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

SHAPERO RARE BOOKS LIMITED

94 NEW BOND STREET, LONDON, W1S 1SJ,
Company Registration Number
06720898
Private Limited Company
Active

Company Overview

About Shapero Rare Books Ltd
SHAPERO RARE BOOKS LIMITED was founded on 2008-10-10 and has its registered office in London. The organisation's status is listed as "Active". Shapero Rare Books Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHAPERO RARE BOOKS LIMITED
 
Legal Registered Office
94 NEW BOND STREET
LONDON
W1S 1SJ
Other companies in W15
 
Previous Names
BOOKBANK LIMITED27/03/2015
MOFO TWENTY SEVEN LIMITED18/03/2009
Filing Information
Company Number 06720898
Company ID Number 06720898
Date formed 2008-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB105103675  
Last Datalog update: 2024-11-05 09:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAPERO RARE BOOKS 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.

Company Officers of SHAPERO RARE BOOKS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MACFARLANE BATEMAN
Company Secretary 2014-03-24
JASPER HUGH JOHN ALLEN
Director 2011-05-11
PHILIP BASIL BLACKWELL
Director 2009-03-12
PETER JOHN LAURENCE FLOYD
Director 2017-08-04
THOMAS JAMES JENNINGS
Director 2012-02-10
GRAHAM IAN NOBLE
Director 2012-02-10
BERNARD JOHN SHAPERO
Director 2012-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON SOUTHWOOD
Director 2014-04-16 2017-08-04
MOFO SECRETARIES LIMITED C/O MOFO NOTICES LIMITED
Company Secretary 2008-10-10 2014-03-24
ROBERT LLEWELYN MORGAN
Director 2009-03-11 2012-02-10
CHRISTOPHER PAUL SALTER
Director 2009-03-19 2012-02-10
EDWARD JOHN LUKINS
Director 2008-10-10 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASPER HUGH JOHN ALLEN SCHOLIUM GROUP PLC Director 2014-02-18 CURRENT 2014-01-07 Active
PHILIP BASIL BLACKWELL HATCH DIGITAL GROUP LIMITED Director 2017-06-26 CURRENT 2016-07-27 Active
PHILIP BASIL BLACKWELL EVESBATCH DEVELOPMENTS LIMITED Director 2015-11-19 CURRENT 2010-01-27 Active
PHILIP BASIL BLACKWELL MARTIN HOMES BUCKINGHAM ROAD LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PHILIP BASIL BLACKWELL SCHOLIUM TRADING LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
PHILIP BASIL BLACKWELL SCHOLIUM GROUP PLC Director 2014-01-07 CURRENT 2014-01-07 Active
PHILIP BASIL BLACKWELL BOOKBANK LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
PHILIP BASIL BLACKWELL U.P. JENKINS LIMITED Director 1999-09-06 CURRENT 1999-09-06 Dissolved 2013-10-22
PETER JOHN LAURENCE FLOYD SCHOLIUM GROUP PLC Director 2017-08-04 CURRENT 2014-01-07 Active
PETER JOHN LAURENCE FLOYD SCHOLIUM TRADING LIMITED Director 2017-08-04 CURRENT 2014-02-07 Active
PETER JOHN LAURENCE FLOYD MAYFAIR PHILATELICS LIMITED Director 2017-08-04 CURRENT 2015-01-20 Active
PETER JOHN LAURENCE FLOYD BROADWELL ASSOCIATES LIMITED Director 2016-09-26 CURRENT 2006-12-22 Active
PETER JOHN LAURENCE FLOYD LONDON INVESTMENT PROPERTY SYNDICATE LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
PETER JOHN LAURENCE FLOYD SOLUTIONPLANET LIMITED Director 2000-05-25 CURRENT 1998-12-04 Active - Proposal to Strike off
PETER JOHN LAURENCE FLOYD TIMBERFIELD LIMITED Director 1996-10-30 CURRENT 1996-10-21 Active
THOMAS JAMES JENNINGS HAVANA GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS VANOUR TRADING NO.5 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.1 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.4 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.2 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.3 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.14 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.20 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.13 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.16 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS SCHOLIUM GROUP PLC Director 2014-02-18 CURRENT 2014-01-07 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.12 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.9 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.10 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.7 LIMITED Director 2014-02-04 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.11 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.8 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 5 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 6 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES CAPITAL LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS ACTIVE ASSET MANAGEMENT LIMITED Director 2013-01-14 CURRENT 2012-05-23 Dissolved 2013-12-20
