BAG BOOKS

Register to unlock more data on OkredoRegister

BAG BOOKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02846227

Incorporation date

19/08/1993

Size

Full

Contacts

Registered address

Registered address

1 Stewart's Court, 218-220 Stewart's Road, London SW8 4UBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1993)
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Jan Stogdon as a director on 2022-11-30
dot icon10/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Termination of appointment of Philip Dudley Wilson as a director on 2020-11-03
dot icon26/06/2020
Termination of appointment of Christine Elizabeth Shaw as a director on 2020-06-16
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon10/10/2019
Termination of appointment of Dean Casswell as a secretary on 2019-09-30
dot icon10/10/2019
Appointment of Mrs Lucy Amanda Barrett as a secretary on 2019-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon15/05/2019
Director's details changed for Ms Christine Elizabeth Shaw on 2019-05-03
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon19/07/2018
Director's details changed for Karl Stephen Massey on 2018-07-19
dot icon29/06/2018
Termination of appointment of Sandra Patricia Allon as a director on 2018-06-28
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon25/04/2018
Termination of appointment of Mandeep Rai as a director on 2018-04-24
dot icon08/02/2018
Appointment of Catherine Pearson as a director on 2018-01-30
dot icon08/02/2018
Appointment of Ms Christine Elizabeth Shaw as a director on 2018-01-30
dot icon04/01/2018
Appointment of Karl Stephen Massey as a director on 2017-10-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon10/10/2016
Director's details changed for Mrs Rachel Elizabeth Tyson on 2016-09-30
dot icon16/05/2016
Annual return made up to 2016-05-13 no member list
dot icon16/05/2016
Director's details changed for Ms Jan Stogdon on 2015-07-17
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-13 no member list
dot icon28/01/2015
Appointment of Mrs Mandeep Rai as a director on 2015-01-27
dot icon12/08/2014
Termination of appointment of Jamal Uddin Ahmed as a director on 2014-07-31
dot icon13/05/2014
Annual return made up to 2014-05-13 no member list
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon28/08/2013
Director's details changed for Miss Rachel Elizabeth Roy on 2013-07-20
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-13 no member list
dot icon05/03/2013
Director's details changed for Miss Rachel Elizabeth Roy on 2013-03-05
dot icon07/02/2013
Termination of appointment of James Roy as a director
dot icon28/11/2012
Appointment of Miss Rachel Elizabeth Roy as a director
dot icon28/11/2012
Termination of appointment of Mamta Gupta as a director
dot icon01/08/2012
Appointment of Mr Jamal Uddin Ahmed as a director
dot icon01/08/2012
Termination of appointment of Elizabeth Murray as a director
dot icon14/05/2012
Annual return made up to 2012-05-13 no member list
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Appointment of Ms Jan Stogdon as a director
dot icon09/11/2011
Director's details changed for Mr James Wallace Roy on 2011-11-07
dot icon17/10/2011
Director's details changed for Philip Dudley Wilson on 2011-10-17
dot icon17/10/2011
Termination of appointment of Wendy Parsons as a director
dot icon20/05/2011
Annual return made up to 2011-05-13 no member list
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon18/08/2010
Appointment of Ms Natasha Theobald as a director
dot icon18/08/2010
Appointment of Ms Elizabeth Murray as a director
dot icon18/08/2010
Appointment of Miss Mamta Gupta as a director
dot icon18/08/2010
Appointment of Mrs Wendy Margaret Parsons as a director
dot icon14/05/2010
Annual return made up to 2010-05-13 no member list
dot icon14/05/2010
Director's details changed for Sandra Patricia Allon on 2010-05-13
dot icon14/05/2010
Director's details changed for Philip Dudley Wilson on 2010-05-13
dot icon14/05/2010
Director's details changed for Mr James Wallace Roy on 2010-05-13
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon15/09/2009
Appointment terminated director terry baker
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon13/05/2009
Annual return made up to 13/05/09
dot icon13/05/2009
Registered office changed on 13/05/2009 from 1 stewarts court 218-220 stewarts road london SW8 4UB
dot icon13/05/2009
Location of register of members
dot icon13/05/2009
Location of debenture register
dot icon07/05/2009
Appointment terminated director stephen burke
dot icon28/04/2009
Director appointed sandra patricia allon
dot icon27/02/2009
Appointment terminated secretary richard fuller
dot icon23/02/2009
Director appointed terry baker
dot icon23/02/2009
Director appointed james wallace roy
dot icon12/02/2009
Secretary appointed dean casswell
dot icon12/02/2009
Appointment terminated director caroline peel
dot icon08/12/2008
Registered office changed on 08/12/2008 from 60 walham grove fulham london SW6 1QR
dot icon24/09/2008
Director appointed philip dudley wilson
dot icon24/09/2008
Annual return made up to 19/08/08
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Appointment terminated director diana kinloch
dot icon24/07/2008
Appointment terminated director monique copp
dot icon16/05/2008
Director appointed stephen bernard burke
dot icon31/08/2007
Annual return made up to 19/08/07
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Annual return made up to 19/08/06
dot icon08/06/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon19/09/2005
Annual return made up to 19/08/05
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
New director appointed
dot icon14/12/2004
Director's particulars changed
dot icon14/12/2004
Director's particulars changed
dot icon14/12/2004
Director resigned
dot icon08/09/2004
Annual return made up to 19/08/04
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon08/09/2003
Annual return made up to 19/08/03
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon09/09/2002
Annual return made up to 19/08/02
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon16/08/2001
Annual return made up to 19/08/01
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon29/08/2000
Annual return made up to 19/08/00
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
New director appointed
dot icon27/08/1999
Annual return made up to 19/08/99
dot icon19/11/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Annual return made up to 19/08/98
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Annual return made up to 19/08/97
dot icon19/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/09/1996
Resolutions
dot icon18/09/1996
Annual return made up to 19/08/96
dot icon03/05/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon14/09/1995
Annual return made up to 19/08/95
dot icon20/07/1995
Accounts for a dormant company made up to 1995-05-31
dot icon20/07/1995
Resolutions
dot icon15/05/1995
Accounts for a dormant company made up to 1994-05-31
dot icon15/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon14/10/1994
Annual return made up to 19/08/94
dot icon06/09/1993
Accounting reference date notified as 31/05
dot icon19/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Mamta
Director
19/07/2010 - 06/11/2012
3
Rai, Mandeep
Director
26/01/2015 - 23/04/2018
1
Wilson, Philip Dudley
Director
13/01/2004 - 02/11/2020
6
Burke, Stephen Bernard
Director
07/04/2008 - 28/04/2009
26
May, Jill Miranda
Director
19/10/2004 - 24/04/2007
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAG BOOKS

BAG BOOKS is an(a) Active company incorporated on 19/08/1993 with the registered office located at 1 Stewart's Court, 218-220 Stewart's Road, London SW8 4UB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAG BOOKS?

toggle

BAG BOOKS is currently Active. It was registered on 19/08/1993 .

Where is BAG BOOKS located?

toggle

BAG BOOKS is registered at 1 Stewart's Court, 218-220 Stewart's Road, London SW8 4UB.

What does BAG BOOKS do?

toggle

BAG BOOKS operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BAG BOOKS?

toggle

The latest filing was on 25/09/2025: Full accounts made up to 2024-12-31.