Company NameShapero Rare Books Limited
Company StatusActive
Company Number06720898
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Previous NamesMOFO Twenty Seven Limited and Bookbank Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Basil Blackwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(5 months after company formation)
Appointment Duration15 years, 1 month
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressFawler Manor Kingston
Lisle
Wantage
Oxon
OX12 9QJ
Director NameMr Thomas James Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameGraham Ian Noble
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Bernard John Shapero
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(3 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Edward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Director NameMr Robert Llewelyn Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTanyard Place Grove Road
Seal
Kent
TN15 0LE
Director NameMr Christopher Paul Salter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldhill House Hartlake Road
Golden Green
Kent
TN11 0BL
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Secretary NameMs Amanda Macfarlane Bateman
StatusResigned
Appointed24 March 2014(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 29 March 2022)
RoleCompany Director
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Simon Timothy Southwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address32 St George Street
London
W15 2EA
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Secretary NameMOFO Secretaries Limited C/O Mofo Notices Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW

Contact

Websiteshapero.com
Telephone020 74930876
Telephone regionLondon

Location

Registered Address106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

65.8k at £0.2Scholium Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,512,000
Gross Profit£1,797,000
Net Worth£2,761,000
Cash£148,000
Current Liabilities£6,489,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

10 October 2014Delivered on: 18 October 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 23 February 2012
Persons entitled: Philip Blackwell Thomas James Jennings Cbe and Bateman Street Investments LLP

Classification: Debenture securing revolving credit facility
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
10 February 2012Delivered on: 21 February 2012
Persons entitled: Glengarriff Property Holdings Limited

Classification: Rent deposit deed
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: A separate interest bearing account. Initial deposit of £150,000.
Outstanding
10 February 2012Delivered on: 17 February 2012
Satisfied on: 12 April 2014
Persons entitled: Philip Blackwell (In His Capacity as Security Trustee)

Classification: Loan note debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
4 October 2011Delivered on: 6 October 2011
Satisfied on: 22 December 2011
Persons entitled: Philip Blackwell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 March 2009Delivered on: 3 April 2009
Satisfied on: 22 February 2012
Persons entitled: Christopher Salter, Robert Morgan and the Beaver Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

