BOOK CLUB TRADING LIMITED

Register to unlock more data on OkredoRegister

BOOK CLUB TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03528183

Incorporation date

16/03/1998

Size

Full

Contacts

Registered address

Registered address

33 Glasshouse Street, 3rd Floor, London W1B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon16/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Registered office address changed from 33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom to 33 Glasshouse Street 3rd Floor London W1B 5DG on 2025-06-04
dot icon03/06/2025
Registered office address changed from 6th Floor 33 Glasshouse Street London W1B 5DG England to 33 3rd Floor Glasshouse Street London W1B 5DG on 2025-06-03
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon19/11/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Registered office address changed from Venture House Calne Road Lyneham Chippenham SN15 4PP England to 33 6th Floor 33 Glasshouse Street London W1B 5DG on 2023-08-14
dot icon14/08/2023
Registered office address changed from 33 6th Floor 33 Glasshouse Street London W1B 5DG England to 6th Floor 33 Glasshouse Street London W1B 5DG on 2023-08-14
dot icon29/06/2023
Cessation of Aurelius Equity Opportunities Se & Co Kgaa as a person with significant control on 2016-04-06
dot icon29/06/2023
Notification of a person with significant control statement
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon24/01/2020
Second filing of the annual return made up to 2014-03-16
dot icon24/01/2020
Second filing of the annual return made up to 2013-03-16
dot icon24/01/2020
Second filing of the annual return made up to 2012-03-16
dot icon09/01/2020
Second filing of Confirmation Statement dated 16/03/2019
dot icon09/01/2020
Second filing of Confirmation Statement dated 16/03/2018
dot icon09/01/2020
Second filing of Confirmation Statement dated 16/03/2017
dot icon09/01/2020
Second filing of the annual return made up to 2016-03-16
dot icon09/01/2020
Second filing of the annual return made up to 2015-03-16
dot icon09/01/2020
Second filing of the annual return made up to 2011-03-16
dot icon09/01/2020
Second filing of the annual return made up to 2010-03-16
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Statement by Directors
dot icon21/08/2019
Statement of capital on 2019-08-21
dot icon21/08/2019
Solvency Statement dated 25/07/19
dot icon21/08/2019
Resolutions
dot icon27/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/09/2017
Registered office address changed from , the Stables Notton, Lacock, Chippenham, SN15 2NF, England to Venture House Calne Road Lyneham Chippenham SN15 4PP on 2017-09-01
dot icon26/06/2017
Termination of appointment of Wolfgang Nessel as a director on 2017-06-08
dot icon26/06/2017
Appointment of Mr Ekhard Depken as a director on 2017-06-08
dot icon10/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/04/2017
Registered office address changed from , 9 Queensbridge Patterdown, Chippenham, Wiltshire, SN15 2NS to Venture House Calne Road Lyneham Chippenham SN15 4PP on 2017-04-10
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon16/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon22/08/2013
Director's details changed for Mr Wolfgang Nessel on 2013-08-21
dot icon21/08/2013
Termination of appointment of Thomas Stupfert as a director
dot icon21/08/2013
Appointment of Mr Wolfgang Nessel as a director
dot icon25/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon23/04/2012
Accounts for a small company made up to 2011-12-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon25/07/2011
Termination of appointment of Phillip Wagner as a director
dot icon18/07/2011
Registered office address changed from , B C a, Hargreaves Road, Swindon, Wiltshire, SN25 5BG on 2011-07-18
dot icon24/06/2011
Termination of appointment of Phillip Wagner as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Registered office address changed from , One Fleet Place, London, EC4M 7WS on 2010-04-20
dot icon20/04/2010
Termination of appointment of Grays Inn Secretaries Limited as a secretary
dot icon13/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Grays Inn Secretaries Limited as a secretary
dot icon12/12/2009
Director's details changed for Phillip Thomas Wagner on 2009-10-01
dot icon02/12/2009
Appointment of Thomas Stupfert as a director
dot icon02/12/2009
Termination of appointment of Dino Kitzinger as a director
dot icon19/11/2009
Miscellaneous
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Statement by directors
dot icon21/08/2009
Memorandum and Articles of Association
dot icon21/08/2009
Min detail amend capital eff 21/08/09
dot icon21/08/2009
Solvency statement dated 20/07/09
dot icon21/08/2009
Resolutions
dot icon05/06/2009
Appointment terminated director george saul
dot icon05/06/2009
Director appointed dino kitzinger
dot icon06/04/2009
Return made up to 16/03/09; full list of members
dot icon02/03/2009
Director appointed phillip thomas wagner
dot icon09/02/2009
Appointment terminated director roger smith
dot icon09/02/2009
Appointment terminated director jorg hernler
dot icon09/02/2009
Appointment terminated director fernando carro de prada
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Memorandum and Articles of Association
dot icon14/04/2008
Return made up to 16/03/08; full list of members
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon18/04/2007
Return made up to 16/03/07; full list of members
dot icon11/04/2006
Return made up to 16/03/06; full list of members
dot icon30/03/2006
Secretary's particulars changed
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: five chancery lane, clifford's inn, london, EC4A 1BU
dot icon13/01/2006
Nc inc already adjusted 21/12/05
dot icon04/01/2006
Ad 21/12/05--------- £ si 47900000@1=47900000 £ ic 40100000/88000000
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 16/03/05; full list of members
dot icon20/04/2005
Director resigned
dot icon30/03/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 16/03/04; full list of members
dot icon25/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Certificate of change of name
dot icon19/05/2003
Director resigned
dot icon17/04/2003
Return made up to 16/03/03; full list of members
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon22/07/2002
Auditor's resignation
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Auditor's resignation
dot icon17/04/2002
Return made up to 16/03/02; full list of members
dot icon28/03/2002
Director resigned
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon12/02/2002
Accounting reference date extended from 30/06/02 to 30/12/02
dot icon31/01/2002
Ad 19/12/01--------- £ si 40000000@1=40000000 £ ic 100000/40100000
dot icon22/01/2002
Director's particulars changed
dot icon12/11/2001
Full accounts made up to 2001-06-30
dot icon05/06/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon23/03/2001
Location of register of members
dot icon23/03/2001
Return made up to 16/03/01; no change of members
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon13/04/2000
Return made up to 16/03/00; no change of members
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon23/04/1999
Delivery ext'd 3 mth 30/06/99
dot icon23/04/1999
Return made up to 16/03/99; full list of members
dot icon17/11/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon01/06/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon01/06/1998
Ad 26/05/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon01/06/1998
Nc inc already adjusted 26/05/98
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon26/05/1998
Certificate of change of name
dot icon16/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-85.54 % *

