BIBLIOTHEQUE LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4PN

Company number 03685342
Status Active
Incorporation Date 17 December 1998
Company Type Private Limited Company
Address 24A ALDERMANS HILL, LONDON, ENGLAND, N13 4PN
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to 24a Aldermans Hill London N13 4PN on 15 February 2017; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BIBLIOTHEQUE LIMITED are www.bibliotheque.co.uk, and www.bibliotheque.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Bibliotheque Limited is a Private Limited Company. The company registration number is 03685342. Bibliotheque Limited has been working since 17 December 1998. The present status of the company is Active. The registered address of Bibliotheque Limited is 24a Aldermans Hill London England N13 4pn. The company`s financial liabilities are £11.06k. It is £2.64k against last year. And the total assets are £157.77k, which is £9.89k against last year. JAFFREYS, Diane Celia is a Secretary of the company. JAFFREYS, Diane Celia is a Director of the company. ROSS, Christopher is a Director of the company. ROSS, Maureen is a Director of the company. Secretary CONINGSBY, Roger has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORTIMER, James has been resigned. Director ROSS, Daniel Traynor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


bibliotheque Key Finiance

LIABILITIES £11.06k
+31%
CASH n/a
TOTAL ASSETS £157.77k
+6%
All Financial Figures

Current Directors

Secretary
JAFFREYS, Diane Celia
Appointed Date: 01 March 1999

Director
JAFFREYS, Diane Celia
Appointed Date: 30 December 2005
55 years old

Director
ROSS, Christopher
Appointed Date: 27 April 2012
44 years old

Director
ROSS, Maureen
Appointed Date: 17 December 1998
70 years old

Resigned Directors

Secretary
CONINGSBY, Roger
Resigned: 01 March 1999
Appointed Date: 17 December 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

Director
MORTIMER, James
Resigned: 07 April 2005
Appointed Date: 01 April 1999
81 years old

Director
ROSS, Daniel Traynor
Resigned: 31 May 2014
Appointed Date: 01 March 2001
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 1998
Appointed Date: 17 December 1998

BIBLIOTHEQUE LIMITED Events

15 Feb 2017
Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to 24a Aldermans Hill London N13 4PN on 15 February 2017
28 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

19 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 66 more events
23 Dec 1998
Secretary resigned
23 Dec 1998
Director resigned
23 Dec 1998
New secretary appointed
23 Dec 1998
New director appointed
17 Dec 1998
Incorporation

BIBLIOTHEQUE LIMITED Charges

27 June 2014
Charge code 0368 5342 0004
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
26 March 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 14 May 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2001
Debenture
Delivered: 10 January 2001
Status: Satisfied on 18 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…