Hampton
Middlesex
TW12 2LL
Director Name | Mr Ian James Metcalfe |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(54 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Secretary Name | Dominique Sasha Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2013(54 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Director Name | Mr Nicholas Sinclair Gray |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(30 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 27 November 2013) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Carsaig 9 Tannoch Drive Milngavie Glasgow G62 8BA Scotland |
Director Name | Mrs Wendy Anne Gray |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(30 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 27 November 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Carsaig 9 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8BA Scotland |
Secretary Name | Mrs Wendy Anne Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(30 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carsaig 9 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8BA Scotland |
Website | www.bibles-direct.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83992352 |
Telephone region | London |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 27 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 August 2023 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 10 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2023 (3 weeks, 3 days from now) |
12 December 1984 | Delivered on: 17 December 1984 Satisfied on: 25 July 2013 Persons entitled: The National Bank of Detroit Classification: Composite guarantee Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
11 October 1984 | Delivered on: 2 November 1984 Satisfied on: 25 July 2013 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee & debenture Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 December 1983 | Delivered on: 5 January 1984 Satisfied on: 30 January 1985 Persons entitled: Albert George Glover & Others Classification: Supplemental trust deed Secured details: All sums due or to become due to respect of £50,000 floating rate convertible loan stock 1991 of marshall pickering holdings LTD. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 September 1983 | Delivered on: 11 October 1983 Satisfied on: 19 November 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
---|---|
10 April 2021 | Total exemption full accounts made up to 27 November 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 April 2020 | Total exemption full accounts made up to 27 November 2019 (6 pages) |
29 May 2019 | Total exemption full accounts made up to 27 November 2018 (6 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 27 November 2017 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 27 November 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 27 November 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 27 November 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 27 November 2015 (6 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 August 2015 | Total exemption small company accounts made up to 27 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 27 November 2014 (6 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 August 2014 | Total exemption small company accounts made up to 27 November 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 27 November 2013 (6 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 December 2013 | Previous accounting period shortened from 31 January 2014 to 27 November 2013 (3 pages) |
19 December 2013 | Appointment of Dominique Sasha Metcalfe as a secretary (3 pages) |
19 December 2013 | Appointment of Dominique Sasha Metcalfe as a director (3 pages) |
19 December 2013 | Appointment of Ian James Metcalfe as a director (3 pages) |
19 December 2013 | Termination of appointment of Wendy Gray as a director (2 pages) |
19 December 2013 | Termination of appointment of Nicholas Gray as a director (2 pages) |
19 December 2013 | Termination of appointment of Wendy Gray as a secretary (2 pages) |
19 December 2013 | Registered office address changed from Unit J 47 Purdon Street Glasgow G11 6AF on 19 December 2013 (2 pages) |
19 December 2013 | Previous accounting period shortened from 31 January 2014 to 27 November 2013 (3 pages) |
19 December 2013 | Appointment of Dominique Sasha Metcalfe as a secretary (3 pages) |
19 December 2013 | Appointment of Dominique Sasha Metcalfe as a director (3 pages) |
19 December 2013 | Appointment of Ian James Metcalfe as a director (3 pages) |
19 December 2013 | Termination of appointment of Wendy Gray as a director (2 pages) |
19 December 2013 | Termination of appointment of Nicholas Gray as a director (2 pages) |
19 December 2013 | Termination of appointment of Wendy Gray as a secretary (2 pages) |
19 December 2013 | Registered office address changed from Unit J 47 Purdon Street Glasgow G11 6AF on 19 December 2013 (2 pages) |
25 July 2013 | Satisfaction of charge 4 in full (4 pages) |
25 July 2013 | Satisfaction of charge 6 in full (4 pages) |
25 July 2013 | Satisfaction of charge 4 in full (4 pages) |
25 July 2013 | Satisfaction of charge 6 in full (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
8 July 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 53 bothwell street glasgow G2 6TS (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 53 bothwell street glasgow G2 6TS (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
16 October 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Location of register of members (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
9 October 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (4 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (4 pages) |
15 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (4 pages) |
25 November 2003 | Full accounts made up to 31 January 2003 (4 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 31 January 2002 (4 pages) |
18 November 2002 | Full accounts made up to 31 January 2002 (4 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members
|
17 April 2002 | Return made up to 10/04/02; full list of members
|
3 December 2001 | Full accounts made up to 31 January 2001 (4 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (4 pages) |
31 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (4 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (4 pages) |
30 May 2000 | Return made up to 10/04/00; full list of members
|
30 May 2000 | Return made up to 10/04/00; full list of members
|
23 November 1999 | Full accounts made up to 31 January 1999 (4 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (4 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: 26 bothwell street glasgow G2 6PA (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: 26 bothwell street glasgow G2 6PA (1 page) |
5 January 1999 | Full accounts made up to 31 January 1998 (4 pages) |
5 January 1999 | Full accounts made up to 31 January 1998 (4 pages) |
17 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (3 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (3 pages) |
30 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
30 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (3 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (3 pages) |
9 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
30 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 May 1985 | Memorandum and Articles of Association (6 pages) |
13 May 1985 | Memorandum and Articles of Association (6 pages) |