 years (resigned 20 October 2012)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address78 Torbay Road
London
NW6 7DZ
Secretary NameMr David Robinson
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Upland Road
Sutton
Surrey
SM2 5HW
Director NameMr Bogislav Markus Winner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2010(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 October 2012)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address40 South Audley Street
London
W1K 2PR
Secretary NameMargaret McHugh
StatusResigned
Appointed29 January 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2014)
RoleCompany Director
Correspondence Address40 South Audley Street
London
W1K 2PR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBarbican Services Limited (Corporation)
StatusResigned
Appointed29 January 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2016)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP

Contact

Websitewww.quaritch.com
Telephone020 72974888
Telephone regionLondon

Location

Registered Address36 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

14m at £0.1Brandmine LTD
85.00%
Ordinary
2.5m at £0.1Skyshore Holdings LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£2,711,448
Cash£3,991
Current Liabilities£1,896,939

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 17 April 2019
Persons entitled: Kevin Barry, Allan Gilfillian Mainds, John Gibson and Personal Pension Trustees Limited

Classification: A registered charge
Particulars: 36 bedford row, london, WC1R 4JH.
Outstanding
14 September 2004Delivered on: 25 September 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
3 December 2019Second filing of Confirmation Statement dated 29/07/2017 (6 pages)
18 November 2019Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
8 November 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 September 2019All of the property or undertaking has been released from charge 1 (2 pages)
10 June 2019Registered office address changed from 40 South Audley Street London W1K 2PR to 36 Bedford Row London WC1R 4JH on 10 June 2019 (1 page)
17 April 2019Registration of charge 051924590002, created on 29 March 2019 (27 pages)
10 September 2018Confirmation statement made on 29 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/12/2019.
(4 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (8 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 August 2017Change of details for Mr John Tong Lu Koh as a person with significant control on 29 July 2017 (2 pages)
17 August 2017Change of details for Mr John Tong Lu Koh as a person with significant control on 29 July 2017 (2 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
23 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 September 201629/07/16 Statement of Capital gbp 1650000 (5 pages)
15 August 2016Appointment of Pebble Sia as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Barbican Services Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Barbican Services Limited as a secretary on 15 August 2016 (1 page)
15 August 2016Appointment of Pebble Sia as a secretary on 15 August 2016 (2 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,650,000
(4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,650,000
(4 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (8 pages)
28 August 2014Termination of appointment of Margaret Mchugh as a secretary on 8 July 2014 (1 page)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,650,000
(4 pages)
28 August 2014Termination of appointment of Margaret Mchugh as a secretary on 8 July 2014 (1 page)
28 August 2014Termination of appointment of Margaret Mchugh as a secretary on 8 July 2014 (1 page)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,650,000
(4 pages)
11 August 2014Accounts for a small company made up to 31 August 2013 (8 pages)
11 August 2014Accounts for a small company made up to 31 August 2013 (8 pages)
20 September 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
11 September 2013Sub-division of shares on 28 August 2013 (5 pages)
11 September 2013Solvency statement dated 28/08/13 (1 page)
11 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div/ cancel share prem a/c 28/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 September 2013Statement by directors (1 page)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Statement by directors (1 page)
11 September 2013Change of share class name or designation (2 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 1,650,000
(4 pages)
11 September 2013Statement of capital on 11 September 2013
  • GBP 1,650,000
(4 pages)
11 September 2013Sub-division of shares on 28 August 2013 (5 pages)
11 September 2013Solvency statement dated 28/08/13 (1 page)
11 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div/ cancel share prem a/c 28/08/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 June 2013Termination of appointment of Ian Smith as a director (1 page)
28 June 2013Termination of appointment of Ian Smith as a director (1 page)
2 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
2 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
24 April 2013Appointment of Margaret Mchugh as a secretary (1 page)
24 April 2013Appointment of Margaret Mchugh as a secretary (1 page)
1 February 2013Termination of appointment of David Robinson as a secretary (1 page)
1 February 2013Termination of appointment of David Robinson as a director (1 page)
1 February 2013Appointment of Barbican Services Limited as a secretary (2 pages)
1 February 2013Appointment of Barbican Services Limited as a secretary (2 pages)
1 February 2013Termination of appointment of David Robinson as a director (1 page)
1 February 2013Termination of appointment of David Robinson as a secretary (1 page)
28 December 2012Termination of appointment of Theodore Hofmann as a director (1 page)
28 December 2012Termination of appointment of Theodore Hofmann as a director (1 page)
1 November 2012Termination of appointment of Joan Winterkorn as a director (1 page)