29 October 2020Registered office address changed from 32 st George Street London W15 2EA to 106 New Bond Street London W1S 1DN on 29 October 2020 (1 page)
28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (38 pages)
31 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (35 pages)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
15 September 2017Full accounts made up to 31 March 2017 (37 pages)
15 September 2017Full accounts made up to 31 March 2017 (37 pages)
8 August 2017Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages)
31 October 2016Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 September 2016Full accounts made up to 31 March 2016 (36 pages)
7 September 2016Full accounts made up to 31 March 2016 (36 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (38 pages)
5 January 2016Full accounts made up to 31 March 2015 (38 pages)
8 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 13,161.005158
(6 pages)
8 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 13,161.005158
(6 pages)
27 March 2015Company name changed bookbank LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
27 March 2015Company name changed bookbank LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
3 January 2015Full accounts made up to 31 March 2014 (40 pages)
3 January 2015Full accounts made up to 31 March 2014 (40 pages)
10 November 2014Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 24 March 2014 (1 page)
10 November 2014Appointment of Ms Amanda Macfarlane Bateman as a secretary on 24 March 2014 (2 pages)
10 November 2014Appointment of Ms Amanda Macfarlane Bateman as a secretary on 24 March 2014 (2 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,161
(7 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 13,161
(7 pages)
10 November 2014Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary on 24 March 2014 (1 page)
22 October 2014Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages)
20 October 2014Appointment of Mr Simon Southwood as a director on 16 April 2014 (2 pages)
20 October 2014Appointment of Mr Simon Southwood as a director on 16 April 2014 (2 pages)
18 October 2014Registration of charge 067208980006, created on 10 October 2014 (12 pages)
18 October 2014Registration of charge 067208980006, created on 10 October 2014 (12 pages)
15 July 2014Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW to 32 St George Street London W15 2EA on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW to 32 St George Street London W15 2EA on 15 July 2014 (2 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
12 April 2014Satisfaction of charge 3 in full (4 pages)
26 March 2014Memorandum and Articles of Association (54 pages)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 28/02/2014
(1 page)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Statement of capital following an allotment of shares on 22 March 2014
  • GBP 197,054.60
(4 pages)
26 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 28/02/2014
(1 page)
26 March 2014Statement of capital on 26 March 2014
  • GBP 13,961.40
(10 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2014Statement of capital following an allotment of shares on 22 March 2014
  • GBP 197,054.60
(4 pages)
26 March 2014Statement of capital on 26 March 2014
  • GBP 13,961.40
(10 pages)
26 March 2014Memorandum and Articles of Association (54 pages)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (19 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2013 (19 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014.
(9 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014.
(9 pages)
7 November 2013Secretary's details changed (1 page)
7 November 2013Secretary's details changed (1 page)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/03/2014
(18 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/03/2014
(18 pages)
7 March 2012Appointment of Mr Bernard John Shapero as a director (3 pages)
7 March 2012Appointment of Thomas James Jennings as a director (3 pages)
7 March 2012Appointment of Mr Bernard John Shapero as a director (3 pages)
7 March 2012Appointment of Graham Ian Noble as a director (3 pages)
7 March 2012Appointment of Graham Ian Noble as a director (3 pages)
7 March 2012Appointment of Thomas James Jennings as a director (3 pages)
2 March 2012Duplicate mortgage certificatecharge no:5 (10 pages)
2 March 2012Duplicate mortgage certificatecharge no:5 (10 pages)
28 February 2012Termination of appointment of Christopher Salter as a director (2 pages)
28 February 2012Termination of appointment of Christopher Salter as a director (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Termination of appointment of Robert Morgan as a director (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Termination of appointment of Robert Morgan as a director (2 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
23 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 17,053.60
(10 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
23 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 17,053.60
(10 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 October 2011Annual return made up to 10 October 2011 (16 pages)
14 October 2011Annual return made up to 10 October 2011 (16 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Appointment of Jasper Hugh John Allen as a director (3 pages)
16 May 2011Appointment of Jasper Hugh John Allen as a director (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 10 October 2010 (15 pages)
26 October 2010Annual return made up to 10 October 2010 (15 pages)
15 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 July 2010Current accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
15 July 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 July 2010Current accounting period shortened from 31 October 2009 to 31 March 2009 (3 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
5 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
30 October 2009Appointment of Christopher Paul Salter as a director (2 pages)
30 October 2009Appointment of Christopher Paul Salter as a director (2 pages)
9 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
9 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2009Ad 18/03/09\gbp si [email protected]=597\gbp ic 3/600\ (2 pages)
24 March 2009Ad 18/03/09\gbp si [email protected]=597\gbp ic 3/600\ (2 pages)
24 March 2009S-div (1 page)
24 March 2009Resolutions
  • RES13 ‐ Sub divison 18/03/2009
(1 page)
24 March 2009S-div (1 page)
24 March 2009Resolutions
  • RES13 ‐ Sub divison 18/03/2009
(1 page)
23 March 2009Memorandum and Articles of Association (17 pages)
23 March 2009Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
23 March 2009Memorandum and Articles of Association (17 pages)
23 March 2009Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 March 2009Director appointed philip basil blackwell (2 pages)
19 March 2009Director appointed philip basil blackwell (2 pages)
19 March 2009Appointment terminated director edward lukins (1 page)
19 March 2009Director appointed robert llewellyn morgan (2 pages)
19 March 2009Director appointed robert llewellyn morgan (2 pages)
19 March 2009Appointment terminated director edward lukins (1 page)
18 March 2009Company name changed mofo twenty seven LIMITED\certificate issued on 18/03/09 (4 pages)
18 March 2009Company name changed mofo twenty seven LIMITED\certificate issued on 18/03/09 (4 pages)
10 October 2008Incorporation (24 pages)
10 October 2008Incorporation (24 pages)