UKBizDB.co.uk

T & F CANRAK BOOKS LIMITED

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

This company is commonly known as T & F Canrak Books Limited. The company was founded 74 years ago and was given the registration number 00480031. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:T & F CANRAK BOOKS LIMITED
Company Number:00480031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1950
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:5 Howick Place, London, United Kingdom, SW1P 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Secretary31 December 2018Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director29 September 2017Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director29 September 2017Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director28 September 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director29 September 2017Active
24 Lodge Close, Stoke Dabernon, Cobham, KT11 2SQ

Secretary01 July 2009Active
106 Northumberland Road, North Harrow, HA2 7RG

Secretary31 October 2002Active
377 W.11 Street No.2d, New York, United States Of America,

Secretary03 September 1999Active
25 Manor House Drive, London, NW6 7DE

Secretary-Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Secretary29 September 2017Active
20 Dove Park, Hatch End, HA5 4EB

Director-Active
118 Lots Road, London, SW10 0RJ

Director01 August 2000Active
2 Park Avenue, 24th Floor, New York, United States, 210016

Director03 September 1999Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director29 September 2017Active
377 W.11 Street No.2d, New York, United States Of America,

Director03 September 1999Active
118, Finchley Road, London, United Kingdom, NW3 5HT

Director23 December 2011Active
29 Chandos Avenue, London, W5 4EP

Director08 January 2001Active
25 Manor House Drive, London, NW6 7DE

Director-Active
25 Manor House Drive, London, NW6 7DE

Director-Active
25 Adeliza Close, North Street, Barking, IG11 8BQ

Director01 August 2000Active
61 Onslow Gardens, London, N10 3JY

Director17 January 2002Active

People with Significant Control

Canrak Books Limited
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:5, Howick Place, London, United Kingdom, SW1P 1WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Anthony Rathbone
Notified on:01 September 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Howick Place, London, United Kingdom, SW1P 1WG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Rathbone
Notified on:01 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Howick Place, London, United Kingdom, SW1P 1WG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-14Dissolution

Dissolution application strike off company.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Resolution

Resolution.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-01-04Officers

Appoint person secretary company with name date.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2017-11-17Address

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

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Appoint person secretary company with name date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.