BOOK AID INTERNATIONAL - CAMBERWELL


Company Profile Company Filings

Overview

BOOK AID INTERNATIONAL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBERWELL and has the status: Active.
BOOK AID INTERNATIONAL was incorporated 58 years ago on 03/06/1966 and has the registered number: 00880754. The accounts status is FULL and accounts are next due on 30/09/2024.

BOOK AID INTERNATIONAL - CAMBERWELL

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2 COLDHARBOUR PLACE
CAMBERWELL
LONDON
SE5 9NR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS GRAHAM ALLEN Dec 1952 British Director 2017-09-21 CURRENT
MISS REBECCA KATE DEBOO Secretary 2022-05-01 CURRENT
PAMELA ELIZABETH DIX Dec 1951 British Director 2015-09-21 CURRENT
MS SUSAN HUTTON Apr 1970 British Director 2023-03-28 CURRENT
ALEXANDRA JONES May 1974 British Director 2024-03-21 CURRENT
DR ANNE MAKENA Jun 1987 Kenyan Director 2023-03-28 CURRENT
CHARLES DAVID NOBBS Apr 1954 British Director 2015-12-14 CURRENT
MS DHIVYA O'CONNOR Jun 1978 British Director 2020-12-09 CURRENT
MRS CHIOMA MICHELLE OKWUDIAFOR Dec 1985 British,Nigerian Director 2023-03-28 CURRENT
DR ALICE MARJORIE SHEILA PROCHASKA Jul 1947 English,American Director 2022-02-01 CURRENT
MS ZAINAB UMAR Aug 1982 British,Nigerian Director 2020-10-08 CURRENT
THE EARL OF HOME DAVID ALEXANDER COSPATRICK HOME Nov 1943 British Director RESIGNED
TIMOTHY JOHN RIX Jan 1934 British Director RESIGNED
MICHAEL MILLICE FREEMAN May 1938 British Director RESIGNED
MRS SHOBA PONNAPPA Jan 1949 British Director 2012-02-23 UNTIL 2017-08-01 RESIGNED
HELEN ANN ELIZABETH MEIXNER May 1941 British Director 2001-03-30 UNTIL 2008-07-17 RESIGNED
MR JONATHAN HUGO MACINTOSH Aug 1968 British Director 2017-12-14 UNTIL 2020-07-09 RESIGNED
RODRICK SAMSON MABOMBA Sep 1948 Malawian Director 1995-07-20 UNTIL 2001-06-07 RESIGNED
SIR PETER EVELYN LESLIE Mar 1931 British Director RESIGNED
MR MARK LE FANU Nov 1946 British Director 2004-11-25 UNTIL 2008-07-17 RESIGNED
MR DOUGLAS WILLIAM IMRIE-BROWN May 1915 British Director RESIGNED
COUNTESS HERMIONE RANFURLY Nov 1913 British Director RESIGNED
MR JONATHAN HARGREAVES Jun 1967 British Director 2020-10-08 UNTIL 2023-12-12 RESIGNED
GEOFFREY NEIL GUINNESS Dec 1938 British Director 1996-11-27 UNTIL 2009-11-12 RESIGNED
KINGO JOTHAM MCHOMBU May 1949 Tanzanian Director 2006-05-04 UNTIL 2009-11-12 RESIGNED
SIR ASHLEY CHARLES GIBBS PONSONBY Feb 1921 British Director RESIGNED
MR CLIVE JAMES LEE NETTLETON Oct 1945 British Secretary 2007-08-03 UNTIL 2008-03-13 RESIGNED
PETER KNOWLES JUBB Aug 1942 British Secretary RESIGNED
MS ALISON TWEED Secretary 2013-11-21 UNTIL 2022-04-30 RESIGNED
MR ANTHONY CAMPBELL British Secretary 2008-03-13 UNTIL 2013-11-21 RESIGNED
MR ALEXANDER CHARLES CUMINE RUSSELL Oct 1966 British Director 2012-06-21 UNTIL 2013-06-20 RESIGNED
RICHARD JAMES LIVINGSTONE ALTHAM Jan 1924 British Director RESIGNED
RICHARD ARTHUR BENEDICT CRABBE May 1956 Ghanaian Director 2003-04-10 UNTIL 2012-06-21 RESIGNED
DICK BIRD May 1944 British Director 2002-11-28 UNTIL 2008-07-17 RESIGNED
LORD PAUL BOATENG Jun 1951 British Director 2014-04-01 UNTIL 2022-02-01 RESIGNED
MR EDWARD ANDREW BOWERS Nov 1957 British Director 2011-05-26 UNTIL 2018-12-13 RESIGNED
MS JULIE ANN BRITTAIN Apr 1965 British Director 2009-11-12 UNTIL 2015-06-22 RESIGNED
SUSAN BUCKWELL Aug 1954 British Director 2002-04-25 UNTIL 2004-07-15 RESIGNED
