Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STYLE LIBRARY LIMITED
Company Information for

STYLE LIBRARY LIMITED

CHALFONT HOUSE OXFORD ROAD, DENHAM, UXBRIDGE, UB9 4DX,
Company Registration Number
01772580
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Style Library Ltd
STYLE LIBRARY LIMITED was founded on 1983-11-24 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Style Library Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STYLE LIBRARY LIMITED
 
Legal Registered Office
CHALFONT HOUSE OXFORD ROAD
DENHAM
UXBRIDGE
UB9 4DX
Other companies in UB9
 
Previous Names
AFIA CARPETS LIMITED19/12/2014
Filing Information
Company Number 01772580
Company ID Number 01772580
Date formed 1983-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STYLE LIBRARY LIMITED
Is this data useful to you?
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.
Companies with same name STYLE LIBRARY LIMITED
The following companies were found which have the same name as STYLE LIBRARY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STYLE LIBRARY LLC New Jersey Unknown

Company Officers of STYLE LIBRARY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID GANT
Director 2014-03-20
JOHN DUNCAN SACH
Director 1998-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN NIGEL DIX
Director 2012-01-31 2014-04-30
JULIAN BERNARD WILSON
Company Secretary 2000-10-02 2012-01-31
JULIAN BERNARD WILSON
Director 2003-11-26 2012-01-31
DAVID MEDCALF
Director 2001-03-29 2003-11-26
PHILIP LESLIE CADLE
Director 1993-10-27 2002-09-30
AIDAN JOSEPH CONNOLLY
Director 1998-07-17 2001-03-27
JOHN DUNCAN SACH
Company Secretary 2000-01-15 2000-10-02
ANNE ELIZABETH THOMAS
Company Secretary 1993-11-01 2000-01-14
JUDITH ELAINE AFIA
Director 1993-11-01 1998-08-31
PETER FREDERICK MOSTYN
Director 1996-06-21 1998-07-17
ANTONY CHARLES WIGHTMAN
Director 1993-10-28 1998-07-17
DAVID ROBERT AFIA
Director 1993-11-01 1998-03-31
ROGER CHARLES SMURTHWAITE
Director 1993-10-27 1996-06-21
SIOBHAN ELIZABETH CORNS
Company Secretary 1991-07-04 1993-11-01
SIOBHAN ELIZABETH CORNS
Director 1991-07-04 1993-11-01
ANNE ELIZABETH THOMAS
Director 1992-08-28 1993-11-01
KENNETH HARVEY JOHN CONEY
Director 1991-07-04 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID GANT GLOBALTEX 2015 LIMITED Director 2016-10-31 CURRENT 2016-01-07 Active
MICHAEL DAVID GANT GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
MICHAEL DAVID GANT ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
MICHAEL DAVID GANT SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
MICHAEL DAVID GANT ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT OLD ENGLISH WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1986-08-28 Dissolved 2016-03-15
MICHAEL DAVID GANT ORTHO-MED LIMITED Director 2014-03-20 CURRENT 1980-12-16 Dissolved 2016-03-15
MICHAEL DAVID GANT THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1975-08-13 Dissolved 2016-03-15
MICHAEL DAVID GANT W.G. TENDERCARE LIMITED Director 2014-03-20 CURRENT 1896-09-04 Dissolved 2016-03-22
MICHAEL DAVID GANT WHITTAKER & WOODS LIMITED Director 2014-03-20 CURRENT 1982-09-09 Dissolved 2016-03-15
MICHAEL DAVID GANT HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED Director 2014-03-20 CURRENT 1984-05-08 Dissolved 2016-03-15
MICHAEL DAVID GANT ALKAR INTERNATIONAL LIMITED Director 2014-03-20 CURRENT 1971-09-16 Active
MICHAEL DAVID GANT ALKAR DISPLAY LIMITED Director 2014-03-20 CURRENT 1978-07-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE1 LIMITED Director 2014-03-20 CURRENT 1971-02-19 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE2 LIMITED Director 2014-03-20 CURRENT 1975-08-19 Dissolved 2017-05-06
MICHAEL DAVID GANT BOYLE & SON LIMITED Director 2014-03-20 CURRENT 1963-06-04 Dissolved 2017-02-28
MICHAEL DAVID GANT BRYANT CORPORATION LIMITED Director 2014-03-20 CURRENT 1927-12-19 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE3 LIMITED Director 2014-03-20 CURRENT 1987-08-28 Dissolved 2017-03-01
MICHAEL DAVID GANT WALKER GREENBANK DISTRIBUTION LIMITED Director 2014-03-20 CURRENT 1995-08-24 Active
MICHAEL DAVID GANT FORESTAND LIMITED Director 2014-03-20 CURRENT 1957-07-23 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2014-03-20 CURRENT 1973-02-06 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. LIMITED Director 2014-03-20 CURRENT 1972-09-19 Dissolved 2017-02-28
MICHAEL DAVID GANT HARRIS FABRICS LIMITED Director 2014-03-20 CURRENT 1926-01-25 Dissolved 2017-02-28
MICHAEL DAVID GANT MELODY WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1964-03-31 Dissolved 2017-02-28
MICHAEL DAVID GANT PEPYS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1938-01-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE5 LIMITED Director 2014-03-20 CURRENT 1971-09-28 Dissolved 2017-03-01
