BOOKFAST LIMITED

Register to unlock more data on OkredoRegister

BOOKFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02609480

Incorporation date

10/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Mountview Court, 1148 High Road, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1991)
dot icon20/04/2026
Micro company accounts made up to 2025-07-31
dot icon18/04/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/04/2024
Micro company accounts made up to 2023-07-31
dot icon13/02/2024
Change of details for Mrs Athanasia Tsakanikas as a person with significant control on 2024-02-13
dot icon13/02/2024
Appointment of Mr Serafeim Tsakanikas as a director on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon06/10/2023
Termination of appointment of Seraphim Tsakanikas as a secretary on 2023-06-20
dot icon20/06/2023
Termination of appointment of Seraphim Tsakanikas as a director on 2023-06-20
dot icon20/06/2023
Cessation of Seraphim Tsakanikas as a person with significant control on 2023-06-20
dot icon20/06/2023
Appointment of Mrs Athanasia Tsakanikas as a secretary on 2023-06-20
dot icon20/06/2023
Notification of Athanasia Tsakanikas as a person with significant control on 2023-06-20
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon12/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-07-31
dot icon11/07/2022
Micro company accounts made up to 2021-07-31
dot icon13/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon02/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon01/06/2021
Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to Mountview Court 1148 High Road London N20 0RA on 2021-06-01
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon22/08/2020
Micro company accounts made up to 2019-07-31
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-07-31
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon15/05/2019
Director's details changed for Mr Seraphim Tsakanikas on 2019-05-10
dot icon15/05/2019
Director's details changed for Athanassia Tsakanikas on 2019-05-10
dot icon15/05/2019
Secretary's details changed for Seraphim Tsakanikas on 2019-05-10
dot icon15/05/2019
Change of details for Mr Seraphim Tsakanikas as a person with significant control on 2019-05-10
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon26/07/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-07-31
dot icon28/11/2017
Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-11-28
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon15/05/2017
Director's details changed for Seraphim Tsakanikas on 2017-05-15
dot icon15/05/2017
Secretary's details changed for Seraphim Tsakanikas on 2017-05-15
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 2014-07-25
dot icon14/07/2014
Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 2014-07-14
dot icon19/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon16/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon19/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon24/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon15/11/2010
Registered office address changed from 5Th Floor, Grosvenor Gardens House 35/37 Grosvenor Gardens London Sw1W Obs on 2010-11-15
dot icon11/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/06/2010
Director's details changed for Seraphim Tsakanikas on 2010-05-10
dot icon11/06/2010
Director's details changed for Athanassia Tsakanikas on 2010-05-10
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon26/05/2009
Return made up to 10/05/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon27/05/2008
Return made up to 10/05/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon24/09/2007
Return made up to 10/05/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon18/05/2005
Return made up to 10/05/05; full list of members
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon02/06/2003
Return made up to 10/05/03; full list of members
dot icon21/06/2002
Return made up to 10/05/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon12/06/2001
Return made up to 10/05/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-07-31
dot icon26/05/2000
Return made up to 10/05/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-07-31
dot icon28/07/1999
Return made up to 10/05/99; no change of members
dot icon27/05/1999
Full accounts made up to 1998-07-31
dot icon15/06/1998
Return made up to 10/05/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-07-31
dot icon16/05/1997
Return made up to 10/05/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-07-31
dot icon21/05/1996
Return made up to 10/05/96; no change of members
dot icon09/05/1996
Full accounts made up to 1995-07-31
dot icon31/05/1995
Full accounts made up to 1994-07-31
dot icon16/05/1995
Return made up to 10/05/95; full list of members
dot icon02/06/1994
Return made up to 10/05/94; no change of members
dot icon27/05/1994
Full accounts made up to 1993-07-31
dot icon26/05/1993
Return made up to 10/05/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-07-31
dot icon31/05/1992
Return made up to 10/05/92; full list of members
dot icon31/05/1992
Accounting reference date extended from 31/05 to 31/07
dot icon17/06/1991
Registered office changed on 17/06/91 from: temple house 20 holywell row london EC2A 4JB
dot icon17/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1991
Director resigned;new director appointed
dot icon17/06/1991
Resolutions
dot icon10/05/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.84K
-
0.00
-
-
2022
0
120.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/05/1991 - 10/05/1993
7613
CHETTLEBURGH'S LIMITED
Nominee Director
10/05/1991 - 29/05/1991
3399
Tsakanikas, Athanasia
Secretary
20/06/2023 - Present
-
Tsakanikas, Serafeim
Director
13/02/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKFAST LIMITED

BOOKFAST LIMITED is an(a) Active company incorporated on 10/05/1991 with the registered office located at Mountview Court, 1148 High Road, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOKFAST LIMITED?

toggle

BOOKFAST LIMITED is currently Active. It was registered on 10/05/1991 .

Where is BOOKFAST LIMITED located?

toggle

BOOKFAST LIMITED is registered at Mountview Court, 1148 High Road, London N20 0RA.

What does BOOKFAST LIMITED do?

toggle

BOOKFAST LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BOOKFAST LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-07-31.