RAMBORO BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRAMBORO BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00456595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RAMBORO BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMBORO BOOKS PUBLIC LIMITED COMPANYOct 08, 1993Oct 08, 1993
    RAMBORO ENTERPRISES LIMITEDJun 30, 1948Jun 30, 1948

    What are the latest accounts for RAMBORO BOOKS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2017
    Next Accounts Due OnNov 30, 2017
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for RAMBORO BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 29, 2016

    6 pagesAA

    Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on Nov 24, 2016

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Aug 24, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 3,176,700
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 3,176,700
    SH01

    Appointment of Mrs Zana Samantha Hanks as a secretary on May 19, 2015

    2 pagesAP03

    Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to May 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 3,176,700
    SH01

    Registered office address changed from * Old Magistrates Court 10 Southcombe Street London W14 0RA* on Jul 07, 2014

    1 pagesAD01

    Termination of appointment of David Proffit as a director

    1 pagesTM01

    Termination of appointment of Robin Wood as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    7 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    Annual return made up to May 26, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of RAMBORO BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKS, Zana Samantha
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Secretary
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    197807800001
    POWELL, Polly Augusta Marchant
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Director
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    EnglandBritish110229300002
    HIND, Rita Margaret
    319 Bury St West
    N9 9JW London
    Secretary
    319 Bury St West
    N9 9JW London
    British11572050001
    JOSE, Alec Charles
    70 Gloucester Place
    W1H 3HL London
    Secretary
    70 Gloucester Place
    W1H 3HL London
    British14080340001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SAMS, Allan Conan
    Gower Street
    WC1E 6HD London
    1
    England
    Secretary
    Gower Street
    WC1E 6HD London
    1
    England
    British107693020001
    WOOD, Robin Lee Knoyle
    55 Trinity Road
    SW19 8QY Wimbledon
    Secretary
    55 Trinity Road
    SW19 8QY Wimbledon
    British110229220004
    BROWN, Angus
    19 The Drive Mansions
    Fulham Road
    SW6 5TB London
    Director
    19 The Drive Mansions
    Fulham Road
    SW6 5TB London
    British68988290001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    CORTIE, Robin
    23 Queens Avenue
    N20 0HZ London
    Director
    23 Queens Avenue
    N20 0HZ London
    British51721220001
    FINCH, Timothy
    35 Burney Street
    Greenwich
    SE10 8EX London
    Director
    35 Burney Street
    Greenwich
    SE10 8EX London
    British39586150001
    HIND, Rita Margaret
    319 Bury St West
    N9 9JW London
    Director
    319 Bury St West
    N9 9JW London
    British11572050001
    LASSMAN, Nicholas Mark
    Pale House The Street
    WD4 9BH Chipperfield
    Hertfordshire
    Director
    Pale House The Street
    WD4 9BH Chipperfield
    Hertfordshire
    British24269100002
    LASSMAN, Peter
    Arkley Manor Rowley Lane
    Arkley
    EN5 3HS Barnet
    Hertfordshire
    Director
    Arkley Manor Rowley Lane
    Arkley
    EN5 3HS Barnet
    Hertfordshire
    EnglandBritish3374500001
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritish82173510001
    MURRAY, Donald David
    6 Langley Court
    Raleigh Close
    NW4 2SR London
    Director
    6 Langley Court
    Raleigh Close
    NW4 2SR London
    British28033830001
    NEEDLEMAN, John Elliot
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    Director
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    British20117690001
    POWELL, Polly Augusta Marchant
    46 Wilmington Square
    WC1X 0EJ London
    Director
    46 Wilmington Square
    WC1X 0EJ London
    EnglandBritish110229300002
    PROFFIT, David Macer, Mr.
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    United KingdomBritish109190190002
    PROFFIT, David
    Laxton Cottage
    Smithwood Common
    GU6 8QP Cranleigh
    Surrey
    Director
    Laxton Cottage
    Smithwood Common
    GU6 8QP Cranleigh
    Surrey
    British109190190001
    SANDERSON, Charles
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    Director
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    British88028580001
    WOOD, Robin Lee Knoyle
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    UkBritish110229220004
    WOOD, Robin Lee Knoyle
    55 Trinity Road
    SW19 8QY Wimbledon
    Director
    55 Trinity Road
    SW19 8QY Wimbledon
    UkBritish110229220004

    Does RAMBORO BOOKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chrysalis Holdings Limited
    Transactions
    • Sep 10, 1998Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • John Elliot Needleman
    Transactions
    • Sep 09, 1998Registration of a charge (395)
    • Oct 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • John Elliot Needleman
    Transactions
    • Apr 16, 1993Registration of a charge (395)
    • Sep 18, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1984Registration of a charge
    • Jun 26, 1993Statement of satisfaction of a charge in full or part (403a)

    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