Background WavePink WaveYellow Wave

THE BOOKSHOP ON THE HEATH LIMITED (04755363)

THE BOOKSHOP ON THE HEATH LIMITED (04755363) is an active UK company. incorporated on 7 May 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 2 other business activities. THE BOOKSHOP ON THE HEATH LIMITED has been registered for 22 years.

Company Number
04755363
Status
active
Type
ltd
Incorporated
7 May 2003
Age
22 years
Address
74 Tranquil Vale, London, SE3 0BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
SIC Codes
47610, 47791, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOOKSHOP ON THE HEATH LIMITED

THE BOOKSHOP ON THE HEATH LIMITED is an active company incorporated on 7 May 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 2 other business activities. THE BOOKSHOP ON THE HEATH LIMITED was registered 22 years ago.(SIC: 47610, 47791, 47799)

Status

active

Active since 22 years ago

Company No

04755363

LTD Company

Age

22 Years

Incorporated 7 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

74 Tranquil Vale London, SE3 0BW,

Previous Addresses

Neptune House, 70 Royal Hill London SE10 8RF
From: 7 May 2003To: 17 May 2011
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
New Owner
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
10 May 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Legacy
31 May 2005
288cChange of Particulars
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
225Change of Accounting Reference Date
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 May 2003
NEWINCIncorporation