1 November 2012Termination of appointment of Bogislav Winner as a director (1 page)
1 November 2012Termination of appointment of Detlev Auvermann as a director (1 page)
1 November 2012Termination of appointment of Joan Winterkorn as a director (1 page)
1 November 2012Termination of appointment of Detlev Auvermann as a director (1 page)
1 November 2012Termination of appointment of Bogislav Winner as a director (1 page)
7 August 2012Director's details changed for Ian Michael Smith on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Ian Michael Smith on 1 January 2012 (2 pages)
7 August 2012Director's details changed for Ian Michael Smith on 1 January 2012 (2 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (11 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (11 pages)
11 July 2012Termination of appointment of Wendy Cruise as a director (1 page)
11 July 2012Termination of appointment of Wendy Cruise as a director (1 page)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
2 August 2011Director's details changed for Mr Bogislav Markus Winner on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
2 August 2011Director's details changed for Mr Bogislav Markus Winner on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Mr Bogislav Markus Winner on 1 January 2011 (2 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
1 July 2011Full accounts made up to 31 August 2010 (18 pages)
1 July 2011Full accounts made up to 31 August 2010 (18 pages)
3 May 2011Termination of appointment of Peter Poole Wilson as a director (1 page)
3 May 2011Termination of appointment of Peter Poole Wilson as a director (1 page)
15 October 2010Appointment of Mr Bogislav Markus Winner as a director (2 pages)
15 October 2010Appointment of Mr Bogislav Markus Winner as a director (2 pages)
4 August 2010Director's details changed for Peter Nicholas Poole Wilson on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Detlev Heinrich Helmut Avvermann on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
4 August 2010Director's details changed for Joan Harris Winterkorn on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Detlev Heinrich Helmut Avvermann on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Peter Nicholas Poole Wilson on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Wendy Margaret Cruise on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Wendy Margaret Cruise on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Joan Harris Winterkorn on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (12 pages)
17 June 2010Full accounts made up to 31 August 2009 (16 pages)
17 June 2010Full accounts made up to 31 August 2009 (16 pages)
29 October 2009Termination of appointment of Richard Linenthal as a director (1 page)
29 October 2009Registered office address changed from 8 Lower John Street Golden Sq London W1F 9AU on 29 October 2009 (1 page)
29 October 2009Termination of appointment of Richard Linenthal as a director (1 page)
29 October 2009Registered office address changed from 8 Lower John Street Golden Sq London W1F 9AU on 29 October 2009 (1 page)
25 August 2009Return made up to 29/07/09; full list of members (7 pages)
25 August 2009Return made up to 29/07/09; full list of members (7 pages)
18 June 2009Full accounts made up to 31 August 2008 (16 pages)
18 June 2009Full accounts made up to 31 August 2008 (16 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Return made up to 29/07/08; full list of members (8 pages)
4 December 2008Registered office changed on 04/12/2008 from 8 lower john street golden sqaure london W1F 9AU (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 29/07/08; full list of members (8 pages)
4 December 2008Registered office changed on 04/12/2008 from 8 lower john street golden sqaure london W1F 9AU (1 page)
29 August 2008Appointment terminated director anthony payne (1 page)
29 August 2008Appointment terminated director anthony payne (1 page)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 April 2008Full accounts made up to 31 August 2007 (18 pages)
8 April 2008Full accounts made up to 31 August 2007 (18 pages)
3 September 2007Return made up to 29/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
3 September 2007Return made up to 29/07/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
17 May 2007Full accounts made up to 31 August 2006 (18 pages)
17 May 2007Full accounts made up to 31 August 2006 (18 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
31 August 2006Return made up to 29/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
31 August 2006Return made up to 29/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
11 July 2006Full accounts made up to 31 August 2005 (18 pages)
11 July 2006Full accounts made up to 31 August 2005 (18 pages)
24 November 2005Return made up to 29/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
24 November 2005Return made up to 29/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
17 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
17 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 October 2004Ad 16/09/04--------- £ si 1500000@1 (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Ad 16/09/04--------- £ si [email protected] (2 pages)
25 October 2004Ad 16/09/04--------- £ si [email protected] (2 pages)
25 October 2004Ad 16/09/04--------- £ si 1500000@1 (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New secretary appointed;new director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
28 September 2004Company name changed brandmine 2 LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed brandmine 2 LIMITED\certificate issued on 28/09/04 (2 pages)
25 September 2004Particulars of mortgage/charge (9 pages)
25 September 2004Particulars of mortgage/charge (9 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: marquess court 69 southampton road london WC1B 4ET (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Registered office changed on 02/09/04 from: marquess court 69 southampton road london WC1B 4ET (1 page)
29 July 2004Incorporation (29 pages)
29 July 2004Incorporation (29 pages)