Company NameBookstop Services (UK) Limited
DirectorNisha Sareen
Company StatusActive
Company Number06775485
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Nisha Sareen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfile West Suite 2, First Floor 950 Great West R
Brentford
TW8 9ES
Secretary NameRicha Jarman
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressProfile West Suite 2, First Floor 950 Great West R
Brentford
TW8 9ES
Director NameMrs Richa Jarman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProfile West Suite 2, First Floor 950 Great West R
Brentford
TW8 9ES

Contact

Telephone020 77266154
Telephone regionLondon

Location

Registered AddressProfile West Suite 2, First Floor
950 Great West Road
Brentford
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Neeraj Bahal
33.33%
Ordinary
1 at £1Nisha Bahal
33.33%
Ordinary
1 at £1Richa Jarman
33.33%
Ordinary

Financials

Year2014
Turnover£204,831
Gross Profit£29,555
Net Worth£42,153
Cash£34,068
Current Liabilities£57,988

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

7 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
21 December 2017Notification of Neeraj Bahal as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Richa Jarman as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Nisha Sareen as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Withdrawal of a person with significant control statement on 20 December 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 January 2016Director's details changed for Nisha Bahal on 14 February 2015 (2 pages)
20 January 2016Director's details changed for Nisha Bahal on 14 February 2015 (2 pages)
20 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
20 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(4 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 October 2012Appointment of Mrs Richa Jarman as a director (2 pages)
30 October 2012Appointment of Mrs Richa Jarman as a director (2 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Nisha Bahal on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Richa Jarman on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Richa Jarman on 1 October 2009 (1 page)
21 December 2009Director's details changed for Nisha Bahal on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Nisha Bahal on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Richa Jarman on 1 October 2009 (1 page)
17 December 2008Incorporation (30 pages)
17 December 2008Incorporation (30 pages)