Company NameWord On The Street Bookshop Ltd
Company StatusActive
Company Number13471888
CategoryPrivate Limited Company
Incorporation Date22 June 2021(2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Dawn Brewer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address42 Petters Road
Ashtead
Surrey
KT21 1NE
Director NameMr Malcolm Lowe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKumalo Farm Lane
Ashtead
Surrey
KT21 1LJ
Secretary NameMr Malcolm Lowe
StatusCurrent
Appointed22 June 2021(same day as company formation)
RoleCompany Director
Correspondence AddressKumalo Farm Lane
Ashtead
Surrey
KT21 1LJ
Director NameMr Peter Charles Kraushaar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(1 year after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Windmill Oast Windmill Farm
Rolvenden
Cranbrook
TN17 4PF
Director NameMs Carmel Kavanagh
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2021(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKumalo Farm Lane
Ashtead
KT21 1LJ

Location

Registered Address60 The Street
Ashtead
Surrey
KT21 1AW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

6 September 2023Appointment of Ms Hilary Ruth Elliott as a director on 6 September 2023 (2 pages)
6 April 2023Change of details for Mr Malcolm Lowe as a person with significant control on 30 November 2022 (2 pages)
6 April 2023Change of details for Ms Dawn Brewer as a person with significant control on 30 November 2022 (2 pages)
9 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 December 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 1,100
(4 pages)
16 December 2022Purchase of own shares. (4 pages)
30 November 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1,050
(3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
30 November 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 1,050
(3 pages)
30 November 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,125
(3 pages)
1 August 2022Appointment of Mr Peter Charles Kraushaar as a director on 14 July 2022 (2 pages)
7 July 2022Termination of appointment of Carmel Kavanagh as a director on 30 June 2022 (1 page)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
1 July 2022Cessation of Carmel Kavanagh as a person with significant control on 30 June 2022 (1 page)
9 May 2022Current accounting period extended from 30 June 2022 to 31 August 2022 (1 page)
23 April 2022Registered office address changed from Kumalo Farm Lane Ashtead Surrey KT21 1LJ United Kingdom to 60 the Street Ashtead Surrey KT21 1AW on 23 April 2022 (1 page)
23 June 2021Director's details changed for Ms Carmel Kavanagh on 23 June 2021 (2 pages)
22 June 2021Incorporation
Statement of capital on 2021-06-22
  • GBP 100
(30 pages)