Background WavePink WaveYellow Wave

CENTRAL BOOKS LIMITED (00358402)

CENTRAL BOOKS LIMITED (00358402) is an active UK company. incorporated on 23 December 1939. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). CENTRAL BOOKS LIMITED has been registered for 86 years. Current directors include CHILVER, Mark, DAVISON, Sally Jane, NAURA, Inderpal Kaur and 2 others.

Company Number
00358402
Status
active
Type
ltd
Incorporated
23 December 1939
Age
86 years
Address
Central Books 50 Freshwater Road, London, RM8 1RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
CHILVER, Mark, DAVISON, Sally Jane, NAURA, Inderpal Kaur, SPICE, Nicholas John, SZKORUPA, Szymon
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL BOOKS LIMITED

CENTRAL BOOKS LIMITED is an active company incorporated on 23 December 1939 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). CENTRAL BOOKS LIMITED was registered 86 years ago.(SIC: 46760)

Status

active

Active since 86 years ago

Company No

00358402

LTD Company

Age

86 Years

Incorporated 23 December 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Central Books 50 Freshwater Road Chadwell Heath London, RM8 1RX,

Previous Addresses

99 Wallis Road London E9 5LN
From: 23 December 1939To: 31 July 2016
Timeline

27 key events • 1939 - 2026

Funding Officers Ownership
Company Founded
Dec 39
Director Left
Nov 10
Director Left
Jun 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 15
Director Joined
Sept 17
Loan Cleared
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Share Buyback
May 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Feb 26
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

NAURA, Inderpal Kaur

Active
50 Freshwater Road, LondonRM8 1RX
Secretary
Appointed 05 Aug 2022

CHILVER, Mark

Active
553 Liverpool Road, LondonN7 8NP
Born October 1965
Director
Appointed 15 Mar 1993

DAVISON, Sally Jane

Active
40a Colvestone Crescent, LondonE8 2LH
Born April 1951
Director
Appointed N/A

NAURA, Inderpal Kaur

Active
50 Freshwater Road, LondonRM8 1RX
Born June 1978
Director
Appointed 01 Dec 2011

SPICE, Nicholas John

Active
50 Freshwater Road, LondonRM8 1RX
Born January 1953
Director
Appointed 01 Feb 2026

SZKORUPA, Szymon

Active
50 Freshwater Road, LondonRM8 1RX
Born May 1977
Director
Appointed 12 Mar 2015

CHILVER, Mark

Resigned
50 Freshwater Road, LondonRM8 1RX
Secretary
Appointed 08 Jan 2004
Resigned 04 Nov 2022

COPE, David Norman

Resigned
7 Hambledon House, LondonE5 8NT
Secretary
Appointed N/A
Resigned 08 Jan 2004

BELL, Jane

Resigned
12 Wensleydale, Hemel HempsteadHP2 5TF
Born October 1940
Director
Appointed N/A
Resigned 15 Aug 1994

CHAMPANERI, Sangita

Resigned
50 Freshwater Road, LondonRM8 1RX
Born February 1973
Director
Appointed 01 Oct 2023
Resigned 16 Jan 2026

COPE, David Norman

Resigned
Yard 91, KendalLA9 4ED
Born August 1951
Director
Appointed N/A
Resigned 30 Jun 2023

CRYSTAL, David

Resigned
99 Faber House, LondonE9 5LN
Born September 1963
Director
Appointed 31 May 1995
Resigned 23 Apr 1998

DRABBLE, Michael

Resigned
Flat 68 Phoenix Court, LondonE14 3RF
Born March 1976
Director
Appointed 29 Aug 2003
Resigned 01 Oct 2019

FALBER, Reuben

Resigned
28 Hogarth Hill, LondonNW11 6BA
Born October 1914
Director
Appointed N/A
Resigned 17 Dec 1991

FERNBACH, David Rainer

Resigned
Folly Barn, SwaffhamPE37 8BL
Born September 1944
Director
Appointed 23 Oct 1997
Resigned 18 Dec 2000

GOODMAN, Steven Edward

Resigned
99 Wallis Road, LondonE9 5LN
Born December 1963
Director
Appointed 23 Apr 1998
Resigned 19 Oct 1998

HARRIS, Dean

Resigned
75 Ashmead House, LondonE9 5QR
Born March 1967
Director
Appointed N/A
Resigned 17 Dec 1991