MICHAEL DAVID GANT PRESTAKE LIMITED Director 2014-03-20 CURRENT 1972-05-17 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE4 LIMITED Director 2014-03-20 CURRENT 1983-11-15 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE6 LIMITED Director 2014-03-20 CURRENT 1976-10-27 Dissolved 2017-03-01
MICHAEL DAVID GANT WG FABRICS LIMITED Director 2014-03-20 CURRENT 1911-01-20 Active - Proposal to Strike off
MICHAEL DAVID GANT WARNER ARCHIVE LIMITED Director 2014-03-20 CURRENT 1985-08-29 Dissolved 2017-03-01
MICHAEL DAVID GANT ZOFFANY HOUSE LIMITED Director 2014-03-20 CURRENT 1982-03-03 Dissolved 2017-02-28
MICHAEL DAVID GANT GREENBANK ENGINEERING OVERSEAS LIMITED Director 2014-03-20 CURRENT 1976-03-18 Liquidation
MICHAEL DAVID GANT ZOFFANY LIMITED Director 2014-03-20 CURRENT 1983-06-29 Active
MICHAEL DAVID GANT ANSTEY WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1974-08-09 Active
MICHAEL DAVID GANT WILLIAM MORRIS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1982-11-01 Active
MICHAEL DAVID GANT SCION FABRICS AND WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1975-07-14 Active
MICHAEL DAVID GANT MORRIS & CO. (ARTWORKERS) LIMITED Director 2014-03-20 CURRENT 1979-10-11 Active
MICHAEL DAVID GANT HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1973-01-01 Active
MICHAEL DAVID GANT STRINES TEXTILES LIMITED Director 2014-03-20 CURRENT 1985-06-07 Active - Proposal to Strike off
MICHAEL DAVID GANT CIRKA LIMITED Director 2014-03-20 CURRENT 1997-09-04 Active - Proposal to Strike off
MICHAEL DAVID GANT SANDERSON DESIGN GROUP BRANDS LIMITED Director 2014-03-03 CURRENT 1974-04-19 Active
MICHAEL DAVID GANT SANDERSON DESIGN GROUP PLC Director 2014-03-03 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH GLOBALTEX 2015 LIMITED Director 2016-10-31 CURRENT 2016-01-07 Active
JOHN DUNCAN SACH GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
JOHN DUNCAN SACH ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
JOHN DUNCAN SACH STANDFAST DYERS AND PRINTERS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN DUNCAN SACH ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH WARNER ARCHIVE LIMITED Director 2003-10-31 CURRENT 1985-08-29 Dissolved 2017-03-01
JOHN DUNCAN SACH ZOFFANY LIMITED Director 2002-05-22 CURRENT 1983-06-29 Active
JOHN DUNCAN SACH OLD ENGLISH WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1986-08-28 Dissolved 2016-03-15
JOHN DUNCAN SACH ORTHO-MED LIMITED Director 2000-01-14 CURRENT 1980-12-16 Dissolved 2016-03-15
JOHN DUNCAN SACH THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2000-01-14 CURRENT 1975-08-13 Dissolved 2016-03-15
JOHN DUNCAN SACH W.G. TENDERCARE LIMITED Director 2000-01-14 CURRENT 1896-09-04 Dissolved 2016-03-22
JOHN DUNCAN SACH WHITTAKER & WOODS LIMITED Director 2000-01-14 CURRENT 1982-09-09 Dissolved 2016-03-15
JOHN DUNCAN SACH ALKAR INTERNATIONAL LIMITED Director 2000-01-14 CURRENT 1971-09-16 Active
JOHN DUNCAN SACH ALKAR DISPLAY LIMITED Director 2000-01-14 CURRENT 1978-07-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE3 LIMITED Director 2000-01-14 CURRENT 1987-08-28 Dissolved 2017-03-01
JOHN DUNCAN SACH G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2000-01-14 CURRENT 1973-02-06 Dissolved 2017-02-28
JOHN DUNCAN SACH G. JOHNSON BROS. LIMITED Director 2000-01-14 CURRENT 1972-09-19 Dissolved 2017-02-28
JOHN DUNCAN SACH MELODY WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1964-03-31 Dissolved 2017-02-28
JOHN DUNCAN SACH PEPYS WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1938-01-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE5 LIMITED Director 2000-01-14 CURRENT 1971-09-28 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE4 LIMITED Director 2000-01-14 CURRENT 1983-11-15 Dissolved 2017-03-01
JOHN DUNCAN SACH ZOFFANY HOUSE LIMITED Director 2000-01-14 CURRENT 1982-03-03 Dissolved 2017-02-28
JOHN DUNCAN SACH SCION FABRICS AND WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1975-07-14 Active
JOHN DUNCAN SACH MORRIS & CO. (ARTWORKERS) LIMITED Director 2000-01-14 CURRENT 1979-10-11 Active
JOHN DUNCAN SACH CIRKA LIMITED Director 2000-01-14 CURRENT 1997-09-04 Active - Proposal to Strike off
JOHN DUNCAN SACH SANDERSON DESIGN GROUP PLC Director 1999-09-07 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH WILLIAM MORRIS WALLPAPERS LIMITED Director 1998-08-13 CURRENT 1982-11-01 Active
JOHN DUNCAN SACH HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED Director 1998-07-17 CURRENT 1984-05-08 Dissolved 2016-03-15
JOHN DUNCAN SACH W.G. STRIKE1 LIMITED Director 1998-07-17 CURRENT 1971-02-19 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE2 LIMITED Director 1998-07-17 CURRENT 1975-08-19 Dissolved 2017-05-06
JOHN DUNCAN SACH BOYLE & SON LIMITED Director 1998-07-17 CURRENT 1963-06-04 Dissolved 2017-02-28
JOHN DUNCAN SACH BRYANT CORPORATION LIMITED Director 1998-07-17 CURRENT 1927-12-19 Dissolved 2017-02-28
