Company NameBookslot Limited
DirectorWilliam Wallace Hastings
Company StatusActive
Company Number02447301
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr William Wallace Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address32 London Bridge Street
London
SE1 9SG
Secretary NameMr William Wallace Hastings
StatusCurrent
Appointed03 October 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMrs Christine Mary Langridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 06 April 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Southfield Close
Driffield
East Riding Of Yorkshire
YO25 5YU
Director NameSydney Roland Langridge
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration22 years, 10 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Viking Road
Bridlington
East Riding Of Yorkshire
YO16 6TW
Secretary NameMrs Christine Mary Langridge
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Southfield Close
Driffield
East Riding Of Yorkshire
YO25 5YU
Director NameMrs Vicki Broadbent
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Chambers 60-61 Middle Street South
Driffield
East Riding Of Yorkshire
YO25 6PH
Director NameMrs Rosevilla Langridge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2014)
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Director NameMr Matthew Stark
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(24 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Marlborough House
10 Earlham Street
London
WC2H 9LN

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

2 at £1Topsource Global Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,695
Cash£5,958
Current Liabilities£2,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

21 December 2020Delivered on: 22 December 2020
Persons entitled: Elm Corporate Credit Designated Activity Company (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

6 January 2021Memorandum and Articles of Association (35 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2020Registration of charge 024473010001, created on 21 December 2020 (13 pages)
15 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
5 September 2019Second filing of Confirmation Statement dated 28/11/2016 (7 pages)
26 June 2019Second filing of the annual return made up to 28 November 2013 (18 pages)
26 June 2019Second filing of the annual return made up to 28 November 2012 (18 pages)
12 June 2019Registered office address changed from , C/O Matt Stark, 4th Floor, Marlborough House 10 Earlham Street, London, WC2H 9LN to 4th Floor, Marlborough House 10 Earlham Street London WC2H 9LN on 12 June 2019 (1 page)
28 May 2019Second filing of the annual return made up to 28 November 2014 (20 pages)
28 May 2019Second filing of the annual return made up to 28 November 2015 (17 pages)
24 May 2019Second filing of the annual return made up to 28 November 2011 (21 pages)
21 March 2019Change of details for Topsource Global Solutions Limited as a person with significant control on 20 March 2019 (2 pages)
19 March 2019Change of details for Topsource Global Solutions Limited as a person with significant control on 14 March 2019 (2 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 May 2018Director's details changed for Mr William Wallace Hastings on 3 May 2018 (2 pages)
4 May 2018Secretary's details changed for Mr William Wallace Hastings on 3 May 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Notification of Topsource Global Solutions Limited as a person with significant control on 29 November 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 201628/11/16 Statement of Capital gbp 80
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/09/2019.
(7 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2019.
(6 pages)
1 July 2015Termination of appointment of Matthew Stark as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Matthew Stark as a director on 1 June 2015 (1 page)
1 July 2015Termination of appointment of Matthew Stark as a director on 1 June 2015 (1 page)
25 February 2015Registered office address changed from , 52 Great Eastern Street, London, EC2A 3EP to C/O Matt Stark 4th Floor, Marlborough House 10 Earlham Street London WC2H 9LN on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 52 Great Eastern Street London EC2A 3EP to C/O Matt Stark 4Th Floor, Marlborough House 10 Earlham Street London WC2H 9LN on 25 February 2015 (1 page)
25 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 28/05/2019.
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Termination of appointment of Sydney Roland Langridge as a director on 3 October 2014 (1 page)
18 November 2014Appointment of Mr Matthew Stark as a director on 3 October 2014 (2 pages)
18 November 2014Appointment of Mr William Wallace Hastings as a director on 3 October 2014 (2 pages)
18 November 2014Appointment of Mr William Wallace Hastings as a secretary on 3 October 2014 (2 pages)
18 November 2014Termination of appointment of Sydney Roland Langridge as a director on 3 October 2014 (1 page)
18 November 2014Appointment of Mr William Wallace Hastings as a secretary on 3 October 2014 (2 pages)
18 November 2014Termination of appointment of Rosevilla Langridge as a director on 3 October 2014 (1 page)
18 November 2014Termination of appointment of Rosevilla Langridge as a director on 3 October 2014 (1 page)
18 November 2014Appointment of Mr Matthew Stark as a director on 3 October 2014 (2 pages)
18 November 2014Appointment of Mr William Wallace Hastings as a director on 3 October 2014 (2 pages)
18 November 2014Termination of appointment of Sydney Roland Langridge as a director on 3 October 2014 (1 page)
18 November 2014Termination of appointment of Rosevilla Langridge as a director on 3 October 2014 (1 page)
18 November 2014Appointment of Mr William Wallace Hastings as a director on 3 October 2014 (2 pages)
18 November 2014Appointment of Mr William Wallace Hastings as a secretary on 3 October 2014 (2 pages)
18 November 2014Appointment of Mr Matthew Stark as a director on 3 October 2014 (2 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2019.
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2019.
(5 pages)
31 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Termination of appointment of Vicki Broadbent as a director (1 page)
2 October 2012Termination of appointment of Vicki Broadbent as a director (1 page)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2019.
(6 pages)
9 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Appointment of Mrs Rosevilla Langridge as a director (2 pages)
13 July 2011Appointment of Mrs Rosevilla Langridge as a director (2 pages)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 80
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 80
(3 pages)
12 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 80
(3 pages)
22 March 2011Appointment of Mrs Vicki Broadbent as a director (2 pages)
22 March 2011Appointment of Mrs Vicki Broadbent as a director (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
22 April 2010Termination of appointment of Christine Langridge as a secretary (2 pages)
22 April 2010Termination of appointment of Christine Langridge as a director (2 pages)
22 April 2010Termination of appointment of Christine Langridge as a director (2 pages)
22 April 2010Termination of appointment of Christine Langridge as a secretary (2 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 December 2009Director's details changed for Mrs Christine Mary Langridge on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Sydney Roland Langridge on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Christine Mary Langridge on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Sydney Roland Langridge on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Sydney Roland Langridge on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Christine Mary Langridge on 3 December 2009 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2008Return made up to 28/11/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Return made up to 28/11/07; full list of members (2 pages)
28 November 2007Return made up to 28/11/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Return made up to 28/11/05; full list of members (7 pages)
4 January 2006Return made up to 28/11/05; full list of members (7 pages)
21 March 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004Registered office changed on 16/09/04 from: 133 ashbourne road mitcham surrey CR4 2BF (1 page)
16 September 2004Registered office changed on 16/09/04 from: 133 ashbourne road, mitcham, surrey CR4 2BF (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
28 November 2002Return made up to 28/11/02; full list of members (7 pages)
28 November 2002Return made up to 28/11/02; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Registered office changed on 21/12/01 from: 265, haydons road, wimbledon. London. SW19 8TY. (1 page)
21 December 2001Registered office changed on 21/12/01 from: 265, haydons road,, wimbledon., London., SW19 8TY. (1 page)
7 February 2001Return made up to 28/11/00; full list of members (6 pages)
7 February 2001Return made up to 28/11/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
6 December 1999Return made up to 28/11/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Return made up to 28/11/98; no change of members (4 pages)
26 November 1998Return made up to 28/11/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Return made up to 28/11/97; full list of members (6 pages)
4 December 1997Return made up to 28/11/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 28/11/96; no change of members (4 pages)
28 January 1997Return made up to 28/11/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 January 1996Return made up to 28/11/95; no change of members (4 pages)
2 January 1996Return made up to 28/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)