Active - Proposal to Strike off
Company Information for W H BOOKS LIMITED
2 MINSTER COURT, LONDON, EC3R 7BB,
|
Company Registration Number
00185152
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
W H BOOKS LIMITED | |
Legal Registered Office | |
2 MINSTER COURT LONDON EC3R 7BB Other companies in W11 | |
Company Number | 00185152 | |
---|---|---|
Company ID Number | 00185152 | |
Date formed | 1922-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-08-06 01:18:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNA LOUISE BUSS |
||
CAROLINE LOUISE POPLAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES DAVID HURCOMBE |
Company Secretary | ||
ALAN JAMES DAVID HURCOMBE |
Director | ||
ROBERT MCMENEMY |
Director | ||
JAMES WILLIAM HARTLAND WEIR |
Company Secretary | ||
JAMES WILLIAM HARTLAND WEIR |
Director | ||
CARSTEN MOLLER |
Company Secretary | ||
CARSTEN MOLLER |
Director | ||
MICHAEL FORBES MAIN |
Company Secretary | ||
MICHAEL FORBES MAIN |
Director | ||
JULIE ANNE GOLDSMITH |
Director | ||
IAN RITCHIE FINDLAY |
Director | ||
DAVID ANDREW SMITH |
Company Secretary | ||
DAVID ANDREW SMITH |
Director | ||
RIB SECRETARIES LIMITED |
Company Secretary | ||
RIB DIRECTORS 1 LIMITED |
Director | ||
RIB DIRECTORS 2 LIMITED |
Director | ||
WILLOUGHBY MARK ST JOHN RADCLIFFE |
Company Secretary | ||
RICHARD DENIS PAUL CHARKIN |
Director | ||
MARTIN TREVOR COWELL |
Director | ||
HELEN JEAN SUTHERLAND FRASER |
Director | ||
ANNE GARWOOD |
Director | ||
PETER LAURISTON KILBORN |
Director | ||
AMANDA CONQUY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAN & SON LIMITED | Director | 2018-01-01 | CURRENT | 1892-02-24 | Active - Proposal to Strike off | |
FARSHORE BOOKS LTD | Director | 2018-01-01 | CURRENT | 1948-02-18 | Active | |
EGMONT PUBLISHING LIMITED | Director | 2018-01-01 | CURRENT | 1949-05-02 | Active | |
EGMONT BOOK PUBLISHING LIMITED | Director | 2018-01-01 | CURRENT | 1971-02-19 | Active - Proposal to Strike off | |
EGMONT HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 1976-05-05 | Active | |
EGMONT INTERACTIVE (UK) LIMITED | Director | 2018-01-01 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
EGMONT WORLD LIMITED | Director | 2018-01-01 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
STORY HOUSE EGMONT LIMITED | Director | 2018-01-01 | CURRENT | 1991-09-25 | Active | |
NORDISK FILM POST PRODUCTION SALES (UK) LIMITED | Director | 2018-01-01 | CURRENT | 2001-05-24 | Active - Proposal to Strike off | |
WORLD'S WORK LIMITED | Director | 2018-01-01 | CURRENT | 1913-10-30 | Active - Proposal to Strike off | |
KAYE & WARD LIMITED | Director | 2018-01-01 | CURRENT | 1952-06-16 | Active - Proposal to Strike off | |
DEAN & SON LIMITED | Director | 2016-07-01 | CURRENT | 1892-02-24 | Active - Proposal to Strike off | |
EGMONT PUBLISHING LIMITED | Director | 2016-07-01 | CURRENT | 1949-05-02 | Active | |
EGMONT BOOK PUBLISHING LIMITED | Director | 2016-07-01 | CURRENT | 1971-02-19 | Active - Proposal to Strike off | |
EGMONT CB LIMITED | Director | 2016-07-01 | CURRENT | 1973-09-28 | Active - Proposal to Strike off | |
EGMONT HOLDING LIMITED | Director | 2016-07-01 | CURRENT | 1976-05-05 | Active | |
EGMONT INTERACTIVE (UK) LIMITED | Director | 2016-07-01 | CURRENT | 1983-01-07 | Active - Proposal to Strike off | |
EGMONT WORLD LIMITED | Director | 2016-07-01 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
STORY HOUSE EGMONT LIMITED | Director | 2016-07-01 | CURRENT | 1991-09-25 | Active | |
NORDISK FILM POST PRODUCTION SALES (UK) LIMITED | Director | 2016-07-01 | CURRENT | 2001-05-24 | Active - Proposal to Strike off | |
WORLD'S WORK LIMITED | Director | 2016-07-01 | CURRENT | 1913-10-30 | Active - Proposal to Strike off | |
KAYE & WARD LIMITED | Director | 2016-07-01 | CURRENT | 1952-06-16 | Active - Proposal to Strike off | |
FARSHORE BOOKS LTD | Director | 2005-01-01 | CURRENT | 1948-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-07-07 GBP 1 | |
CAP-SS | Solvency Statement dated 10/06/21 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BUSS | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Christopher Andrew Stephen Cannon on 2020-05-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE POPLAK | |
AP01 | DIRECTOR APPOINTED MR PER GUSTAV KJELLANDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEPHEN CANNON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Alan James David Hurcombe on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MRS ANNA LOUISE BUSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DAVID HURCOMBE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 180000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMENEMY | |
AP01 | DIRECTOR APPOINTED CAROLINE LOUISE POPLAK | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 180000 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 180000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 180000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | Appointment of Mr Alan James David Hurcombe as company secretary | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES DAVID HURCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WEIR | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT ROBERT MCMENEMY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR | |
288a | SECRETARY APPOINTED MR JAMES WILLIAM HARTLAND WEIR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CARSTEN MOLLER | |
288b | APPOINTMENT TERMINATED SECRETARY CARSTEN MOLLER | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/00 FROM: DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3FB | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
ELRES | S386 DISP APP AUDS 23/12/99 | |
ELRES | S366A DISP HOLDING AGM 23/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED. | Satisfied | THE LAW DEBENTURE CORPORATION LTD | |
EQUITABLE CHARGE WITHOUT INST. | Partially Satisfied | THE LAW DEBENTURE CORPORATION LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W H BOOKS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as W H BOOKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |