UKBizDB.co.uk

PELHAM BOOKS LIMITED

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

This company is commonly known as Pelham Books Limited. The company was founded 65 years ago and was given the registration number 00622106. The firm's registered office is in LONDON. You can find them at 20 Vauxhall Bridge Road, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:PELHAM BOOKS LIMITED
Company Number:00622106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:20 Vauxhall Bridge Road, London, England, SW1V 2SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Secretary30 June 2016Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director31 March 2014Active
20, Vauxhall Bridge Road, London, England, SW1V 2SA

Director31 December 2010Active
55, Blenheim Terrace, London, NW8 0EJ

Secretary-Active
28 Lancaster Grove, London, NW3 4PB

Secretary14 September 1998Active
23 Savernake Road, Hampstead, London, NW3 2JT

Director06 July 2009Active
Whitebeam, Wainhill, Chinnor, OX39 4AB

Director30 January 1998Active
55, Blenheim Terrace, London, NW8 0EJ

Director29 January 1999Active
80 Strand, London, WC2R 0RL

Director01 January 2007Active
Saffron House, Ewelme, Wallingford, OX10 6HP

Director01 May 1997Active
15 Lebanon Gardens, London, SW18 1RQ

Director24 December 1992Active
Parsonage Farm Cottage Forty Green, Beaconsfield, HP9 1XS

Director24 November 1995Active
92 Teignmouth Road, London, NW2 4DY

Director-Active
Briarbank House, 12a Childs Hill Road, Bookham Leatherhead, KT23 3QG

Director20 May 2003Active
25 Richmond Crescent, London, N1 0LY

Director28 February 2005Active
28 Lancaster Grove, London, NW3 4PB

Director28 February 2003Active
17 Cumberland Street, London, SW1V 4LS

Director26 July 2000Active
18 Groveway, London, SW9 0AR

Director24 December 1992Active
Woodmans Cottage Bramley Road, Silchester, Reading, RG7 2LT

Director-Active

People with Significant Control

Michael Joseph Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:80, Strand, London, England, WC2R 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-07-20Officers

Appoint person secretary company with name date.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type dormant.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type dormant.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.