Company NameBenjamin Spademan (Books) Limited
DirectorBenjamin Alan Spademan
Company StatusActive
Company Number07993202
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years ago)
Previous NameMantel (UK) Ltd

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 Benjamin Alan Spademan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(1 week, 2 days after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Masons Yard
London
SW1Y 6BU
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Masons Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Alan Spademan
100.00%
Ordinary

Financials

Year2014
Net Worth£501,544
Current Liabilities£69,802

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

4 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 November 2021Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 14 Masons Yard London SW1Y 6BU on 23 November 2021 (1 page)
23 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
13 November 2019Registered office address changed from Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
15 April 2015Company name changed mantel (uk) LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
15 April 2015Company name changed mantel (uk) LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from C/O 27 Holywell Row 27 Holywell Row London EC2A 4JB United Kingdom on 26 March 2012 (1 page)
26 March 2012Appointment of Mr Benjamin Alan Spademan as a director (2 pages)
26 March 2012Termination of appointment of John King as a director (1 page)
26 March 2012Registered office address changed from C/O 27 Holywell Row 27 Holywell Row London EC2A 4JB United Kingdom on 26 March 2012 (1 page)
26 March 2012Termination of appointment of John King as a director (1 page)
26 March 2012Appointment of Mr Benjamin Alan Spademan as a director (2 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)