Company NameBookaclassic Ltd.
Company StatusActive
Company Number07733024
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Previous NameBookzite Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Kent Mosbech
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed07 April 2015(3 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Director NameMr Benjamin Heath
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Director NameMr Qi Deng
Date of BirthMarch 1994 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed22 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Director NameClaus Andre Stig Christensen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressRolighedsvej 3
Hjoerring
Dk-9800
Denmark
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMartin Bindslev
Date of BirthApril 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 London Wall
London
EC2M 5QQ
Director NameMr Claus Christensen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed29 September 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3 Rolighedsvej
Hjorring
9800
Denmark
Director NameMs Li Zhu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 2021)
RoleBusiness Development And Marketing Manager
Country of ResidenceChina
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Claus Christensen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed07 March 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Qi Deng
Date of BirthMarch 1994 (Born 30 years ago)
NationalityChinese
StatusResigned
Appointed11 March 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMr Pierre Lapointe
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2023)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director Name125Db Ltd (Corporation)
StatusResigned
Appointed14 September 2015(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 2020)
Correspondence Address69 Carter Lane
London
EC4V 5HF

Contact

Websitewww.bookaclassic.org
Telephone020 38268070
Telephone regionLondon

Location

Registered Address1 Vine Street
Mayfair
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

900 at £1125db LTD
90.00%
Ordinary
100 at £1G.i.f. Holding LTD
10.00%
Ordinary

Financials

Year2014
Turnover£22,196
Gross Profit£21,914
Net Worth£1,698
Cash£899
Current Liabilities£940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

24 February 2021Termination of appointment of Qi Deng as a director on 22 February 2021 (1 page)
13 October 2020Change of details for G.I.F. Holding Ltd as a person with significant control on 30 September 2020 (2 pages)
13 October 2020Notification of Gateway Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
9 October 2020Appointment of Mr Pierre Lapointe as a director on 30 September 2020 (2 pages)
5 October 2020Notification of G.I.F. Holding Ltd as a person with significant control on 30 September 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
5 October 2020Cessation of 125Db Ltd as a person with significant control on 30 September 2020 (1 page)
2 October 2020Termination of appointment of 125Db Ltd as a director on 30 September 2020 (1 page)
2 October 2020Termination of appointment of Claus Christensen as a director on 30 September 2020 (1 page)
2 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 1,277.36
(3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 June 2020Change of details for 125Db Ltd as a person with significant control on 12 December 2019 (2 pages)
10 June 2020Director's details changed for Mr Kent Mosbech on 10 June 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
24 January 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 June 2019Appointment of Mr Benjamin Heath as a director on 27 June 2019 (2 pages)
13 March 2019Appointment of Mr. Qi Deng as a director on 11 March 2019 (2 pages)
11 March 2019Appointment of Mr. Claus Christensen as a director on 7 March 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
8 November 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 1,143.24
(8 pages)
1 October 2018Sub-division of shares on 15 August 2018 (6 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
10 March 2018Appointment of Ms Li Zhu as a director on 1 March 2018 (2 pages)
17 October 2017Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Kent Mosbech on 17 October 2017 (2 pages)
11 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 August 2017Change of details for 125Db Ltd as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Change of details for 125Db Ltd as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Director's details changed for 125Db Ltd on 25 August 2017 (1 page)
25 August 2017Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Kent Mosbech on 25 August 2017 (2 pages)
25 August 2017Director's details changed for 125Db Ltd on 25 August 2017 (1 page)
29 April 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 April 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
27 April 2017Registered office address changed from 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 65 Carter Lane London EC4V 5HF England to 69 Carter Lane London EC4V 5EQ on 27 April 2017 (1 page)
24 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 April 2016Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 65 Carter Lane London EC4V 5HF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 65 Carter Lane London EC4V 5HF on 27 April 2016 (1 page)
1 October 2015Company name changed bookzite corporation LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
1 October 2015Company name changed bookzite corporation LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Appointment of 125Db Ltd as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of 125Db Ltd as a director on 14 September 2015 (2 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
19 May 2015Termination of appointment of Claus Stig Christensen as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Claus Stig Christensen as a director on 18 May 2015 (1 page)
15 May 2015Appointment of Mr Kent Mosbech as a director on 7 April 2015 (3 pages)
15 May 2015Appointment of Mr Kent Mosbech as a director on 7 April 2015 (3 pages)
15 May 2015Appointment of Mr Kent Mosbech as a director on 7 April 2015 (3 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (15 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (15 pages)
10 March 2015Termination of appointment of Martin Bindslev as a director on 4 December 2013 (2 pages)
10 March 2015Termination of appointment of Martin Bindslev as a director on 4 December 2013 (2 pages)
10 March 2015Termination of appointment of Martin Bindslev as a director on 4 December 2013 (2 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000

Statement of capital on 2014-09-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000

Statement of capital on 2014-09-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000

Statement of capital on 2014-09-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
25 July 2014Appointment of Claus Stig Christensen as a director on 29 September 2013 (3 pages)
25 July 2014Appointment of Claus Stig Christensen as a director on 29 September 2013 (3 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(3 pages)
9 May 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
9 May 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Claus Christensen as a director (2 pages)
18 October 2012Termination of appointment of Claus Christensen as a director (2 pages)
17 October 2012Appointment of Martin Bindslev as a director (3 pages)
17 October 2012Appointment of Martin Bindslev as a director (3 pages)
5 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,000
(4 pages)
5 September 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
5 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 1,000
(4 pages)
5 September 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
18 August 2011Appointment of Claus Andre Stig Christensen as a director (2 pages)
18 August 2011Appointment of Claus Andre Stig Christensen as a director (2 pages)
16 August 2011Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 16 August 2011 (1 page)
15 August 2011Termination of appointment of John Cowdry as a director (1 page)
15 August 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
15 August 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
15 August 2011Termination of appointment of John Cowdry as a director (1 page)
8 August 2011Incorporation (34 pages)
8 August 2011Incorporation (34 pages)