Antiquarian Booksellers Association (international) LONDON


Founded in 2003, Antiquarian Booksellers Association (international), classified under reg no. 04817629 is an active company. Currently registered at First Floor, 21 WC1N 2BF, London the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 13 directors in the the company, namely Sara T., Stephen F. and Edward N. and others. In addition one secretary - Riley G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Antiquarian Booksellers Association (international) Address / Contact

Office Address First Floor, 21
Office Address2 John Street
Town London
Post code WC1N 2BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04817629
Date of Incorporation Wed, 2nd Jul 2003
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Sara T.

Position: Director

Appointed: 22 March 2023

Stephen F.

Position: Director

Appointed: 23 March 2022

Edward N.

Position: Director

Appointed: 16 March 2022

Laura M.

Position: Director

Appointed: 16 March 2022

Thomas H.

Position: Director

Appointed: 25 March 2021

James H.

Position: Director

Appointed: 24 September 2020

Bernard S.

Position: Director

Appointed: 10 June 2020

Sophie S.

Position: Director

Appointed: 10 June 2020

Riley G.

Position: Secretary

Appointed: 08 November 2019

Thomas L.

Position: Director

Appointed: 21 March 2019

Edward M.

Position: Director

Appointed: 25 April 2018

Daniel C.

Position: Director

Appointed: 25 April 2018

Deborah C.

Position: Director

Appointed: 29 March 2017

Peter H.

Position: Director

Appointed: 29 March 2017

Jenny A.

Position: Director

Appointed: 21 March 2019

Resigned: 16 March 2022

Simon B.

Position: Director

Appointed: 25 April 2018

Resigned: 21 March 2022

Jonathan K.

Position: Director

Appointed: 23 March 2016

Resigned: 10 June 2020

Anthony S.

Position: Director

Appointed: 25 March 2015

Resigned: 25 April 2018

John R.

Position: Director

Appointed: 25 March 2015

Resigned: 25 April 2018

Camilla S.

Position: Secretary

Appointed: 05 January 2015

Resigned: 08 November 2019

Anthony R.

Position: Secretary

Appointed: 24 April 2014

Resigned: 11 December 2014

Barbara G.

Position: Director

Appointed: 18 April 2013

Resigned: 29 March 2017

Stephen L.

Position: Director

Appointed: 19 April 2012

Resigned: 23 March 2016

Justin C.

Position: Director

Appointed: 19 April 2012

Resigned: 23 April 2014

Christopher S.

Position: Director

Appointed: 19 April 2012

Resigned: 25 March 2015

Anthony F.

Position: Director

Appointed: 19 April 2012

Resigned: 25 July 2018

Graham Y.

Position: Director

Appointed: 19 April 2012

Resigned: 25 March 2021

Janette R.

Position: Director

Appointed: 21 April 2010

Resigned: 23 April 2014

Stephen A.

Position: Director

Appointed: 21 April 2010

Resigned: 26 October 2011

Robert S.

Position: Director

Appointed: 21 April 2010

Resigned: 10 June 2020

Jean H.

Position: Director

Appointed: 08 April 2009

Resigned: 19 April 2012

Peter H.

Position: Director

Appointed: 08 April 2009

Resigned: 23 April 2014

Timothy B.

Position: Director

Appointed: 24 March 2007

Resigned: 21 April 2010

Brian L.

Position: Director

Appointed: 24 March 2007

Resigned: 25 April 2018

Kenneth F.

Position: Director

Appointed: 25 March 2006

Resigned: 08 April 2009

Jolyon H.

Position: Director

Appointed: 25 March 2006

Resigned: 21 April 2010

Laurence W.

Position: Director

Appointed: 13 April 2005

Resigned: 28 September 2016

Ian S.

Position: Director

Appointed: 13 April 2005

Resigned: 18 April 2013

Christopher E.

Position: Director

Appointed: 13 April 2005

Resigned: 20 April 2011

Angus O.

Position: Director

Appointed: 13 April 2005

Resigned: 25 March 2021

Michael S.

Position: Director

Appointed: 01 January 2004

Resigned: 12 May 2011

Adrian H.

Position: Director

Appointed: 01 January 2004

Resigned: 13 April 2005

Roger T.

Position: Director

Appointed: 01 January 2004

Resigned: 22 March 2023

Clive F.

Position: Director

Appointed: 01 January 2004

Resigned: 13 April 2005

Michael G.

Position: Director

Appointed: 01 January 2004

Resigned: 25 March 2006

Laurens H.

Position: Director

Appointed: 01 January 2004

Resigned: 24 March 2007

Gillian K.

Position: Director

Appointed: 01 January 2004

Resigned: 25 March 2006

John M.

Position: Director

Appointed: 01 January 2004

Resigned: 13 April 2005

Julian R.

Position: Director

Appointed: 01 January 2004

Resigned: 18 April 2013

Joseph S.

Position: Director

Appointed: 01 January 2004

Resigned: 29 October 2009

John W.

Position: Director

Appointed: 01 January 2004

Resigned: 13 April 2005

Nigel W.

Position: Director

Appointed: 01 January 2004

Resigned: 08 April 2009

Michael G.

Position: Director

Appointed: 01 January 2004

Resigned: 16 March 2022

Robert F.

Position: Director

Appointed: 02 July 2003

Resigned: 20 April 2011

Paul M.

Position: Director

Appointed: 02 July 2003

Resigned: 05 July 2006

Harold C.

Position: Secretary

Appointed: 02 July 2003

Resigned: 24 April 2014

Jonathan P.

Position: Director

Appointed: 02 July 2003

Resigned: 18 April 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 65089 57293 686155 232197 621
Current Assets148 178236 335325 001413 024679 763
Debtors54 528146 763231 315257 792482 142
Net Assets Liabilities116 693114 489176 497208 280329 985
Other Debtors53 66861 150153 923151 290133 740
Property Plant Equipment8 0985 7053 8162 9254 430
Other
Accumulated Depreciation Impairment Property Plant Equipment177 488179 881181 770148 66110 839
Additions Other Than Through Business Combinations Property Plant Equipment    2 931
Average Number Employees During Period33222
Corporation Tax Payable1 6801 390 3 2375 542
Creditors39 583127 551152 320207 669354 208
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 000139 248
Disposals Property Plant Equipment   34 000139 248
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 58215 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 3931 8898911 426
Net Current Assets Liabilities108 595108 784172 681205 355325 555
Other Creditors32 70924 72120 927198 110344 806
Other Taxation Social Security Payable2 5241 6051 8632 1251 468
Property Plant Equipment Gross Cost 185 586185 586151 58615 269
Total Assets Less Current Liabilities116 693114 489176 497208 280329 985
Trade Creditors Trade Payables2 67099 835129 5304 1972 392
Trade Debtors Trade Receivables86085 61377 392106 502348 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, May 2023
Free Download (11 pages)

Company search