Company NameBookspell Limited
DirectorIan Watts
Company StatusActive
Company Number11407374
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 9 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

Directors

Director NameMr Ian Watts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address65 Braxted Park
London
SW16 3AU
Secretary NameMr Ian Watts
StatusCurrent
Appointed01 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address65 Braxted Park
London
SW16 3AU
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address65 Braxted Park
London
SW16 3AU

Location

Registered Address65 Braxted Park
London
SW16 3AU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

22 March 2019Delivered on: 22 March 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat b, 38 melrose avenue. London. NW2 4JS.
Outstanding
4 March 2019Delivered on: 19 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 65 braxted park, london, SW16 3AU (registered freehold title number SGL229492).
Outstanding

Filing History

4 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
1 September 2023Registered office address changed from Ground Floor Flat 65 Braxted Park London SW16 3AU England to 65 Braxted Park London SW16 3AU on 1 September 2023 (1 page)
30 August 2023Registered office address changed from 65 Ground Floor 65 Braxted Park London SW16 3AU England to Ground Floor Flat 65 Braxted Park London SW16 3AU on 30 August 2023 (1 page)
29 August 2023Registered office address changed from 23 Bellfield Avenue Harrow HA3 6st England to 65 Ground Floor 65 Braxted Park London SW16 3AU on 29 August 2023 (1 page)
15 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
4 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
1 October 2020Confirmation statement made on 30 August 2020 with updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
22 March 2019Registration of charge 114073740002, created on 22 March 2019 (4 pages)
19 March 2019Registration of charge 114073740001, created on 4 March 2019 (4 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
28 August 2018Registered office address changed from 65 Braxted Park London SW16 3AU United Kingdom to 23 Bellfield Avenue Harrow HA3 6st on 28 August 2018 (1 page)
28 August 2018Notification of Ian Watts as a person with significant control on 1 August 2018 (2 pages)
3 August 2018Appointment of Mr Ian Watts as a secretary on 1 August 2018 (2 pages)
3 August 2018Cessation of Sdg Registrars Limited as a person with significant control on 1 August 2018 (1 page)
3 August 2018Termination of appointment of Lyn Bond as a director on 1 August 2018 (1 page)
3 August 2018Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 65 Braxted Park London SW16 3AU on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Ian Watts as a director on 1 August 2018 (2 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1
(46 pages)