Company NameFishburn Books Limited
DirectorsSally Anna Berkovic and Jonathan Aubrey Fishburn
Company StatusActive
Company Number05721999
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSally Anna Berkovic
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address43 Ridge Hill
Golders Green
London
NW11 8PR
Director NameMr Jonathan Aubrey Fishburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleBook Seller
Country of ResidenceEngland
Correspondence Address43 Ridge Hill
Golders Green
London
NW11 8PR
Secretary NameMr Simon Ephraim Fishburn
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Old Convent
St Michaels Road
East Grinstead
West Sussex
RH19 3RS

Contact

Websitewww.fishburnbooks.com
Telephone020 84559139
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jonathan Aubrey Fishburn
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 March 2017Registered office address changed from 10 the Old Convent East Grinstead West Sussex RH19 3RS to Regina House 124 Finchley Road London NW3 5JS on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 10 the Old Convent East Grinstead West Sussex RH19 3RS to Regina House 124 Finchley Road London NW3 5JS on 21 March 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Jonathan Aubrey Fishburn on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sally Anna Berkovic on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sally Anna Berkovic on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Jonathan Aubrey Fishburn on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Jonathan Aubrey Fishburn on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sally Anna Berkovic on 1 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 March 2009Return made up to 27/02/09; full list of members (3 pages)
19 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 December 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
19 December 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Registered office changed on 19/12/07 from: crown house, 37 high street east grinstead west sussex RH19 3AF (1 page)
19 December 2007Registered office changed on 19/12/07 from: crown house, 37 high street east grinstead west sussex RH19 3AF (1 page)
19 December 2007Location of register of members (1 page)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)