SALAMANDER BOOKS LIMITED
LONDON SENATE BOOKS LIMITED

Hellopages » Greater London » Camden » WC1N 3HZ

Company number 03422618
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 43 GREAT ORMOND STREET, LONDON, ENGLAND, WC1N 3HZ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 29 February 2016; Consolidated accounts of parent company for subsidiary company period ending 29/02/16; Consolidated accounts of parent company for subsidiary company period ending 28/02/16. The most likely internet sites of SALAMANDER BOOKS LIMITED are www.salamanderbooks.co.uk, and www.salamander-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salamander Books Limited is a Private Limited Company. The company registration number is 03422618. Salamander Books Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Salamander Books Limited is 43 Great Ormond Street London England Wc1n 3hz. . HANKS, Zana Samantha is a Secretary of the company. POWELL, Polly Augusta Marchant is a Director of the company. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary NEEDLEMAN, John Elliot has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SAMS, Allan Conan has been resigned. Secretary WOOD, Robin Lee Knoyle has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director FINCH, Timothy has been resigned. Director GOWER, Colin Michael has been resigned. Director HUNTINGFORD, Richard Norman Legh has been resigned. Director LASSMAN, Peter has been resigned. Director LEAVER, Marcus Edward has been resigned. Director LENTON, Paul Richard has been resigned. Director MARTEN, Ian has been resigned. Director NEEDLEMAN, John Elliot has been resigned. Director PROFFIT, David Macer has been resigned. Director SANDERSON, Charles has been resigned. Director SPENCE, David Mckenzie has been resigned. Director WOOD, Robin Lee Knoyle has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
HANKS, Zana Samantha
Appointed Date: 19 May 2015

Director
POWELL, Polly Augusta Marchant
Appointed Date: 23 November 2005
66 years old

Resigned Directors

Secretary
LAWSON (LONDON) LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Secretary
NEEDLEMAN, John Elliot
Resigned: 08 March 1999
Appointed Date: 15 August 1997

Secretary
POTTERELL, Clive Ronald
Resigned: 23 November 2005
Appointed Date: 08 March 1999

Secretary
SAMS, Allan Conan
Resigned: 26 March 2015
Appointed Date: 28 February 2007

Secretary
WOOD, Robin Lee Knoyle
Resigned: 28 February 2007
Appointed Date: 23 November 2005

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 23 November 2005
Appointed Date: 08 March 1999
78 years old

Director
FINCH, Timothy
Resigned: 08 March 1999
Appointed Date: 15 August 1997
82 years old

Director
GOWER, Colin Michael
Resigned: 11 April 2003
Appointed Date: 24 May 1999
76 years old

Director
HUNTINGFORD, Richard Norman Legh
Resigned: 23 November 2005
Appointed Date: 24 May 1999
69 years old

Director
LASSMAN, Peter
Resigned: 01 September 2005
Appointed Date: 08 March 1999
72 years old

Director
LEAVER, Marcus Edward
Resigned: 11 March 2005
Appointed Date: 14 February 2003
55 years old

Director
LENTON, Paul Richard
Resigned: 23 November 2005
Appointed Date: 21 January 2004
63 years old

Director
MARTEN, Ian
Resigned: 15 August 1997
Appointed Date: 15 August 1997
65 years old

Director
NEEDLEMAN, John Elliot
Resigned: 27 March 2003
Appointed Date: 15 August 1997
74 years old

Director
PROFFIT, David Macer
Resigned: 23 December 2013
Appointed Date: 23 January 2005
56 years old

Director
SANDERSON, Charles
Resigned: 18 November 2003
Appointed Date: 14 February 2003
61 years old

Director
SPENCE, David Mckenzie
Resigned: 23 November 2005
Appointed Date: 28 October 1998
69 years old

Director
WOOD, Robin Lee Knoyle
Resigned: 23 December 2013
Appointed Date: 23 November 2005
75 years old

Persons With Significant Control

Mrs Polly Augusta Marchant Powell
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

SALAMANDER BOOKS LIMITED Events

12 Jan 2017
Audit exemption subsidiary accounts made up to 29 February 2016
20 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
17 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 28/02/16
12 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
12 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
...
... and 121 more events
04 Nov 1998
New secretary appointed;new director appointed
04 Nov 1998
New director appointed
04 Nov 1998
Secretary resigned
04 Nov 1998
Director resigned
15 Aug 1997
Incorporation

SALAMANDER BOOKS LIMITED Charges

14 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Guarantee & debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2005
Debenture
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Chrysalis Group PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1998
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 27 November 1998
Status: Satisfied on 25 November 2006
Persons entitled: Alex. Lawrie Factors Limited
Description: By way of fixed equitable charge all specified debts and…
10 November 1998
Fixed and floating debenture
Delivered: 20 November 1998
Status: Satisfied on 25 November 2006
Persons entitled: Ramboro Books PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1998
Fixed and floating debenture
Delivered: 20 November 1998
Status: Satisfied on 25 November 2006
Persons entitled: Chrysalis Group PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 25 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…