Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Director Name | Mavis Joan Warner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1995(37 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Old Raven Beacons Bottom High Wycombe Buckinghamshire HP14 3XG |
Secretary Name | Mavis Joan Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2004(45 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Raven Beacons Bottom High Wycombe Buckinghamshire HP14 3XG |
Director Name | Brenda Jean Fullylove |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1993) |
Role | Secretary |
Correspondence Address | Little Copyhold Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0EF |
Director Name | Mrs Eileen Pestell |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 College Close Harrow Weald Harrow Middlesex HA3 7BZ |
Director Name | Doris Sophia Warner |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 1998) |
Role | Retired |
Correspondence Address | Courtlands 40 Copperkins Lane Amersham Buckinghamshire HP6 5QP |
Secretary Name | Anthony John Graham Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 23 Devonshire Close Amersham Buckinghamshire HP6 5JG |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4k at £1 | Bois Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,171,836 |
Cash | £22,929 |
Current Liabilities | £176,041 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
7 July 1965 | Delivered on: 15 July 1965 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 30A walton road,bushey,herts. Fully Satisfied |
---|---|
16 June 1965 | Delivered on: 22 June 1965 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 71, high road bushey, herts. Fully Satisfied |
20 November 1963 | Delivered on: 10 December 1963 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land at bricket wood at the rear of "the hazels" mount pleasant lane bricket wood, st albans herts. Fully Satisfied |
20 November 1963 | Delivered on: 10 December 1963 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 41 somerset rd. Harrow middx. Fully Satisfied |
16 April 1962 | Delivered on: 25 April 1962 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: Land in sarratt lane. Chorley wood, herts. Fully Satisfied |
8 May 1961 | Delivered on: 16 May 1961 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Insts. Of charge Secured details: All moneys due etc. Particulars: 29 & 29A. wellesley road harrow. Middx. Fully Satisfied |
22 March 1960 | Delivered on: 30 March 1960 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All moneys due etc. Particulars: 57 pinner road, harrow. Middlesex, title no. Mx 84308. Fully Satisfied |
3 February 1960 | Delivered on: 10 February 1960 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due, etc. Particulars: 97 rickmansworth road, pinner (title no. Mx 387575). Fully Satisfied |
6 May 1982 | Delivered on: 6 May 1982 Satisfied on: 12 March 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 273 pinner road, harrow, middlesex,mx 164416. Fully Satisfied |
3 July 1979 | Delivered on: 19 July 1979 Satisfied on: 12 March 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51 & 51A station road north harrow middlesex t/n MX123207. Fully Satisfied |
14 June 1977 | Delivered on: 27 June 1977 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at 87, tolcarne drive, northwood hills, london, bor. Of hillingdon. Fully Satisfied |
19 May 1977 | Delivered on: 3 June 1977 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 41, leopold rd willesdean, brent. Fully Satisfied |
14 November 1974 | Delivered on: 27 November 1974 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 42/42A vaughan road, harrow, greater london. Fully Satisfied |
11 August 1959 | Delivered on: 21 August 1959 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due, etc. Particulars: 44, roxborough park. Harrow. Middx. Title no. Mx 84318. Fully Satisfied |
12 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
21 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
12 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
31 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
13 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
6 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
19 September 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
19 September 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
16 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
4 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Return made up to 19/09/01; full list of members
|
26 September 2001 | Return made up to 19/09/01; full list of members
|
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
21 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (26 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (26 pages) |
12 October 1999 | Return made up to 19/09/99; no change of members (5 pages) |
12 October 1999 | Return made up to 19/09/99; no change of members (5 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 October 1998 | Return made up to 19/09/98; full list of members (7 pages) |
8 October 1998 | Return made up to 19/09/98; full list of members (7 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 September 1997 | Return made up to 19/09/97; full list of members (7 pages) |
22 September 1997 | Return made up to 19/09/97; full list of members (7 pages) |
15 October 1996 | Return made up to 19/09/96; no change of members (5 pages) |
15 October 1996 | Return made up to 19/09/96; no change of members (5 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
14 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |