Active - Proposal to Strike off
Company Information for ALADDIN BOOKS LIMITED
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS, 18 WATERMILL WAY, LONDON, SW19 2RD,
|
Company Registration Number
01424847
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALADDIN BOOKS LIMITED | |
Legal Registered Office | |
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD Other companies in SW19 | |
Company Number | 01424847 | |
---|---|---|
Company ID Number | 01424847 | |
Date formed | 1979-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB340094388 |
Last Datalog update: | 2024-03-06 15:16:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALADDIN BOOKS (U.K) LTD | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES VERE NICHOLAS |
||
ELEANOR WHITTAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TH COMPANY SECRETARIAL LTD |
Company Secretary | ||
CHARLES VERE NICHOLAS |
Director | ||
HAZEL MARGARET SMITH |
Company Secretary | ||
LYNN VANESSA LOCKETT |
Company Secretary | ||
LYNN VANESSA LOCKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WINCHESTER HOUSE CLUB LIMITED | Director | 2011-11-17 | CURRENT | 1892-02-22 | Active | |
DEODAR HOUSE LTD | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off | |
ALADDIN VIDEOS LIMITED | Director | 1992-03-31 | CURRENT | 1988-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
PSC07 | CESSATION OF CHARLES VERE NICHOLAS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR WHITTAKER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES VERE NICHOLAS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/15 FROM The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD | |
TM02 | Termination of appointment of Th Company Secretarial Ltd on 2015-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES VERE NICHOLAS | |
AP01 | DIRECTOR APPOINTED MR CHARLES VERE NICHOLAS | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/09; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 10 THE 1929 SHOP MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 28 PERCY STREET LONDON W1P 9FF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363s | RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
242 | DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/96 | |
363s | RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
244 | DELIVERY EXT'D 3 MTH 31/12/95 | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
242 | DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/94 | |
363s | RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2009-07-16 |
Proposal to Strike Off | 2009-04-28 |
Petitions to Wind Up (Companies) | 2008-10-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MEMORANDUM OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | WILLIAMS & GLYN'S BANK PLC. |
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 ALADDIN BOOKS LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as ALADDIN BOOKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ALADDIN BOOKS LIMITED | Event Date | 2009-06-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 15267 A Petition to wind up the above-named Company of The 1929 Building, Merton Abbey Mills, 18 Watermill Way, London SW19 2RD , presented on 16 June 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 28 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770.(Ref SLR 1374345/37/G.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALADDIN BOOKS LIMITED | Event Date | 2009-04-28 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALADDIN BOOKS LIMITED | Event Date | 2008-09-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 8029 A Petition to wind up the above-named Company of The 1929 Building, Merton Abbey Mills, 18 Watermill Way, London SW19 2RD , presented on 18 September 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 November 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6920.(Ref SLR 1374345/37/A/RL.) : | |||
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. |