Company NameBookroom Art Press Limited
DirectorDarion Renouf Goodwin
Company StatusActive
Company Number07229090
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NameKemptown Bookshop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Darion Renouf Goodwin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,American
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressThe Coach House 30 Eastern Place
Kemptown, Brighton
East Sussex
BN2 1GJ
Secretary NameOlivia Innes Horley
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 The Avenue
Lewes
East Sussex
BN7 1BA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitekemptownbookshop.co.uk
Telephone01273 682110
Telephone regionBrighton

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Darion Renouf Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth£115,498
Cash£35,940
Current Liabilities£32,570

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

27 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
13 July 2023Company name changed kemptown bookshop LIMITED\certificate issued on 13/07/23
  • RES15 ‐ Change company name resolution on 2023-06-05
(2 pages)
13 July 2023Change of name notice (2 pages)
28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 May 2016Registered office address changed from C/O C/O Mike Martin Lloyd & Co 103/105 Brighton Road Couldsdon Surrey CR5 2NG to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 26 May 2016 (1 page)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Registered office address changed from C/O C/O Mike Martin Lloyd & Co 103/105 Brighton Road Couldsdon Surrey CR5 2NG to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 26 May 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Registered office address changed from 91 St George's Road Kemptown Brighton East Sussex BN2 1EE to C/O C/O 103/105 Brighton Road Couldsdon Surrey CR5 2NG on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from 91 St George's Road Kemptown Brighton East Sussex BN2 1EE to C/O C/O 103/105 Brighton Road Couldsdon Surrey CR5 2NG on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from 91 St George's Road Kemptown Brighton East Sussex BN2 1EE to C/O C/O 103/105 Brighton Road Couldsdon Surrey CR5 2NG on 5 November 2014 (2 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for Olivia Innes Horley on 1 August 2011 (2 pages)
14 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for Olivia Innes Horley on 1 August 2011 (2 pages)
14 June 2012Secretary's details changed for Olivia Innes Horley on 1 August 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
23 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
23 April 2010Appointment of Olivia Innes Horley as a secretary (1 page)
23 April 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 April 2010Appointment of Darion Renouf Goodwin as a director (2 pages)
23 April 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010 (1 page)
23 April 2010Appointment of Olivia Innes Horley as a secretary (1 page)
23 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 April 2010 (1 page)
23 April 2010Termination of appointment of John Cowdry as a director (1 page)
23 April 2010Termination of appointment of John Cowdry as a director (1 page)
23 April 2010Appointment of Darion Renouf Goodwin as a director (2 pages)
20 April 2010Incorporation (34 pages)
20 April 2010Incorporation (34 pages)