Company NameBosworth And Company,Limited
Company StatusActive
Company Number00153730
CategoryPrivate Limited Company
Incorporation Date19 March 1919(105 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed02 February 1998(78 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(78 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(78 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(78 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(104 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameBarbara Joan Ash
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(72 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleRetired Government Servant
Correspondence AddressWildcroft Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Director NamePeter Bosworth Kirkwood Gracey
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(72 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleInsurance Salesman
Correspondence AddressOast House Houghton Green Lane
Playden
Rye
East Sussex
TN31 7PJ
Director NameLeonard Stephen Sands Johnson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(72 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleMusic Publishing
Correspondence Address41 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMargaret Sinclair
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(72 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 October 1996)
RoleChartered Accountant
Correspondence AddressLanarth Upper Castle Road
St Mawes
Truro
Cornwall
TR2 5BZ
Secretary NameLeonard Stephen Sands Johnson
NationalityBritish
StatusResigned
Appointed16 October 1991(72 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address41 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameHoward Charles Friend
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(74 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 1998)
RoleMusic Publisher
Correspondence Address12 Heathcote Road
Twickenham
TW1 1RX
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(78 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed05 February 1998(78 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(83 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(86 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(87 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(89 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(93 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Telephone020 77344961
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25k at £1Novello & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details.
Outstanding
2 November 2001Delivered on: 19 November 2001
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company music sales limited chester music limited music in print limited campbell connelly & co. Limited novello & company limited novello publishing limited noel gay music company limited and richard armitage limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1998Delivered on: 29 December 1998
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,002
(5 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,002
(5 pages)
26 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,002
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25,002
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25,002
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25,002
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 25,002
(5 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 25,002
(5 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 25,002
(5 pages)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
16 November 2011Amending doc 288A (3 pages)
16 November 2011Amending doc 288A (3 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mildred Berta Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
29 October 2009Director's details changed for David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mildred Berta Wise on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mildred Berta Wise on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
21 October 2008Appointment terminated secretary amy hughes (1 page)
21 October 2008Appointment terminated secretary amy hughes (1 page)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
24 April 2008Appointment terminated director paul lower (1 page)
24 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
9 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
9 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
12 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
12 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(7 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
1 December 1999Return made up to 16/10/99; full list of members (7 pages)
1 December 1999Return made up to 16/10/99; full list of members (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Declaration of assistance for shares acquisition (5 pages)
23 December 1998Declaration of assistance for shares acquisition (5 pages)
25 November 1998Amended full accounts made up to 31 December 1997 (15 pages)
25 November 1998Amended full accounts made up to 31 December 1997 (15 pages)
16 October 1998Return made up to 16/10/98; full list of members (13 pages)
16 October 1998Return made up to 16/10/98; full list of members (13 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
26 May 1998Memorandum and Articles of Association (15 pages)
26 May 1998Memorandum and Articles of Association (15 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (3 pages)
13 February 1998Registered office changed on 13/02/98 from: 14/18 heddon street regent street london W1R 8DP (1 page)
13 February 1998Registered office changed on 13/02/98 from: 14/18 heddon street regent street london W1R 8DP (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (12 pages)
2 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 December 1996Full accounts made up to 31 December 1995 (13 pages)
13 December 1996Full accounts made up to 31 December 1995 (13 pages)
11 December 1996Return made up to 16/10/96; full list of members (8 pages)
11 December 1996Return made up to 16/10/96; full list of members (8 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
13 October 1995Return made up to 16/10/95; no change of members (6 pages)
13 October 1995Return made up to 16/10/95; no change of members (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)