RAMBORO BOOKS LIMITED
Overview
| Company Name | RAMBORO BOOKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00456595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAMBORO BOOKS LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is RAMBORO BOOKS LIMITED located?
| Registered Office Address | 43 Great Ormond Street WC1N 3HZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAMBORO BOOKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAMBORO BOOKS PUBLIC LIMITED COMPANY | Oct 08, 1993 | Oct 08, 1993 |
| RAMBORO ENTERPRISES LIMITED | Jun 30, 1948 | Jun 30, 1948 |
What are the latest accounts for RAMBORO BOOKS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2017 |
| Next Accounts Due On | Nov 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2016 |
What are the latest filings for RAMBORO BOOKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on Nov 24, 2016 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 24, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Zana Samantha Hanks as a secretary on May 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Old Magistrates Court 10 Southcombe Street London W14 0RA* on Jul 07, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Proffit as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Wood as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of RAMBORO BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANKS, Zana Samantha | Secretary | Great Ormond Street WC1N 3HZ London 43 England | 197807800001 | |||||||
| POWELL, Polly Augusta Marchant | Director | Great Ormond Street WC1N 3HZ London 43 England | England | British | 110229300002 | |||||
| HIND, Rita Margaret | Secretary | 319 Bury St West N9 9JW London | British | 11572050001 | ||||||
| JOSE, Alec Charles | Secretary | 70 Gloucester Place W1H 3HL London | British | 14080340001 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| SAMS, Allan Conan | Secretary | Gower Street WC1E 6HD London 1 England | British | 107693020001 | ||||||
| WOOD, Robin Lee Knoyle | Secretary | 55 Trinity Road SW19 8QY Wimbledon | British | 110229220004 | ||||||
| BROWN, Angus | Director | 19 The Drive Mansions Fulham Road SW6 5TB London | British | 68988290001 | ||||||
| BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | 36186210001 | |||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||
| CORTIE, Robin | Director | 23 Queens Avenue N20 0HZ London | British | 51721220001 | ||||||
| FINCH, Timothy | Director | 35 Burney Street Greenwich SE10 8EX London | British | 39586150001 | ||||||
| HIND, Rita Margaret | Director | 319 Bury St West N9 9JW London | British | 11572050001 | ||||||
| LASSMAN, Nicholas Mark | Director | Pale House The Street WD4 9BH Chipperfield Hertfordshire | British | 24269100002 | ||||||
| LASSMAN, Peter | Director | Arkley Manor Rowley Lane Arkley EN5 3HS Barnet Hertfordshire | England | British | 3374500001 | |||||
| LENTON, Paul Richard | Director | 27 Great Bushey Drive Totteridge N20 8QN London | England | British | 82173510001 | |||||
| MURRAY, Donald David | Director | 6 Langley Court Raleigh Close NW4 2SR London | British | 28033830001 | ||||||
| NEEDLEMAN, John Elliot | Director | Kerry 20 Christchurch Crescent WD7 8AH Radlett Hertfordshire | British | 20117690001 | ||||||
| POWELL, Polly Augusta Marchant | Director | 46 Wilmington Square WC1X 0EJ London | England | British | 110229300002 | |||||
| PROFFIT, David Macer, Mr. | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | United Kingdom | British | 109190190002 | |||||
| PROFFIT, David | Director | Laxton Cottage Smithwood Common GU6 8QP Cranleigh Surrey | British | 109190190001 | ||||||
| SANDERSON, Charles | Director | 105 Castlehaven Road Camden NW1 8SJ London | British | 88028580001 | ||||||
| WOOD, Robin Lee Knoyle | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | Uk | British | 110229220004 | |||||
| WOOD, Robin Lee Knoyle | Director | 55 Trinity Road SW19 8QY Wimbledon | Uk | British | 110229220004 |
Does RAMBORO BOOKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating debenture | Created On Aug 27, 1998 Delivered On Sep 10, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan agreement entered into on 27TH august 1998 | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating debenture | Created On Aug 27, 1998 Delivered On Sep 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan agreement of even date and all liabilities of the company to any person which shall be paid or discharged by the chargee whether pursuant to any guarantee at any time and from time to time given by the chargee to such person or otherwise together with all reasonable expenses (as therein defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 1993 Delivered On Apr 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 06, 1993 Delivered On Apr 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 14, 1984 Delivered On Jun 21, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0