Henny Road
Lamarsh
Suffolk
CO8 5EU
Secretary Name | Mr Simon Robert Appleby |
---|---|
Status | Current |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Columbines Henny Road Lamarsh Bures Suffolk CO8 5EU |
Director Name | Mr Mathew Frederic Riley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Coombe Road Shaldon Teignmouth Devon TQ14 0EX |
Director Name | Ms Tamsen Victoria Louise Blake Harward |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2018) |
Role | Brands And Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oxen Avenue Shoreham-By-Sea West Sussex BN43 5AF |
Website | www.bookswarm.co.uk/ |
---|---|
Telephone | 020 71780147 |
Telephone region | London |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Alastair Giles 9.80% Ordinary |
---|---|
70 at £1 | Simon Robert Appleby 68.63% Ordinary |
20 at £1 | Mathew Frederic Riley 19.61% Ordinary |
1 at £1 | Mathew Riley 0.98% Ordinary B |
1 at £1 | Simon Appleby 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,570 |
Cash | £49,200 |
Current Liabilities | £37,721 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
4 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
27 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
28 April 2018 | Termination of appointment of Tamsen Victoria Louise Blake Harward as a director on 28 April 2018 (1 page) |
28 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 March 2015 | Registered office address changed from The Granary Walnut Tree Lane Sudbury Suffolk CO10 1BD to 49 Greek Street London W1D 4EG on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from The Granary Walnut Tree Lane Sudbury Suffolk CO10 1BD to 49 Greek Street London W1D 4EG on 17 March 2015 (1 page) |
12 February 2015 | Appointment of Ms Tamsen Victoria Louise Blake Harward as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Tamsen Victoria Louise Blake Harward as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Tamsen Victoria Louise Blake Harward as a director on 1 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Mathew Frederic Riley as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mathew Frederic Riley as a director on 1 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mathew Frederic Riley as a director on 1 February 2015 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
27 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
24 November 2012 | Director's details changed for Mr Mathew Frederic Riley on 31 May 2012 (2 pages) |
24 November 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
24 November 2012 | Register(s) moved to registered office address (1 page) |
24 November 2012 | Director's details changed for Mr Mathew Frederic Riley on 31 May 2012 (2 pages) |
24 November 2012 | Register(s) moved to registered office address (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
27 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 July 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
27 July 2011 | Statement of company's objects (2 pages) |
10 June 2011 | Director's details changed for Mr Simon Robert Appleby on 30 November 2009 (2 pages) |
10 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Director's details changed for Mr Simon Robert Appleby on 30 November 2009 (2 pages) |
10 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Register(s) moved to registered inspection location (1 page) |
9 June 2011 | Register inspection address has been changed (1 page) |
9 June 2011 | Register(s) moved to registered inspection location (1 page) |
9 June 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Director's details changed for Mr Mathew Frederic Riley on 22 January 2011 (2 pages) |
23 January 2011 | Director's details changed for Mr Mathew Frederic Riley on 22 January 2011 (2 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (13 pages) |
27 April 2009 | Incorporation (14 pages) |
27 April 2009 | Incorporation (14 pages) |