UKBizDB.co.uk

HOUSMANS BOOKSHOP LIMITED

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

This company is commonly known as Housmans Bookshop Limited. The company was founded 52 years ago and was given the registration number 01024773. The firm's registered office is in . You can find them at 5 Caledonian Road, London, , . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:HOUSMANS BOOKSHOP LIMITED
Company Number:01024773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:5 Caledonian Road, London, N1 9DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Caledonian Road, London, N1 9DX

Secretary01 April 2018Active
5 Caledonian Road, London, N1 9DX

Director24 November 2018Active
5 Caledonian Road, London, N1 9DX

Director09 January 2021Active
28, Ratcliffe Road, Sheffield, England, S11 8YA

Director01 April 2018Active
5 Caledonian Road, London, N1 9DX

Director01 March 2020Active
62, Corporation Street, London, United Kingdom, N7 9EG

Director02 September 2017Active
5 Caledonian Road, London, N1 9DX

Director20 November 2010Active
43, Malta Road, London, England, E10 7JT

Director24 November 2018Active
13a Digbeth, Walsall, WS1 1QZ

Secretary02 December 1995Active
67 Postern Green, Enfield, EN2 7DE

Secretary-Active
18 Carlton Road, Oxford, OX2 7SA

Director20 January 1993Active
26 Museum Chambers, London, WC1A 2JA

Director-Active
47, Trinity Road, London, England, N2 8JJ

Director24 November 2018Active
22b, St Kilda's Road, London, United Kingdom, N16 5BZ

Director15 November 2008Active
30 Bisson Road, London, E15 2RD

Director09 November 1994Active
14 Welcomes Road, Kenley, CR8 5HD

Director18 November 2006Active
83 Shaftesbury Road, London, N19 4QP

Director-Active
10 Parkhurst Court, Warlters Road, London, N7 0SD

Director-Active
13a Digbeth, Walsall, WS1 1QZ

Director-Active
35, Marney Road, London, England, SW11 5EW

Director01 April 2018Active
67 Postern Green, Enfield, EN2 7DE

Director-Active
11 Landsdowne Walk, London, W11

Director-Active

People with Significant Control

Peace News Trustees Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:5, Caledonian Road, London, England, N1 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-13Officers

Appoint person director company with name date.

Download
2018-05-13Officers

Appoint person director company with name date.

Download
2018-05-13Officers

Appoint person secretary company with name date.

Download
2018-05-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.