UKBizDB.co.uk

ABRAMS & CHRONICLE BOOKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abrams & Chronicle Books Limited. The company was founded 14 years ago and was given the registration number 07288003. The firm's registered office is in LONDON. You can find them at 1 West Smithfield, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ABRAMS & CHRONICLE BOOKS LIMITED
Company Number:07288003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1 West Smithfield, London, United Kingdom, EC1A 9JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director28 June 2010Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director17 June 2010Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director17 June 2010Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director28 June 2010Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director16 January 2023Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director30 October 2023Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director31 December 2017Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director31 December 2020Active
161-165, Farringdon Road, London, England, EC1R 3AL

Director28 June 2010Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director28 February 2019Active
1, West Smithfield, London, United Kingdom, EC1A 9JU

Director28 June 2010Active

People with Significant Control

Mr Vincent Montagne
Notified on:16 September 2019
Status:Active
Date of birth:December 1959
Nationality:French
Country of residence:United Kingdom
Address:1, West Smithfield, London, United Kingdom, EC1A 9JU
Nature of control:
  • Significant influence or control
Mr Herve De La Martiniere
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:French
Country of residence:United Kingdom
Address:1, West Smithfield, London, United Kingdom, EC1A 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Nion Mcevoy
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:American
Country of residence:United Kingdom
Address:1, West Smithfield, London, United Kingdom, EC1A 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-28Address

Change registered office address company with date old address new address.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.