* during past year

Cash in Bank

£2,305.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.70K
-
0.00
15.94K
-
2022
1
2.76K
-
0.00
2.31K
-
2022
1
2.76K
-
0.00
2.31K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.76K £Descended-68.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.31K £Descended-85.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAYS INN SECRETARIES LIMITED
Corporate Secretary
16/03/1998 - 10/03/2010
39
Smith, Roger Ling
Director
27/01/2005 - 15/01/2009
22
Gardiner, Mark William
Director
27/02/2002 - 27/01/2005
71
Saul, George Philip Bycroft
Director
16/03/2005 - 11/03/2009
3
Hudson, Ian Michael
Director
27/02/2002 - 27/01/2005
10

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOK CLUB TRADING LIMITED

BOOK CLUB TRADING LIMITED is an(a) Active company incorporated on 16/03/1998 with the registered office located at 33 Glasshouse Street, 3rd Floor, London W1B 5DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOK CLUB TRADING LIMITED?

toggle

BOOK CLUB TRADING LIMITED is currently Active. It was registered on 16/03/1998 .

Where is BOOK CLUB TRADING LIMITED located?

toggle

BOOK CLUB TRADING LIMITED is registered at 33 Glasshouse Street, 3rd Floor, London W1B 5DG.

What does BOOK CLUB TRADING LIMITED do?

toggle

BOOK CLUB TRADING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BOOK CLUB TRADING LIMITED have?

toggle

BOOK CLUB TRADING LIMITED had 1 employees in 2022.

What is the latest filing for BOOK CLUB TRADING LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-16 with no updates.