UKBizDB.co.uk

BOOKBINDERS OF LONDON LIMITED

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

This company is commonly known as Bookbinders Of London Limited. The company was founded 55 years ago and was given the registration number 00954219. The firm's registered office is in HERTFORD. You can find them at 33-37 Chambers Street, , Hertford, Hertfordshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:BOOKBINDERS OF LONDON LIMITED
Company Number:00954219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:33-37 Chambers Street, Hertford, Hertfordshire, SG14 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Riverside, The Folly,, Riverside, Hertford, England, SG14 1QE

Director22 June 2022Active
102 Queen Elizabeths Drive, Southgate, London, N14 6RE

Secretary-Active
33-37, Chambers Street, Hertford, England, SG14 1PL

Secretary01 July 2011Active
30 Battlesdean Road, Highbury, London, N5 1U2

Secretary01 April 1995Active
102 Queen Elizabeths Drive, Southgate, London, N14 6RE

Director-Active
33-37, Chambers Street, Hertford, England, SG14 1PL

Director22 September 2014Active
102 Queen Elizabeths Drive, Southgate, London, N14 6RE

Director-Active
33-37, Chambers Street, Hertford, SG14 1PL

Director12 July 2019Active
10, Riverside, The Folly, Hertford, SG14 1QE

Director-Active
33-37, Chambers Street, Hertford, SG14 1PL

Director12 July 2019Active
7 Laurel Drive, Winchmore Hill, N21 1LJ

Director07 July 1998Active
33-37, Chambers Street, Hertford, SG14 1PL

Director30 June 2019Active
33-37, Chambers Street, Hertford, England, SG14 1PL

Director22 September 2014Active

People with Significant Control

Mr Ian Bailey
Notified on:01 April 2021
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:10 Riverside, The Folly, Riverside, Hertford, England, SG14 1QE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Miss Hannah Elizabeth Bailey
Notified on:12 July 2019
Status:Active
Date of birth:February 1998
Nationality:British
Address:33-37, Chambers Street, Hertford, SG14 1PL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Yvette Jane Bailey
Notified on:01 September 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:33-37, Chambers Street, Hertford, SG14 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Bailey
Notified on:01 September 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:33-37, Chambers Street, Hertford, SG14 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.