JOHN DUNCAN SACH WALKER GREENBANK DISTRIBUTION LIMITED Director 1998-07-17 CURRENT 1995-08-24 Active
JOHN DUNCAN SACH FORESTAND LIMITED Director 1998-07-17 CURRENT 1957-07-23 Dissolved 2017-02-28
JOHN DUNCAN SACH HARRIS FABRICS LIMITED Director 1998-07-17 CURRENT 1926-01-25 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE6 LIMITED Director 1998-07-17 CURRENT 1976-10-27 Dissolved 2017-03-01
JOHN DUNCAN SACH WG FABRICS LIMITED Director 1998-07-17 CURRENT 1911-01-20 Active - Proposal to Strike off
JOHN DUNCAN SACH GREENBANK ENGINEERING OVERSEAS LIMITED Director 1998-07-17 CURRENT 1976-03-18 Liquidation
JOHN DUNCAN SACH SANDERSON DESIGN GROUP BRANDS LIMITED Director 1998-07-17 CURRENT 1974-04-19 Active
JOHN DUNCAN SACH ANSTEY WALLPAPER COMPANY LIMITED Director 1998-07-17 CURRENT 1974-08-09 Active
JOHN DUNCAN SACH HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 1998-07-17 CURRENT 1973-01-01 Active
JOHN DUNCAN SACH STRINES TEXTILES LIMITED Director 1998-07-17 CURRENT 1985-06-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-06-19Application to strike the company off the register
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOODCOCK
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK WILLIAMSON
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-07-28PSC05Change of details for Abaris Holdings Limited as a person with significant control on 2020-12-02
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED MR MICHAEL FRANK WILLIAMSON
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GANT
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BEVAN ROGERS
2019-03-29AP01DIRECTOR APPOINTED MRS LISA KIMBERLEY MONTAGUE
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BEVAN ROGERS
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN SACH
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0104/07/15 ANNUAL RETURN FULL LIST
2014-12-19RES15CHANGE OF NAME 26/11/2014
2014-12-19CERTNMCompany name changed afia carpets LIMITED\certificate issued on 19/12/14
2014-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIX
2014-04-09AP01DIRECTOR APPOINTED MICHAEL DAVID GANT
2013-07-08AR0104/07/13 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-07-06AR0104/07/12 ANNUAL RETURN FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON
2012-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIAN WILSON
2012-02-14AP01DIRECTOR APPOINTED ALAN NIGEL DIX
2011-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-07-28AR0104/07/11 FULL LIST
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-12AR0104/07/10 FULL LIST
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009
2009-08-10363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-13363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-13190LOCATION OF DEBENTURE REGISTER
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: CHALFONT HOUSE OXFORD ROAD DENHAM UB9 4DX
2007-07-13353LOCATION OF REGISTER OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-14363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-29363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-22363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-10-16288bDIRECTOR RESIGNED
2002-07-31363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-04-04288cDIRECTOR'S PARTICULARS CHANGED
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX
2001-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-07-25363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-04-18288aNEW DIRECTOR APPOINTED
2001-04-13288bDIRECTOR RESIGNED
2000-10-30288bSECRETARY RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-11WRES01ADOPT ARTICLES 29/09/00
2000-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-08288bSECRETARY RESIGNED
1999-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-07-13363aRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-03-16ELRESS386 DISP APP AUDS 25/02/99
1999-03-16ELRESS366A DISP HOLDING AGM 25/02/99
1998-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-09-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STYLE LIBRARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STYLE LIBRARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STYLE LIBRARY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 STYLE LIBRARY LIMITED

Intangible Assets
Patents
We have not found any records of STYLE LIBRARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLE LIBRARY LIMITED
Trademarks
We have not found any records of STYLE LIBRARY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLE LIBRARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STYLE LIBRARY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STYLE LIBRARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLE LIBRARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STYLE LIBRARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.