Company NamePocketbook Limited
Company StatusDissolved
Company Number01695911
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 2 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Jacqueline Margurite West
NationalityBritish
StatusClosed
Appointed26 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months (closed 28 November 2023)
RoleCompany Director
Correspondence Address25 Tor Court
London
W8 4HX
Director NameMr Jason West
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hewer Street
London
W10 6DU
Director NameMr Roger West
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tor Court
London
W8 4HX

Location

Registered Address36 Hewer Street
London
W10 6DU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 December 1986Delivered on: 22 December 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83, campden street london W.8.
Fully Satisfied
3 May 1985Delivered on: 11 May 1985
Satisfied on: 13 June 1991
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property k/a 19 & 19A abbeville road, clapham L.B. of lambeth. Title no ln 107494 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 April 1984Delivered on: 12 April 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 verbena gardens hammersmill & fulham greater london title no ngl 467961 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 February 2018Notification of Jason West as a person with significant control on 1 October 2017 (2 pages)
27 December 2017Termination of appointment of Roger West as a director on 17 October 2015 (2 pages)
27 December 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2017Administrative restoration application (3 pages)
27 December 2017Annual return made up to 26 June 1999 with a full list of shareholders (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 December 2017Annual return made up to 26 June 1999 with a full list of shareholders (10 pages)
27 December 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
27 December 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2017Confirmation statement made on 26 June 2017 with updates (12 pages)
27 December 2017Administrative restoration application (3 pages)
27 December 2017Termination of appointment of Roger West as a director on 17 October 2015 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10,000
(6 pages)
12 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 10,000
(6 pages)
6 July 2016Appointment of Mr Jason West as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Jason West as a director on 6 July 2016 (2 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10,000
(4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 10,000
(4 pages)
3 July 2013Registered office address changed from 25 Tor Court Hornton Street Kensington London W8 4HX on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 25 Tor Court Hornton Street Kensington London W8 4HX on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 25 Tor Court Hornton Street Kensington London W8 4HX on 3 July 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 July 2010Director's details changed for Roger West on 26 June 2010 (2 pages)
15 July 2010Director's details changed for Roger West on 26 June 2010 (2 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 September 2009Return made up to 26/06/09; full list of members (5 pages)
30 September 2009Return made up to 26/06/09; full list of members (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Return made up to 26/06/08; full list of members (5 pages)
21 January 2009Return made up to 26/06/08; full list of members (5 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 January 2008Return made up to 26/06/07; full list of members (6 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 January 2008Return made up to 26/06/07; full list of members (6 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 October 2006Return made up to 26/06/06; full list of members (6 pages)
5 October 2006Return made up to 26/06/06; full list of members (6 pages)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 July 2005Return made up to 26/06/05; full list of members (6 pages)
28 July 2005Return made up to 26/06/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 September 2004Return made up to 26/06/04; full list of members (6 pages)
29 September 2004Return made up to 26/06/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
31 July 2003Return made up to 26/06/03; full list of members (6 pages)
31 July 2003Return made up to 26/06/03; full list of members (6 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 September 2002Return made up to 26/06/02; full list of members (6 pages)
27 September 2002Return made up to 26/06/02; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 March 2001Return made up to 26/06/00; full list of members (6 pages)
13 March 2001Return made up to 26/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 26/06/98; no change of members (4 pages)
17 September 1998Return made up to 26/06/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Return made up to 26/06/95; no change of members (6 pages)
9 August 1996Return made up to 26/06/95; no change of members (6 pages)
9 August 1996Return made up to 26/06/96; full list of members (8 pages)
9 August 1996Return made up to 26/06/94; no change of members (6 pages)
9 August 1996Return made up to 26/06/94; no change of members (6 pages)
9 August 1996Return made up to 26/06/96; full list of members (8 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)