BOOKER PRIZE TRADING LIMITED

Register to unlock more data on OkredoRegister

BOOKER PRIZE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04394720

Incorporation date

14/03/2002

Size

Small

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon07/08/2025
Registered office address changed from Somerset House Strand London WC2R 1LA England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 2025-08-07
dot icon24/06/2025
Accounts for a small company made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon16/10/2024
Appointment of Ms Patricia Marie Dimond as a director on 2024-10-15
dot icon16/10/2024
Appointment of Ms Patricia Marie Dimond as a secretary on 2024-10-15
dot icon15/10/2024
Termination of appointment of Anthony Joseph Charles Damer as a secretary on 2024-10-15
dot icon15/10/2024
Termination of appointment of Anthony Joseph Charles Damer as a director on 2024-10-15
dot icon24/06/2024
Accounts for a small company made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to Somerset House Strand London WC2R 1LA on 2023-05-15
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon12/01/2023
Appointment of Ms Gabriela Wood as a director on 2023-01-01
dot icon12/01/2023
Termination of appointment of Evelyn Isobel Smith as a secretary on 2022-12-31
dot icon12/01/2023
Appointment of Mr Anthony Joseph Charles Damer as a secretary on 2023-01-01
dot icon16/12/2022
Termination of appointment of Dotti Irving as a director on 2022-12-03
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/11/2021
Accounts for a small company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/11/2020
Termination of appointment of Sally Amanda Unwin as a director on 2020-11-16
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Director's details changed for Ms Dotti Irving on 2020-07-14
dot icon14/07/2020
Director's details changed for Mr Anthony Joseph Charles Damer on 2020-07-14
dot icon14/07/2020
Secretary's details changed for Miss Evelyn Isobel Smith on 2020-07-14
dot icon13/07/2020
Registered office address changed from First Floor, 10 Queen Street Place First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to First Floor 10 Queen Street Place London EC4R 1BE on 2020-07-13
dot icon13/07/2020
Registered office address changed from 28 st James's Walk London EC1R 0AP to First Floor, 10 Queen Street Place First Floor 10 Queen Street Place London EC4R 1BE on 2020-07-13
dot icon24/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon20/12/2019
Termination of appointment of Christopher Thomas Pearce as a director on 2019-12-09
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon12/02/2019
Termination of appointment of Andrew Nairn as a director on 2019-02-01
dot icon06/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/11/2016
Director's details changed for Mrs Sally Amanda Unwin on 2016-11-07
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Anthony Joseph Charles Damer as a director on 2015-11-09
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon10/04/2015
Termination of appointment of Ion Courtenay Gill Trewin as a director on 2015-04-08
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon18/03/2014
Director's details changed for Andrew Nairn on 2014-03-10
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Christopher Thomas Pearce on 2013-04-10
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/04/2012
Director's details changed for Ion Courtenay Gill Trewin on 2012-03-14
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon17/03/2011
Director's details changed for Ion Courtenay Gill Trewin on 2011-03-16
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon30/03/2010
Director's details changed for Ion Courtenay Gill Trewin on 2010-03-14
dot icon30/03/2010
Director's details changed for Sally Amanda Unwin on 2010-03-14
dot icon30/03/2010
Director's details changed for Andrew Nairn on 2010-03-14
dot icon30/03/2010
Director's details changed for Dotti Irving on 2010-03-14
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 14/03/09; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon14/04/2008
Director's change of particulars / ion trewin / 11/04/2008
dot icon14/04/2008
Return made up to 14/03/08; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Return made up to 14/03/07; full list of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: middlesex house 34-42 cleveland street london W1T 4JE
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon22/03/2006
Return made up to 14/03/06; full list of members
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 14/03/05; full list of members
dot icon15/09/2004
New secretary appointed
dot icon15/09/2004
Secretary resigned
dot icon17/08/2004
Director resigned
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
New secretary appointed
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon10/04/2003
Return made up to 14/03/03; full list of members
dot icon24/12/2002
Registered office changed on 24/12/02 from: first floor 17/18 margaret street london W1W 8RP
dot icon17/06/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon26/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon14/03/2002
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
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unwin, Sally Amanda
Director
17/04/2002 - 16/11/2020
2
Damer, Anthony Joseph Charles
Director
09/11/2015 - 15/10/2024
9
Dimond, Patricia Marie
Director
15/10/2024 - Present
8
Pearce, Christopher Thomas
Director
28/03/2002 - 09/12/2019
59
Goff, Martyn
Director
14/03/2002 - 31/03/2006
5

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 BOOKER PRIZE TRADING LIMITED

BOOKER PRIZE TRADING LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at 71-75 Shelton Street, Covent Garden WC2H 9JQ. There are currently 3 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 BOOKER PRIZE TRADING LIMITED?

toggle

BOOKER PRIZE TRADING LIMITED is currently Active. It was registered on 14/03/2002 .

Where is BOOKER PRIZE TRADING LIMITED located?

toggle

BOOKER PRIZE TRADING LIMITED is registered at 71-75 Shelton Street, Covent Garden WC2H 9JQ.

What does BOOKER PRIZE TRADING LIMITED do?

toggle

BOOKER PRIZE TRADING LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BOOKER PRIZE TRADING LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.