About

Registered Number: 05903826
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Priestley House, Priestley, Gardens, Chadwell Heath, Romford, RM6 4SN

 

Based in Romford, Bookends (Christchurch) Ltd was setup in 2006. The company has 2 directors listed as Pritchard, Deborah Anita, Pritchard, Simon John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Deborah Anita 11 August 2006 - 1
PRITCHARD, Simon John 11 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
MR01 - N/A 26 September 2019
MR01 - N/A 26 September 2019
CS01 - N/A 05 September 2019
MR01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2019 Outstanding

N/A

A registered charge 19 September 2019 Outstanding

N/A

A registered charge 21 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.