Company NameBookends (Christchurch) Limited
DirectorsDeborah Anita Pritchard and Simon John Pritchard
Company StatusActive
Company Number05903826
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Deborah Anita Pritchard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
RM6 4SN
Director NameMr Simon John Pritchard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
RM6 4SN
Secretary NameMr Simon John Pritchard
NationalityBritish
StatusCurrent
Appointed11 August 2006(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
RM6 4SN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPriestley House, Priestley
Gardens, Chadwell Heath
Romford
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Deborah Anita Pritchard
50.00%
Ordinary
50 at £1Simon John Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth£182,910
Cash£5,294
Current Liabilities£421,257

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

19 September 2019Delivered on: 26 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in unit 3, horizon park, innovation close, poole, BH12 4FP.
Outstanding
19 September 2019Delivered on: 26 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 2, horizon park, innovation close, poole, BH12 4FP.
Outstanding
21 August 2019Delivered on: 29 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
26 September 2019Registration of charge 059038260003, created on 19 September 2019 (7 pages)
26 September 2019Registration of charge 059038260002, created on 19 September 2019 (7 pages)
5 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 August 2019Registration of charge 059038260001, created on 21 August 2019 (9 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 September 2012Director's details changed for Mr Simon John Pritchard on 10 August 2012 (2 pages)
12 September 2012Secretary's details changed for Mr Simon John Pritchard on 10 August 2012 (1 page)
12 September 2012Director's details changed for Mrs Deborah Anita Pritchard on 10 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Simon John Pritchard on 10 August 2012 (2 pages)
12 September 2012Director's details changed for Mrs Deborah Anita Pritchard on 10 August 2012 (2 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
12 September 2012Secretary's details changed for Mr Simon John Pritchard on 10 August 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Deborah Anita Pritchard on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Simon John Pritchard on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Simon John Pritchard on 10 August 2010 (2 pages)
31 August 2010Director's details changed for Deborah Anita Pritchard on 10 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 11/08/09; full list of members (4 pages)
26 August 2009Return made up to 11/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
4 September 2007Return made up to 11/08/07; full list of members (3 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Location of debenture register (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Location of debenture register (1 page)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006Ad 12/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Ad 12/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 August 2006Director resigned (1 page)
11 August 2006Incorporation (16 pages)
11 August 2006Incorporation (16 pages)