DAVID BENNETT BOOKS LIMITED

Register to unlock more data on OkredoRegister

DAVID BENNETT BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385658

Incorporation date

18/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Great Ormond Street, London WC1N 3HZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon08/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon21/05/2025
Director's details changed for Ms Polly Augusta Marchant Powell on 2025-05-19
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/01/2023
Notification of Batsford Books Group Limited as a person with significant control on 2021-05-07
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon20/09/2022
Cessation of Polly Augusta Marchant Powell as a person with significant control on 2021-12-01
dot icon21/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon21/01/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon06/05/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon01/04/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon09/12/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon09/12/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon23/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon14/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon14/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon14/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon14/11/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon21/12/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon06/12/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon21/11/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon21/11/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/10/2018
Satisfaction of charge 8 in full
dot icon21/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon14/09/2018
Satisfaction of charge 9 in full
dot icon05/12/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon05/12/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon05/12/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon20/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon12/01/2017
Audit exemption subsidiary accounts made up to 2016-02-29
dot icon20/12/2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
dot icon12/12/2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
dot icon12/12/2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
dot icon24/11/2016
Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on 2016-11-24
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon17/12/2015
Audit exemption subsidiary accounts made up to 2015-02-28
dot icon17/12/2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
dot icon30/11/2015
Notice of agreement to exemption from audit of accounts for period ending 28/02/15
dot icon30/11/2015
Audit exemption statement of guarantee by parent company for period ending 28/02/15
dot icon24/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon19/05/2015
Appointment of Mrs Zana Samantha Hanks as a secretary on 2015-05-19
dot icon26/03/2015
Termination of appointment of Allan Conan Sams as a secretary on 2015-03-26
dot icon20/11/2014
Audit exemption subsidiary accounts made up to 2014-02-28
dot icon20/11/2014
Consolidated accounts of parent company for subsidiary company period ending 28/02/14
dot icon03/11/2014
Notice of agreement to exemption from audit of accounts for period ending 28/02/14
dot icon21/10/2014
Audit exemption statement of guarantee by parent company for period ending 28/02/14
dot icon03/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon07/07/2014
Registered office address changed from Old Magistrates Court 10 Southcombe Street London W14 0RA on 2014-07-07
dot icon07/02/2014
Termination of appointment of Robin Wood as a director
dot icon07/02/2014
Termination of appointment of David Proffit as a director
dot icon27/11/2013
Full accounts made up to 2013-02-28
dot icon17/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon30/11/2012
Full accounts made up to 2012-02-29
dot icon30/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon25/11/2011
Full accounts made up to 2011-02-28
dot icon24/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon06/12/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/12/2010
Director's details changed for Robin Lee Knoyle Wood on 2010-03-01
dot icon06/12/2010
Director's details changed for David Proffit on 2010-03-01
dot icon06/12/2010
Secretary's details changed for Mr Allan Conan Sams on 2010-03-01
dot icon06/12/2010
Director's details changed for Polly Powell on 2010-03-01
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon24/12/2009
Full accounts made up to 2009-02-28
dot icon27/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon19/11/2008
Return made up to 18/09/08; full list of members
dot icon15/10/2008
Full accounts made up to 2008-02-29
dot icon17/12/2007
Full accounts made up to 2007-02-28
dot icon01/10/2007
Director's particulars changed
dot icon19/09/2007
Return made up to 18/09/07; full list of members
dot icon19/09/2007
Location of debenture register
dot icon19/09/2007
Location of register of members
dot icon19/09/2007
Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA
dot icon19/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon14/05/2007
Registered office changed on 14/05/07 from: 151 freston road london W10 6TH
dot icon16/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Secretary resigned
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Full accounts made up to 2006-02-28
dot icon21/11/2006
Return made up to 18/09/06; full list of members
dot icon10/02/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned
dot icon09/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Director resigned
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Return made up to 18/09/05; full list of members
