Fanshaw Books Limited

General information

Name:

Fanshaw Books Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 05185682

Incorporation date: 2004-07-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fanshaw Books Limited is established as Private Limited Company, registered in 1st Floor Healthaid House, Marlborough Hill, Harrow. It's postal code is HA1 1UD. The firm 's been twenty years in the United Kingdom. Its Companies House Registration Number is 05185682. Registered as Roy Bloom (london), it used the business name until 2005, at which moment it got changed to Fanshaw Books Limited. This company's registered with SIC code 47610: Retail sale of books in specialised stores. 2022-12-31 is the last time when account status updates were reported.

This company owes its well established position on the market and unending improvement to exactly six directors, who are Laurel C., Patricia B., Elizabeth B. and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been managing the firm for 4 years. In addition, the managing director's tasks are regularly assisted with by a secretary - Adam B., who was officially appointed by the following company on Thu, 19th Aug 2004.

  • Previous company's names
  • Fanshaw Books Limited 2005-07-28
  • Roy Bloom (london) Limited 2004-07-21

Financial data based on annual reports

Company staff

Laurel C.

Role: Director

Appointed: 26 August 2020

Latest update: 22 March 2024

Patricia B.

Role: Director

Appointed: 26 August 2020

Latest update: 22 March 2024

Elizabeth B.

Role: Director

Appointed: 08 September 2009

Latest update: 22 March 2024

Madeleine B.

Role: Director

Appointed: 01 April 2005

Latest update: 22 March 2024

Adam B.

Role: Director

Appointed: 31 August 2004

Latest update: 22 March 2024

Roy B.

Role: Director

Appointed: 19 August 2004

Latest update: 22 March 2024

Adam B.

Role: Secretary

Appointed: 19 August 2004

Latest update: 22 March 2024

People with significant control

Executives who have control over the firm are as follows: Elizabeth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adam B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Elizabeth B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 July 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 47610 : Retail sale of books in specialised stores
19
Company Age

Similar companies nearby

Closest companies