MARY HARRIET BUGEMBE Apr 1952 Ugandan Director 1998-07-30 UNTIL 2001-12-31 RESIGNED
KENNETH PHIMISTER BURNETT Nov 1950 British Director 2002-11-28 UNTIL 2007-07-19 RESIGNED
THE RT HON THE LORD PETER ALEXANDER RUPERT CARRINGTON Jun 1919 British Director RESIGNED
MR CHARLES JAMES ARNOLD BAKER Mar 1943 British Director 1998-04-22 UNTIL 2011-05-26 RESIGNED
CARMELLE LYNDA DENNING Feb 1944 British Director 2003-07-17 UNTIL 2011-05-26 RESIGNED
MR FERGUS JAMES CASS Jul 1945 Irish Director 2006-05-04 UNTIL 2017-06-29 RESIGNED
MRS ROSEMARY PEMA GLAZEBROOK Dec 1968 British Director 2011-05-26 UNTIL 2020-03-17 RESIGNED
MS KATERINA FRANCES PHILLIPS Dec 1947 British Director 2009-11-17 UNTIL 2015-06-22 RESIGNED
ADAN MOHAMED Dec 1963 Kenyan Director 2003-04-10 UNTIL 2009-11-12 RESIGNED
CHIEF VICTOR UZOMA NWANKWO Dec 1942 Nigerian Director 1997-11-26 UNTIL 2002-04-25 RESIGNED
MR NICK MOORE May 1949 British Director 2006-07-20 UNTIL 2007-03-15 RESIGNED
DIANA BRYANT ROSENBERG Apr 1940 British Director 1999-04-21 UNTIL 2009-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNILEVER BESTFOODS UK LIMITED LONDON ... FULL 10410 - Manufacture of oils and fats
UNIDIS THIRTY LIMITED Dissolved... DORMANT 7499 - Non-trading company
UNILEVER UK & CN HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
UNIDIS NINETEEN LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
CP HOLDCO 2 LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
UNIDIS SIXTY SIX LIMITED LONDON Dissolved... DORMANT 7499 - Non-trading company
THAMES SIDE PROPERTIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
UNIDIS SIXTY FOUR LIMITED ... DORMANT 7499 - Non-trading company
BROOKE BOND FOODS LIMITED LONDON ... DORMANT 74990 - Non-trading company
UNILEVER CORPORATE HOLDINGS LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
UNILEVER VENTURES LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
CAMBRIDGE CITY CENTRE PARTNERSHIP LIMITED CAMBRIDGE Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
ROYAL SOCIETY TRADING LIMITED LONDON Active DORMANT 99999 - Dormant Company
FARM AFRICA TRADING LIMITED LONDON ENGLAND Active SMALL 18129 - Printing n.e.c.
CAMBRIDGE COLLEGES FUNDING PLC CAMBRIDGE Active FULL 64929 - Other credit granting n.e.c.
CAMBRIDGE COLLEGES FUNDING II PLC CAMBRIDGE Active FULL 64929 - Other credit granting n.e.c.
SIDNEY SUSSEX PENSION TRUSTEE LIMITED CAMBRIDGE Active DORMANT 82990 - Other business support service activities n.e.c.
SIDNEY SUSSEX LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CHILLY HILLY LIMITED ABERDEEN Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. GABRIEL'S MANOR LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SPECIALISED YACHT REFINISHING LIMITED LONDON Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
FIRST AID LINK LTD LONDON Active MICRO ENTITY 86102 - Medical nursing home activities
THE BREAD OF LIFE BAKERY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
HYTT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AMAZE CLEANERS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
TADO INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE RICHMOND GUILD LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 85320 - Technical and vocational secondary education
THE DAILY TIMES OF NIGERIA PLC LONDON Active FULL None Supplied