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 2) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 3) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 4) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 5) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 1) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-10-09
THOMAS JAMES JENNINGS SOLENT JOINT VENTURE LIMITED Director 2012-05-01 CURRENT 2011-12-23 Dissolved 2015-09-15
THOMAS JAMES JENNINGS BALLYCULTER TRADING LIMITED Director 2011-12-08 CURRENT 2011-12-07 Dissolved 2017-12-11
THOMAS JAMES JENNINGS VARO ESTATES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS MCCAW, STEVENSON & ORR LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS SORBUS HOLDCO LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
THOMAS JAMES JENNINGS CUSP LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-03-14
THOMAS JAMES JENNINGS BALLYBLACK TRADING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
THOMAS JAMES JENNINGS DESTORM LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-02-07
THOMAS JAMES JENNINGS NORTHERN HOMES (NI) LIMITED Director 2010-04-23 CURRENT 2009-07-09 Active
THOMAS JAMES JENNINGS GREENISLAND TRADING LIMITED Director 2009-06-30 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS THE GOLF OUTLET LIMITED Director 2009-05-21 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS ROTARY GROUP LIMITED Director 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
THOMAS JAMES JENNINGS BALLYROGAN FINANCE LIMITED Director 2008-02-26 CURRENT 2007-09-03 Active
THOMAS JAMES JENNINGS KENDAL CAR PARK LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-02-21
THOMAS JAMES JENNINGS KENDAL RIVERSIDE LIMITED Director 2004-08-31 CURRENT 2004-05-27 Dissolved 2016-10-15
THOMAS JAMES JENNINGS GERNEL PROPERTY SERVICES LIMITED Director 2004-02-13 CURRENT 1989-05-26 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BISHOPSGATE SHOPPING CENTRES LIMITED Director 2004-02-13 CURRENT 1997-02-25 Active - Proposal to Strike off
THOMAS JAMES JENNINGS VALTO (NUMBER 3) LIMITED Director 2003-09-05 CURRENT 2003-07-24 Dissolved 2014-05-02
THOMAS JAMES JENNINGS HEATON FLOORS, LIMITED Director 2000-07-27 CURRENT 1950-05-24 Dissolved 2013-10-25
THOMAS JAMES JENNINGS VALTO (NUMBER 2) LIMITED Director 2000-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BALLYROGAN HOLDINGS LIMITED Director 2000-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
THOMAS JAMES JENNINGS IAN GAWLEY LIMITED Director 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
THOMAS JAMES JENNINGS LAGGAN PROPERTIES LIMITED Director 1995-10-19 CURRENT 1995-10-19 Active
THOMAS JAMES JENNINGS H.F. TRADING COMPANY LIMITED Director 1995-08-29 CURRENT 1995-08-29 Dissolved 2013-10-25
THOMAS JAMES JENNINGS JASRY LIMITED Director 1990-06-14 CURRENT 1990-06-14 Dissolved 2013-10-25
THOMAS JAMES JENNINGS TURNUS LIMITED Director 1988-04-13 CURRENT 1988-04-13 Dissolved 2016-06-04
THOMAS JAMES JENNINGS VALTO (NUMBER 1) LIMITED Director 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
THOMAS JAMES JENNINGS VALTO LIMITED Director 1976-12-20 CURRENT 1976-12-20 Liquidation
THOMAS JAMES JENNINGS ROTARY TECHNICAL SERVICES LIMITED Director 1970-08-13 CURRENT 1970-08-13 Dissolved 2013-10-25
GRAHAM IAN NOBLE SOLENT JOINT VENTURE LIMITED Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2015-09-15
BERNARD JOHN SHAPERO LINERANGER LTD Director 2014-11-06 CURRENT 2014-09-09 Dissolved 2016-12-09
BERNARD JOHN SHAPERO BIBLIOPOLE LIMITED Director 2011-09-15 CURRENT 2011-09-15 Active

