Background WavePink WaveYellow Wave

BOOK CENTRE LTD (09691162)

BOOK CENTRE LTD (09691162) is an active UK company. incorporated on 17 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOOK CENTRE LTD has been registered for 10 years. Current directors include FELDMAN, Judith, FELDMAN, Shmuel Baruch, GRUNHUT, Joshua.

Company Number
09691162
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Judith, FELDMAN, Shmuel Baruch, GRUNHUT, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOK CENTRE LTD

BOOK CENTRE LTD is an active company incorporated on 17 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOOK CENTRE LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09691162

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 27/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

94 Stamford Hill First Floor London, N16 6XS,

Previous Addresses

46 Oldhill Street London N16 6NA United Kingdom
From: 8 June 2017To: 3 October 2019
9 Manor Parade Manor Rd London N16 5SG United Kingdom
From: 17 July 2015To: 8 June 2017
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jan 18
Loan Secured
Jul 18
Director Joined
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FELDMAN, Judith

Active
St. Kilda's Road, LondonN16 5BZ
Born April 1951
Director
Appointed 28 Dec 2017

FELDMAN, Shmuel Baruch

Active
Stamford Hill, LondonN16 6XS
Born December 1986
Director
Appointed 01 Feb 2021

GRUNHUT, Joshua

Active
Stamford Hill, LondonN16 6XS
Born February 1978
Director
Appointed 17 Jul 2015

Persons with significant control

1

Mr Joshua Grunhut

Active
Stamford Hill, LondonN16 6XS
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Incorporation Company
17 July 2015
NEWINCIncorporation