Company NameBookstone Estates Ltd
DirectorSolomon Steiner
Company StatusActive
Company Number09277414
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Solomon Steiner
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityAustrian
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Wargrave Avenue
London
N15 6TU

Location

Registered Address103 Wargrave Avenue
London
N15 6TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

27 February 2023Delivered on: 1 March 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 19, barbel court, clapton common, london ,E5 9AP registered at hm land registry with title absolute under title number AGL538746.
Outstanding
3 July 2018Delivered on: 4 July 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
3 July 2018Delivered on: 4 July 2018
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Flat 2, mercury house, 7 heather park drive, wembley, HA0 1SS.
Outstanding
15 January 2018Delivered on: 16 January 2018
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 16 greyhound road, london N17 6XW.
Outstanding

Filing History

30 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
1 March 2023Registration of charge 092774140004, created on 27 February 2023 (17 pages)
9 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
9 November 2022Change of details for Mr Solomon Steiner as a person with significant control on 9 November 2022 (2 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
24 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 August 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
11 November 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
8 November 2020Confirmation statement made on 23 October 2020 with updates (3 pages)
31 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
4 July 2018Registration of charge 092774140002, created on 3 July 2018 (27 pages)
4 July 2018Registration of charge 092774140003, created on 3 July 2018 (15 pages)
16 January 2018Registration of charge 092774140001, created on 15 January 2018 (5 pages)
31 October 2017Change of details for Mr Solomon Steiner as a person with significant control on 5 April 2017 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mr Solomon Steiner as a person with significant control on 5 April 2017 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 April 2017Director's details changed for Mr Solomon Steiner on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from 5 Holmwood Court Stamford Hill London N16 5RY to 103 Wargrave Avenue London N15 6TU on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 5 Holmwood Court Stamford Hill London N16 5RY to 103 Wargrave Avenue London N15 6TU on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Solomon Steiner on 5 April 2017 (2 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)