dot icon26/09/2005
Full accounts made up to 2004-08-31
dot icon23/06/2005
Full accounts made up to 2003-08-31
dot icon29/03/2005
Director resigned
dot icon22/10/2004
Return made up to 18/09/04; full list of members
dot icon30/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon08/10/2003
Miscellaneous
dot icon02/10/2003
Return made up to 18/09/03; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon21/05/2003
Registered office changed on 21/05/03 from: 64 brewery road london N7 9NT
dot icon07/04/2003
Director resigned
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon15/10/2002
Return made up to 18/09/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-08-31
dot icon09/07/2002
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon03/01/2002
Full accounts made up to 2000-12-31
dot icon27/12/2001
Registered office changed on 27/12/01 from: london house great eastern wharf parkgate road london SW11 4NQ
dot icon07/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon19/10/2001
Return made up to 18/09/01; full list of members
dot icon02/10/2001
Director resigned
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Secretary resigned
dot icon26/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 18/09/00; full list of members
dot icon14/09/2000
Accounting reference date shortened from 31/08/00 to 31/12/99
dot icon29/08/2000
Full accounts made up to 1998-08-31
dot icon05/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon01/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Director resigned
dot icon21/06/1999
Return made up to 18/05/99; full list of members
dot icon08/01/1999
Director resigned
dot icon10/09/1998
Particulars of mortgage/charge
dot icon16/06/1998
Return made up to 18/05/98; full list of members
dot icon06/06/1998
Declaration of satisfaction of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Auditor's resignation
dot icon12/05/1998
Accounting reference date shortened from 31/10/98 to 31/08/98
dot icon12/05/1998
Registered office changed on 12/05/98 from: 15 high street st albans hertfordshire AL3 4ED
dot icon12/05/1998
Director resigned
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New secretary appointed
dot icon27/04/1998
Ad 15/10/91--------- £ si 25025@1
dot icon27/04/1998
Return made up to 18/05/96; no change of members; amend
dot icon27/04/1998
Return made up to 18/05/95; full list of members; amend
dot icon26/01/1998
Accounts for a small company made up to 1997-10-31
dot icon22/05/1997
Return made up to 18/05/97; no change of members
dot icon17/03/1997
Registered office changed on 17/03/97 from: 23 albion road st albans hertfordshire AL1 5EB
dot icon05/03/1997
Accounts for a small company made up to 1996-04-30
dot icon07/01/1997
Accounting reference date extended from 30/04/97 to 31/10/97
dot icon14/06/1996
Return made up to 18/05/96; full list of members
dot icon08/03/1996
Auditor's resignation
dot icon20/02/1996
Accounts for a small company made up to 1995-04-30
dot icon18/10/1995
Registered office changed on 18/10/95 from: 94 victoria street st albans herts AL1 3TG
dot icon27/06/1995
S-div conve 18/05/95
dot icon27/06/1995
Return made up to 18/05/95; full list of members
dot icon13/06/1995
Memorandum and Articles of Association
dot icon13/06/1995
Resolutions
dot icon21/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/05/1994
Return made up to 18/05/94; no change of members
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon20/07/1993
Return made up to 18/05/93; no change of members
dot icon09/02/1993
Accounts for a small company made up to 1992-04-30
dot icon15/06/1992
Return made up to 18/05/92; full list of members
dot icon18/10/1991
Particulars of mortgage/charge
dot icon18/10/1991
Memorandum and Articles of Association
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon06/09/1991
Full accounts made up to 1991-04-30
dot icon16/08/1991
Miscellaneous
dot icon05/08/1991
Auditor's resignation
dot icon15/07/1991
Return made up to 18/05/91; no change of members
dot icon14/02/1991
Full accounts made up to 1990-04-30
dot icon03/01/1991
Auditor's resignation
dot icon03/01/1991
Return made up to 16/11/90; full list of members
dot icon17/04/1990
Particulars of mortgage/charge
dot icon11/12/1989
Registered office changed on 11/12/89 from: 3 alpha house 9 beaconsfield road st albans, herts. AL1 3RD
dot icon08/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1989
Wd 06/07/89 ad 14/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/07/1989
Registered office changed on 10/07/89 from: 87 victoria street st albans hertfordshire AL1 3XX
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Nc inc already adjusted
dot icon28/06/1989
Resolutions
dot icon21/06/1989
Accounting reference date notified as 30/04
dot icon31/05/1989
Certificate of change of name
dot icon18/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Polly Augusta Marchant
Director
23/11/2005 - Present
41
Strachan, David Alistair
Director
05/05/1998 - 23/06/2000
17

Persons with Significant Control

2
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 DAVID BENNETT BOOKS LIMITED

DAVID BENNETT BOOKS LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at 43 Great Ormond Street, London WC1N 3HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BENNETT BOOKS LIMITED?

toggle

DAVID BENNETT BOOKS LIMITED is currently Active. It was registered on 18/05/1989 .

Where is DAVID BENNETT BOOKS LIMITED located?

toggle

DAVID BENNETT BOOKS LIMITED is registered at 43 Great Ormond Street, London WC1N 3HZ.

What does DAVID BENNETT BOOKS LIMITED do?

toggle

DAVID BENNETT BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for DAVID BENNETT BOOKS LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-02-28.