Company NameBook Systems Plus Limited
DirectorGeorge Joseph Papa
Company StatusActive
Company Number02397141
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Joseph Papa
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Johns Lane
Stansted
Essex
CM24 8JU
Secretary NameMs Shirley Greenall
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration21 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Johns Lane
Stansted
Essex
CM24 8JU

Contact

Websitebooksystemsplus.com
Telephone01440 706716
Telephone regionHaverhill

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1George Joseph Papa
85.00%
Ordinary
15 at £1Shirley Greenall
15.00%
Ordinary

Financials

Year2014
Net Worth-£16,260
Current Liabilities£149,181

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

15 May 1998Delivered on: 30 May 1998
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name (canada goose of titchmarsh) and in the boats and appurtenances. Beneteau oceans clipper 321 FRBEY25521K697.
Outstanding

Filing History

30 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Director's details changed for Mr George Joseph Papa on 30 June 2016 (2 pages)
5 July 2016Director's details changed for Mr George Joseph Papa on 30 June 2016 (2 pages)
5 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
28 June 2016Registered office address changed from 1 st. Johns Lane Stansted Essex CM24 8JU to 15a Station Road Epping Essex CM16 4HG on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 1 st. Johns Lane Stansted Essex CM24 8JU to 15a Station Road Epping Essex CM16 4HG on 28 June 2016 (1 page)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
15 August 2014Registered office address changed from Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR to 1 St. Johns Lane Stansted Essex CM24 8JU on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR to 1 St. Johns Lane Stansted Essex CM24 8JU on 15 August 2014 (1 page)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Termination of appointment of Shirley Greenall as a secretary (2 pages)
8 April 2013Termination of appointment of Shirley Greenall as a secretary (2 pages)
3 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from C/O Barry Dwyer & Co Po Box 9131 -25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Barry Dwyer & Co Po Box 9131 -25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Barry Dwyer & Co Po Box 9131 -25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT on 3 July 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2011Annual return made up to 1 June 2011 (14 pages)
29 June 2011Annual return made up to 1 June 2011 (14 pages)
29 June 2011Annual return made up to 1 June 2011 (14 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2009Return made up to 01/06/09; full list of members (5 pages)
25 June 2009Return made up to 01/06/09; full list of members (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2008Return made up to 01/06/08; no change of members (6 pages)
3 July 2008Return made up to 01/06/08; no change of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2007Return made up to 01/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(6 pages)
16 October 2007Return made up to 01/06/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(6 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Registered office changed on 02/07/07 from: 22 hockerill court london road bishops stortford herts. CM23 5SB (1 page)
2 July 2007Registered office changed on 02/07/07 from: 22 hockerill court london road bishops stortford herts. CM23 5SB (1 page)
26 June 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 June 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/06/06
(6 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 June 2005Return made up to 01/06/05; full list of members (6 pages)
13 June 2005Return made up to 01/06/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (6 pages)
15 June 2004Return made up to 01/06/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 June 2003Return made up to 01/06/03; full list of members (6 pages)
10 June 2003Return made up to 01/06/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 June 2002Return made up to 01/06/02; full list of members (6 pages)
17 June 2002Return made up to 01/06/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2001Return made up to 01/06/01; full list of members (6 pages)
3 July 2001Return made up to 01/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2000Return made up to 21/06/00; full list of members (6 pages)
2 August 2000Return made up to 21/06/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 July 1999Return made up to 21/06/99; no change of members (4 pages)
5 July 1999Return made up to 21/06/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 July 1998Return made up to 21/06/98; no change of members (4 pages)
10 July 1998Return made up to 21/06/98; no change of members (4 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
10 July 1997Return made up to 21/06/97; full list of members (6 pages)
10 July 1997Return made up to 21/06/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 July 1996Return made up to 21/06/96; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 July 1995Return made up to 21/06/95; no change of members (4 pages)
3 July 1995Return made up to 21/06/95; no change of members (4 pages)