ST CLEMENT'S COURT BOOKS LTD

ST CLEMENT'S COURT BOOKS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameST CLEMENT'S COURT BOOKS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05599311
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ST CLEMENT'S COURT BOOKS LTD?

    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ST CLEMENT'S COURT BOOKS LTD located?

    Registered Office Address
    6a Nesbitts Alley
    EN5 5XG Barnet
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ST CLEMENT'S COURT BOOKS LTD?

    Previous Company Names
    Company NameFromUntil
    MARLBOROUGH & PICKERING LIMITEDDec 23, 2005Dec 23, 2005
    MARL RB LIMITEDOct 21, 2005Oct 21, 2005

    What are the latest accounts for ST CLEMENT'S COURT BOOKS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ST CLEMENT'S COURT BOOKS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 17, 2024
    Next Confirmation Statement DueDec 01, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2023
    OverdueYes

    What are the latest filings for ST CLEMENT'S COURT BOOKS LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 20, 2025

    12 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 21, 2024

    LRESSP

    Registered office address changed from 1 st Clement's Court London EC4N 7HB to 6a Nesbitts Alley Barnet EN5 5XG on Nov 01, 2024

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed marlborough & pickering LIMITED\certificate issued on 30/09/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Gestetner on Nov 01, 2021

    2 pagesCH01

    Secretary's details changed for Jacqueline Margaret Gestetner on Oct 23, 2021

    1 pagesCH03

    Change of details for Mr Jonathan Gestetner as a person with significant control on Sep 30, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Guy Anthony Naggar as a director on Mar 28, 2019

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2018

    17 pagesAA

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    13 pagesAA

    Who are the officers of ST CLEMENT'S COURT BOOKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GESTETNER, Jacqueline Margaret
    Oak Hill Park
    NW3 7LJ London
    Flat 2, Merlin House
    England
    Secretary
    Oak Hill Park
    NW3 7LJ London
    Flat 2, Merlin House
    England
    British6606800001
    GESTETNER, Jonathan
    Oak Hill Park
    NW3 7LJ London
    Flat 2, Merlin House
    England
    Director
    Oak Hill Park
    NW3 7LJ London
    Flat 2, Merlin House
    England
    United KingdomBritish2308580003
    HUDSON, Jolyon Symes
    93 Embleton Road
    SE13 7DQ London
    Director
    93 Embleton Road
    SE13 7DQ London
    EnglandBritish50719100002
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    GESTETNER, Jacqueline Margaret
    7 Oakhill Avenue
    NW3 7RD London
    Director
    7 Oakhill Avenue
    NW3 7RD London
    United KingdomBritish6606800001
    LESE, William Morris
    444 Madison Avenue Suite 601
    New York
    Ny 10022
    Usa
    Director
    444 Madison Avenue Suite 601
    New York
    Ny 10022
    Usa
    American110792920001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    WESEMANN, Andreas Paul
    Kingsland Road
    E8 4AU London
    445
    Director
    Kingsland Road
    E8 4AU London
    445
    EnglandBritish113359840002
    WESEMANN, Andreas Paul
    Flat 6
    106 Oxford Gardens
    W10 6NG London
    Director
    Flat 6
    106 Oxford Gardens
    W10 6NG London
    United KingdomBritish113359840001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of ST CLEMENT'S COURT BOOKS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Gestetner
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    Oct 21, 2016
    Nesbitts Alley
    EN5 5XG Barnet
    6a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ST CLEMENT'S COURT BOOKS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2024Commencement of winding up
    Oct 16, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Renshaw
    6a Nesbitts Alley
    EN5 5XG Barnet
    London
    practitioner
    6a Nesbitts Alley
    EN5 5XG Barnet
    London

    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