W.H. ALLEN GENERAL BOOKS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

04/11/244 November 2024 Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 2024-11-04

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/07/167 July 2016 SECRETARY APPOINTED MS SINEAD MARY MARTIN

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MRS HELENA CAROLINE PEACOCK

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK GARDINER

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR THOMAS DARYL WELDON

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/06/2011

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER LING SMITH / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM GARDINER / 01/01/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 S366A DISP HOLDING AGM 10/09/01

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 EXEMPTION FROM APPOINTING AUDITORS 11/06/99

View Document

20/06/9920 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: STOY HAYWARD 8 BAKER STREET LONDON W1M 1DA

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/06/9217 June 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 175/179 ST JOHN STREET LONDON EC1V 4LL

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

30/11/8930 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 COMPANY NAME CHANGED HARRAP GENERAL BOOKS LIMITED CERTIFICATE ISSUED ON 20/11/89

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: 19-23 LUDGATE HILL LONDON EC4M 7AE

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8826 October 1988 ALTER MEM AND ARTS 280988

View Document

26/10/8826 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/10/8825 October 1988 COMPANY NAME CHANGED NOWSAMPLE LIMITED CERTIFICATE ISSUED ON 26/10/88

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 REGISTERED OFFICE CHANGED ON 07/10/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

07/10/887 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/887 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 ALTER MEM AND ARTS 070988

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company