UKBizDB.co.uk

NEW ENGLISH LIBRARY LIMITED

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

This company is commonly known as New English Library Limited. The company was founded 67 years ago and was given the registration number 00586668. The firm's registered office is in LONDON. You can find them at Carmelite House, 50 Victoria Embankment, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:NEW ENGLISH LIBRARY LIMITED
Company Number:00586668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1957
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Secretary03 May 2005Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director03 May 2005Active
34 South Eden Park Road, Beckenham, BR3 3BG

Secretary-Active
27 Bearfield Road, Kingston, KT2 5ET

Secretary15 June 2004Active
21 Binns Road, London, W4 2BS

Secretary25 February 2002Active
275 17 New Wharf Road, London, N1 9RF

Secretary02 August 2004Active
Omega, Wayfarers Park Shootersway Lane, Berkhamsted, HP4 3UR

Director04 June 1997Active
Carter House, The Street, Worth, CT14 0DE

Director-Active
Coldhanger, Seal, Sevenoaks, TN15 0EJ

Director-Active
34 South Eden Park Road, Beckenham, BR3 3BG

Director13 September 1993Active
The Spinney, Beechway, Guildford, GU1 2TA

Director13 September 1993Active
21 Binns Road, London, W4 2BS

Director01 December 2001Active
Carmelite House, 50 Victoria Embankment, London, England, EC4Y 0DZ

Director23 January 1995Active
3 Broadwater Court, Broadwater Down, Tunbridge Wells, TN2 5PB

Director14 July 1993Active
Briar Bank 100 Undercliff Gardens, Leigh On Sea, SS9 1ED

Director-Active
17 Farquhar Road, Wimbledon Park, London, SW19 8DA

Director18 October 1999Active
3 Leinster Square, London, W2 4PL

Director03 September 1999Active
51 Bradbourne Street, London, SW6 3TF

Director23 January 1995Active
275 17 New Wharf Road, London, N1 9RF

Director02 August 2004Active
Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

Director12 December 2017Active
128 Mercers Road, London, N19 4PU

Director03 September 1999Active
62 Mount Ararat Road, Richmond, TW10 6PJ

Director14 July 1993Active

People with Significant Control

Hodder & Stoughton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Victoria Embankment, London, England, EC4Y 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Address

Change sail address company with old address new address.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type micro entity.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Change person director company with change date.

Download
2015-10-16Officers

Change person director company with change date.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Address

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

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.