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
2024-10-22CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-10-07FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-27REGISTERED OFFICE CHANGED ON 27/06/24 FROM 106 New Bond Street London W1S 1DN England
2024-04-02FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-10Compulsory strike-off action has been discontinued
2024-01-09CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR PHILIP TANSEY
2022-04-01TM02Termination of appointment of Amanda Macfarlane Bateman on 2022-03-29
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JASPER HUGH JOHN ALLEN
2021-11-25AP01DIRECTOR APPOINTED MR DAVID WILLIAM ROMANIS HARLAND
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM 32 st George Street London W15 2EA
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 13161.005158
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08AP01DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SOUTHWOOD
2016-10-31CH01Director's details changed for Mr Simon Southwood on 2016-10-31
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 13161.005158
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL BLACKWELL / 23/08/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL BLACKWELL / 23/08/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER HUGH JOHN ALLEN / 23/08/2016
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 13161.005158
2015-12-08AR0110/10/15 ANNUAL RETURN FULL LIST
2015-03-27RES15CHANGE OF NAME 26/03/2015
2015-03-27CERTNMCompany name changed bookbank LIMITED\certificate issued on 27/03/15
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 13161
2014-11-10AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-10AP03Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2014-03-24
2014-11-10TM02Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited on 2014-03-24
2014-10-22CH01Director's details changed for Mr Simon Southwood on 2014-10-21
2014-10-20AP01DIRECTOR APPOINTED MR SIMON SOUTHWOOD
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067208980006
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/14 FROM C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW
2014-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-03-26MEM/ARTSARTICLES OF ASSOCIATION
2014-03-26SH1926/03/14 STATEMENT OF CAPITAL GBP 13961.40
2014-03-26RES01ADOPT ARTICLES 21/03/2014
2014-03-26RES06REDUCE ISSUED CAPITAL 19/03/2014
2014-03-26RES01ALTER ARTICLES 07/03/2014
2014-03-26RES13OTHER COMPANY BUSINESS 28/02/2014
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26SH0122/03/14 STATEMENT OF CAPITAL GBP 197054.60
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-12RP04SECOND FILING WITH MUD 10/10/13 FOR FORM AR01
2014-03-12ANNOTATIONClarification
2014-03-03RP04SECOND FILING WITH MUD 10/10/12 FOR FORM AR01
2014-03-03ANNOTATIONClarification
2013-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-07AR0110/10/13 FULL LIST
2013-11-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOFO SECRETARIES LIMITED C/O MOFO NOTICES LIMITED / 31/10
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-01AR0110/10/12 FULL LIST
2012-03-07AP01DIRECTOR APPOINTED GRAHAM IAN NOBLE
2012-03-07AP01DIRECTOR APPOINTED MR BERNARD JOHN SHAPERO
2012-03-07AP01DIRECTOR APPOINTED THOMAS JAMES JENNINGS
2012-03-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALTER
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-23RES01ADOPT ARTICLES 10/02/2012
2012-02-23RES12VARYING SHARE RIGHTS AND NAMES
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-23SH0110/02/12 STATEMENT OF CAPITAL GBP 17053.60
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-14AR0110/10/11 NO CHANGES
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AP01DIRECTOR APPOINTED JASPER HUGH JOHN ALLEN
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0110/10/10 NO CHANGES
2010-07-15AA31/03/09 TOTAL EXEMPTION FULL
2010-07-15AA01CURRSHO FROM 31/10/2009 TO 31/03/2009
2009-11-05AR0110/10/09 FULL LIST
2009-10-30AP01DIRECTOR APPOINTED CHRISTOPHER PAUL SALTER
2009-05-09RES01ADOPT ARTICLES 11/03/2009
2009-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24122S-DIV
2009-03-24RES13SUB DIVISON 18/03/2009
2009-03-2488(2)AD 18/03/09 GBP SI 2985@0.2=597 GBP IC 3/600
2009-03-23MEM/ARTSARTICLES OF ASSOCIATION
2009-03-2388(2)AD 11/03/09 GBP SI 2@1=2 GBP IC 1/3
2009-03-19288aDIRECTOR APPOINTED ROBERT LLEWELLYN MORGAN
2009-03-19288aDIRECTOR APPOINTED PHILIP BASIL BLACKWELL
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD LUKINS
2009-03-18CERTNMCOMPANY NAME CHANGED MOFO TWENTY SEVEN LIMITED CERTIFICATE ISSUED ON 18/03/09
2008-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHAPERO RARE BOOKS 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 SHAPERO RARE BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-18 Outstanding COUTTS & COMPANY
DEBENTURE SECURING REVOLVING CREDIT FACILITY 2012-02-23 Outstanding PHILIP BLACKWELL THOMAS JAMES JENNINGS CBE AND BATEMAN STREET INVESTMENTS LLP
RENT DEPOSIT DEED 2012-02-21 Outstanding GLENGARRIFF PROPERTY HOLDINGS LIMITED
LOAN NOTE DEBENTURE 2012-02-10 Satisfied PHILIP BLACKWELL (IN HIS CAPACITY AS SECURITY TRUSTEE)
DEBENTURE 2011-10-04 Satisfied PHILIP BLACKWELL
DEBENTURE 2009-03-13 Satisfied CHRISTOPHER SALTER, ROBERT MORGAN AND THE BEAVER PENSION SCHEME
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 SHAPERO RARE BOOKS LIMITED

