Company NameBookfast Limited
DirectorsAthanassia Tsakanikas and Serafeim Tsakanikas
Company StatusActive
Company Number02609480
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAthanassia Tsakanikas
Date of BirthApril 1960 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed10 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleEmployee
Country of ResidenceGreece
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Secretary NameMrs Athanasia Tsakanikas
StatusCurrent
Appointed20 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Director NameMr Serafeim Tsakanikas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGreek
StatusCurrent
Appointed13 February 2024(32 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Director NameMr Seraphim Tsakanikas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration31 years, 1 month (resigned 20 June 2023)
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Secretary NameSeraphim Tsakanikas
NationalityGreek
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration31 years, 1 month (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressMountview Court 1148 High Road
London
N20 0RA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Seraphim Tsakanikas
90.00%
Ordinary
10 at £1Athanassia Tsakanikas
10.00%
Ordinary

Financials

Year2014
Net Worth£115,425
Cash£1,305
Current Liabilities£559,700

Accounts

Latest Accounts31 July 2023 (8 months, 2 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

22 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 May 2019Secretary's details changed for Seraphim Tsakanikas on 10 May 2019 (1 page)
15 May 2019Change of details for Mr Seraphim Tsakanikas as a person with significant control on 10 May 2019 (2 pages)
15 May 2019Director's details changed for Athanassia Tsakanikas on 10 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Seraphim Tsakanikas on 10 May 2019 (2 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Secretary's details changed for Seraphim Tsakanikas on 15 May 2017 (1 page)
15 May 2017Director's details changed for Seraphim Tsakanikas on 15 May 2017 (2 pages)
15 May 2017Secretary's details changed for Seraphim Tsakanikas on 15 May 2017 (1 page)
15 May 2017Director's details changed for Seraphim Tsakanikas on 15 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
16 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
16 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
15 November 2010Registered office address changed from 5Th Floor, Grosvenor Gardens House 35/37 Grosvenor Gardens London Sw1W Obs on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 5Th Floor, Grosvenor Gardens House 35/37 Grosvenor Gardens London Sw1W Obs on 15 November 2010 (1 page)
11 June 2010Director's details changed for Seraphim Tsakanikas on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Seraphim Tsakanikas on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Athanassia Tsakanikas on 10 May 2010 (2 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Athanassia Tsakanikas on 10 May 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
26 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
27 May 2008Return made up to 10/05/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
24 September 2007Return made up to 10/05/07; full list of members (2 pages)
24 September 2007Return made up to 10/05/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
17 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
23 May 2006Return made up to 10/05/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
18 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
18 May 2005Return made up to 10/05/05; full list of members (3 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
13 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
16 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
2 June 2003Return made up to 10/05/03; full list of members (7 pages)
2 June 2003Return made up to 10/05/03; full list of members (7 pages)
21 June 2002Return made up to 10/05/02; full list of members (7 pages)
21 June 2002Return made up to 10/05/02; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
6 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
12 June 2001Return made up to 10/05/01; full list of members (6 pages)
12 June 2001Return made up to 10/05/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 July 2000 (8 pages)
1 March 2001Full accounts made up to 31 July 2000 (8 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 July 1999 (8 pages)
17 May 2000Full accounts made up to 31 July 1999 (8 pages)
28 July 1999Return made up to 10/05/99; no change of members (4 pages)
28 July 1999Return made up to 10/05/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 July 1998 (8 pages)
27 May 1999Full accounts made up to 31 July 1998 (8 pages)
15 June 1998Return made up to 10/05/98; full list of members (6 pages)
15 June 1998Return made up to 10/05/98; full list of members (6 pages)
26 March 1998Full accounts made up to 31 July 1997 (8 pages)
26 March 1998Full accounts made up to 31 July 1997 (8 pages)
16 May 1997Return made up to 10/05/97; no change of members (4 pages)
16 May 1997Return made up to 10/05/97; no change of members (4 pages)
16 April 1997Full accounts made up to 31 July 1996 (8 pages)
16 April 1997Full accounts made up to 31 July 1996 (8 pages)
21 May 1996Return made up to 10/05/96; no change of members (4 pages)
21 May 1996Return made up to 10/05/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 July 1995 (8 pages)
9 May 1996Full accounts made up to 31 July 1995 (8 pages)
31 May 1995Full accounts made up to 31 July 1994 (8 pages)
31 May 1995Full accounts made up to 31 July 1994 (8 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 May 1991Incorporation (7 pages)
10 May 1991Incorporation (7 pages)