Company number 00978415
Status Active
Incorporation Date 30 April 1970
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of BOOKPOINT LIMITED are www.bookpoint.co.uk, and www.bookpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bookpoint Limited is a Private Limited Company.
The company registration number is 00978415. Bookpoint Limited has been working since 30 April 1970.
The present status of the company is Active. The registered address of Bookpoint Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. EMERSON, Christopher Mark is a Director of the company. HELY HUTCHINSON, Timothy Mark is a Director of the company. WRIGHT, Dylan Matthew is a Director of the company. Secretary BROWN, Anthony Malcolm has been resigned. Secretary BUCKLEY, Michael David has been resigned. Secretary CLARKE, Gwyneth Celia has been resigned. Secretary FAIRBAIRN, Colin Graham Campbell has been resigned. Secretary HUNT, John Raymond has been resigned. Secretary ROBINSON, Stephen Leonard has been resigned. Director ADAM, Richard John has been resigned. Director BRIARS, Mark Anthony has been resigned. Director BRYARS, Anthony Martin has been resigned. Director COLEY, Paul Murray has been resigned. Director CURRIE, Ian Hamilton has been resigned. Director DAVIDSON, Simon Anthony has been resigned. Director EDWARDS, David Henry John has been resigned. Director EVANS, Martin John has been resigned. Director FAIRBAIRN, Colin Graham Campbell has been resigned. Director GAROFALO, Francesco Raffaele George has been resigned. Director HAMILL, Keith has been resigned. Director HRYCYK, Myron has been resigned. Director HUNT, John Raymond has been resigned. Director MORTIMORE, Jon William has been resigned. Director OLDHAM, Peter has been resigned. Director OPZOOMER, Mark William has been resigned. Director PICKETT, Kenneth Edwin has been resigned. Director PRICE, Alec has been resigned. Director RAKES, Alan Charles has been resigned. Director ROBINSON, Stephen Leonard has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director STOCKDALE, Michael Clive Reginald has been resigned. Director THOMAS, Sian Elizabeth has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Director
HAMILL, Keith
Resigned: 31 May 2000
Appointed Date: 17 January 2000
72 years old
Director
HRYCYK, Myron
Resigned: 31 March 1999
Appointed Date: 27 January 1998
68 years old
Director
OLDHAM, Peter
Resigned: 24 June 1997
Appointed Date: 28 July 1995
71 years old
Director
PRICE, Alec
Resigned: 12 December 1997
Appointed Date: 01 July 1994
77 years old
Persons With Significant Control
Hachette Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BOOKPOINT LIMITED Events
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
22 Jun 2016
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
...
... and 168 more events
20 Jul 1987
Director resigned;new director appointed
01 Dec 1986
Full accounts made up to 31 January 1986
01 Dec 1986
Return made up to 26/05/86; full list of members
30 Apr 1970
Certificate of incorporation
28 February 1997
Guarantee & debenture
Delivered: 7 March 1997
Status: Satisfied
on 27 May 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 February 1996
Debenture
Delivered: 28 February 1996
Status: Satisfied
on 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
Supplemental charge
Delivered: 15 February 1995
Status: Satisfied
on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As specified in debenture dated 3RD august 1993. fixed and…
13 December 1993
Supplemenatl legal charge
Delivered: 22 December 1993
Status: Satisfied
on 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De
Description: All the company's estate rights and interest in all the l/h…
13 December 1993
Supplemental legal charge
Delivered: 22 December 1993
Status: Satisfied
on 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De
Description: All the company's estate rights and interest in :- 1) the…
29 October 1993
Supplemental deed of assignment
Delivered: 15 November 1993
Status: Satisfied
on 27 May 2000
Persons entitled: The Governor and the Company of the Bank of Scotlandfined)as Trustee on Behalf of the Beneficiaries (As De
Description: All rights under policy no.105295101..........see form 395.
26 July 1993
Letter of set-off
Delivered: 5 August 1993
Status: Satisfied
on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys standing to the credit of the accounts of the…
26 July 1993
Guarantee and debenture
Delivered: 3 August 1993
Status: Satisfied
on 18 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 February 1993
Debenture
Delivered: 16 February 1993
Status: Satisfied
on 27 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…