Intangible Assets
Patents
We have not found any records of SHAPERO RARE BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAPERO RARE BOOKS LIMITED
Trademarks
We have not found any records of SHAPERO RARE BOOKS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OF CHATTELS BIBLIOPOLE LIMITED 2012-02-17 Outstanding

We have found 1 mortgage charges which are owed to SHAPERO RARE BOOKS LIMITED

Income
Government Income
We have not found government income sources for SHAPERO RARE BOOKS 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 (82990 - Other business support service activities n.e.c.) as SHAPERO RARE BOOKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHAPERO RARE BOOKS 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.
Import/Export of Goods
Goods imported/exported by SHAPERO RARE BOOKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-12-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-11-0197020000Original engravings, prints and lithographs
2014-11-0197060000Antiques of > 100 years old
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-08-0197060000Antiques of > 100 years old
2014-06-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2014-06-0197020000Original engravings, prints and lithographs
2014-06-0197060000Antiques of > 100 years old
2014-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-04-0197060000Antiques of > 100 years old
2014-03-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-03-0197060000Antiques of > 100 years old
2014-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-02-0197060000Antiques of > 100 years old
2014-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-01-0197060000Antiques of > 100 years old
2013-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2013-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-12-0197060000Antiques of > 100 years old
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0183040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2013-10-0196083000Fountain pens, stylograph pens and other pens
2013-09-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2013-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0197060000Antiques of > 100 years old
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0197060000Antiques of > 100 years old
2013-02-0144140090Wooden frames for paintings, photographs, mirrors or similar objects (excl. of tropical wood "okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Ro
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-02-0197020000Original engravings, prints and lithographs
2013-02-0197060000Antiques of > 100 years old
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0197060000Antiques of > 100 years old
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0197060000Antiques of > 100 years old
2012-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0149119100Pictures, prints and photographs, n.e.s.
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0197020000Original engravings, prints and lithographs
2011-11-0197060000Antiques of > 100 years old

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAPERO RARE BOOKS 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 SHAPERO RARE BOOKS 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.