KALOM, Tamara

Resigned
9c Caversham Road, LondonNW5 2DT
Born May 1939
Director
Appointed 18 Dec 2000
Resigned 29 Aug 2003

KEMP, Kirstie

Resigned
99 Wallis Road, LondonE9 5LN
Born March 1964
Director
Appointed 20 Jul 1995
Resigned 23 Apr 1998

LINGARD, James Frazer

Resigned
50 Freshwater Road, LondonRM8 1RX
Born January 1978
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2023

LLOYD, Bryony Megan

Resigned
50 Freshwater Road, LondonRM8 1RX
Born October 1985
Director
Appointed 18 Dec 2024
Resigned 16 Jan 2026

MARSHALL, Joseph David

Resigned
10 Braydon Road, LondonN16 6QB
Born March 1965
Director
Appointed N/A
Resigned 15 Aug 1994

MCCORKLE, Eric Paul

Resigned
79 Boundary Road, LondonE13 9PS
Born September 1961
Director
Appointed 03 Jul 2002
Resigned 01 Jun 2011

MOHEEBOB, Hamid

Resigned
25 Endymion Road, LondonN4 1EE
Born November 1947
Director
Appointed 23 Apr 1998
Resigned 18 Dec 2000

NORRIS, William James

Resigned
33 Cecilia Road, LondonE8 2ER
Born February 1951
Director
Appointed N/A
Resigned 16 Jan 2026

POWELL, Margaret Joan

Resigned
4a Median Road, LondonE5 0PL
Born December 1941
Director
Appointed 14 Apr 1999
Resigned 09 Jan 2002

POWELL, Margaret

Resigned
Faber House, LondonE9 5LN
Born December 1941
Director
Appointed 20 Jul 1995
Resigned 23 Apr 1998

ROURKE, Thomas

Resigned
14 Ambergate Court, LondonE5 0ER
Born August 1957
Director
Appointed 17 Dec 1991
Resigned 15 Aug 1994

RYAN, Tim

Resigned
4 Stevens Avenue, LondonE9 6RX
Born December 1966
Director
Appointed 05 Nov 1998
Resigned 13 Apr 1999

SCOTT, Andrew

Resigned
55 Abbotts Park Road, LondonE10 6HU
Born May 1965
Director
Appointed 20 Feb 2003
Resigned 01 Jan 2007

SESAY, Alusine

Resigned
50 Freshwater Road, LondonRM8 1RX
Born February 1982
Director
Appointed 01 Oct 2019
Resigned 16 Jan 2026

SHORT, Karen Anne

Resigned
25 Ham Park Road, LondonE15 4HE
Born July 1965
Director
Appointed 07 Jul 2004
Resigned 01 Mar 2010

SIMIC, Aleksander

Resigned
120 Middleton Road, LondonE8 4LP
Born June 1960
Director
Appointed 05 Mar 2002
Resigned 20 Feb 2003

SPICE, Nicholas John

Resigned
9 Conewood Street, LondonN5 1DJ
Born January 1953
Director
Appointed 18 Dec 2000
Resigned 16 Jan 2026

SUDARSHAN, Bremini

Resigned
99 Wallis RoadE9 5LN
Born June 1973
Director
Appointed 01 Dec 2011
Resigned 01 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Chilver

Active
50 Freshwater Road, LondonRM8 1RX
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2026

Mr William James Norris

Ceased
50 Freshwater Road, LondonRM8 1RX
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
5 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 April 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Secretary Company With Change Date
8 October 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Medium
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
19 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 2004
AUDAUD
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288cChange of Particulars
Legacy
9 February 1999
288cChange of Particulars
Legacy
9 February 1999
288cChange of Particulars
Legacy
9 February 1999
288cChange of Particulars
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
88(2)R88(2)R
Legacy
24 October 1996
123Notice of Increase in Nominal Capital
Legacy
18 October 1996
288cChange of Particulars
Legacy
28 January 1996
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
3 January 1992
288288
Legacy
18 November 1991
363b363b
Legacy
11 October 1991
288288
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
22 November 1990
288288
Legacy
29 October 1990
287Change of Registered Office
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
288288
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
21 November 1989
363363
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
19 December 1988
288288
Legacy
14 November 1988
288288
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
1 November 1987
288288
Legacy
1 April 1987
288288
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Incorporation Company
23 December 1939
NEWINCIncorporation