About

Registered Number: 00479837
Date of Incorporation: 21/03/1950 (75 years ago)
Company Status: Active
Registered Address: 1 St. Clement's Court, London, EC4N 7HB,

 

Marlborough Rare Books Ltd was founded on 21 March 1950 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GESTETNER, Jacqueline Margaret 01 March 1999 - 1
FOTHERINGHAM, Alexander Simpson N/A 31 July 1994 1
MARR, Ian 01 March 1999 01 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
AD01 - Change of registered office address 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 20 January 2015
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 20 May 2014
MR01 - N/A 15 March 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 07 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 02 April 2004
363a - Annual Return 04 March 2004
AA - Annual Accounts 14 July 2003
363a - Annual Return 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
AA - Annual Accounts 06 February 2002
363a - Annual Return 05 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
AA - Annual Accounts 14 April 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 08 February 2000
363a - Annual Return 27 January 2000
AA - Annual Accounts 02 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363a - Annual Return 04 February 1999
363a - Annual Return 02 March 1998
AA - Annual Accounts 11 January 1998
363a - Annual Return 17 February 1997
AA - Annual Accounts 11 February 1997
363x - Annual Return 08 March 1996
AA - Annual Accounts 02 February 1996
RESOLUTIONS - N/A 18 August 1995
RESOLUTIONS - N/A 18 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1995
123 - Notice of increase in nominal capital 18 August 1995
363x - Annual Return 05 February 1995
AA - Annual Accounts 23 January 1995
288 - N/A 07 September 1994
AA - Annual Accounts 30 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
363x - Annual Return 17 March 1994
363x - Annual Return 09 March 1994
RESOLUTIONS - N/A 11 February 1994
RESOLUTIONS - N/A 11 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1994
123 - Notice of increase in nominal capital 11 February 1994
AA - Annual Accounts 15 April 1993
363x - Annual Return 10 February 1993
AUD - Auditor's letter of resignation 04 February 1993
AUD - Auditor's letter of resignation 05 January 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
288 - N/A 05 March 1990
288 - N/A 05 March 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
287 - Change in situation or address of Registered Office 06 June 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
288 - N/A 22 July 1986
363 - Annual Return 20 May 1986
AA - Annual Accounts 01 May 1986
NEWINC - New incorporation documents 21 March 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Outstanding

N/A

& floating charge debenture 16 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.