UKBizDB.co.uk

THE BOOK FOUNDATION

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

This company is commonly known as The Book Foundation. The company was founded 23 years ago and was given the registration number 04176558. The firm's registered office is in BRISTOL. You can find them at The Clock Tower Old Weston Road, Flax Bourton, Bristol, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE BOOK FOUNDATION
Company Number:04176558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Clock Tower Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Square, Flat 5, London, England, W1K 6LE

Secretary14 April 2010Active
18, Grosvenor Square, London, England, W1K 6LE

Director02 September 2007Active
18, Grosvenor Square, London, England, W1K 6LE

Director03 October 2004Active
18, Grosvenor Square, London, England, W1K 6LE

Director09 March 2001Active
18, Shepherds Lane, Dartford, England, DA1 2NU

Director25 May 2001Active
30, Mathon Road, West Malvern, WR14 4BU

Secretary12 January 2009Active
L'Oiseliere, 50670 St Michel De Montjoie, France,

Secretary09 March 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary09 March 2001Active
18 Grosvenor Square, Ground Floor Flat, London, W1K 6LE

Director25 May 2001Active
PO BOX 2824, Jeddah, Saudi Arabia, FOREIGN

Director09 March 2001Active
Middle Edgarley Farm, Edgarley, Glastonbury, BA6 8LL

Director09 March 2001Active
Durlstone Manor 23 Champion Hill, Camberwell, London, SE5 8AL

Director25 May 2001Active

People with Significant Control

Hisham Ahmed Alireza
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:Saudi Arabian
Country of residence:England
Address:45, North Road, Colliers Wood, England, SW19 1AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mohammed Abdul Aziz
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:45, North Road, Colliers Wood, England, SW19 1AQ
Nature of control:
  • Voting rights 25 to 50 percent
Badr Hisham Alireza
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:45, North Road, Colliers Wood, England, SW19 1AQ
Nature of control:
  • Voting rights 25 to 50 percent
Ahmed Hisham Alireza
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:Saudi Arabian
Country of residence:England
Address:45, North Road, Colliers Wood, England, SW19 1AQ
Nature of control:
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

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

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.