Arab Books Limited LONDON


Arab Books started in year 1978 as Private Limited Company with registration number 01377966. The Arab Books company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at 99 St. Marks Road. Postal code: W10 6JW.

The company has 3 directors, namely Lynn G., Andre G. and Salwa G.. Of them, Andre G., Salwa G. have been with the company the longest, being appointed on 31 July 1991 and Lynn G. has been with the company for the least time - from 24 April 2020. As of 26 April 2024, there were 3 ex directors - Hind M., Kanan M. and others listed below. There were no ex secretaries.

Arab Books Limited Address / Contact

Office Address 99 St. Marks Road
Town London
Post code W10 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01377966
Date of Incorporation Tue, 11th Jul 1978
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Lynn G.

Position: Director

Appointed: 24 April 2020

Andre G.

Position: Director

Appointed: 31 July 1991

Salwa G.

Position: Director

Appointed: 31 July 1991

Mai G.

Position: Secretary

Resigned: 04 March 2008

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 17 September 2015

Hind M.

Position: Director

Appointed: 31 July 1991

Resigned: 14 December 2007

Kanan M.

Position: Director

Appointed: 31 July 1991

Resigned: 14 December 2007

Mai G.

Position: Director

Appointed: 31 July 1991

Resigned: 01 February 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Salwa G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andre G. This PSC owns 25-50% shares and has 25-50% voting rights.

Salwa G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andre G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-288 535-346 869       
Balance Sheet
Cash Bank On Hand  128 581154 771176 151122 07872 807131 37121 082
Current Assets82 869167 182217 683259 871276 639246 748175 129197 79329 279
Debtors 3 5057 13413 2626 01315 39126 498 8 197
Net Assets Liabilities -346 869-406 643-347 937     
Other Debtors  7 13413 2626 01315 39126 498 8 197
Property Plant Equipment  2 4872 4561 9211 4271 8871 402 
Total Inventories  81 96891 83894 475109 27975 82466 422 
Cash Bank In Hand31 96296 826       
Stocks Inventory50 90766 851       
Tangible Fixed Assets4 2893 804       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve-293 535-351 869       
Shareholder Funds-288 535-346 869       
Other
Accumulated Depreciation Impairment Property Plant Equipment  116 960117 716118 251118 745119 296119 781121 183
Average Number Employees During Period    77888
Creditors 404 218508 789610 264661 093568 061514 192557 63729 279
Fixed Assets59 2893 8042 487      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    325 000300 000275 000250 000 
Increase From Depreciation Charge For Year Property Plant Equipment   7565354945514851 402
Net Current Assets Liabilities-8 37253 54599 659-350 393-384 454-321 313-339 063-359 844 
Number Shares Issued Fully Paid   5 000     
Other Creditors  508 789601 106646 778550 978498 428532 40629 279
Other Taxation Social Security Payable  14 0168 60613 80716 49715 76425 231 
Par Value Share 1 1     
Property Plant Equipment Gross Cost  119 447120 172120 172120 172121 183121 183 
Total Additions Including From Business Combinations Property Plant Equipment   725  1 011  
Total Assets Less Current Liabilities50 91757 349102 146-347 937-382 533-319 886-337 176-358 442 
Trade Creditors Trade Payables  800552508586   
Creditors Due After One Year339 452404 218       
Creditors Due Within One Year91 241113 637       
Investments Fixed Assets55 000        
Number Shares Allotted 5 000       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions 686       
Tangible Fixed Assets Cost Or Valuation118 761119 447       
Tangible Fixed Assets Depreciation114 472115 643       
Tangible Fixed Assets Depreciation Charged In Period 1 171       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (8 pages)

Company search