Company NameBooth Elliott & Co. Limited
DirectorClive Booth
Company StatusActive
Company Number00734151
CategoryPrivate Limited Company
Incorporation Date31 August 1962(61 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameClive Booth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2000(38 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleMail Order
Country of ResidenceEngland
Correspondence AddressLancaster House 21 Queensville Road
London
SW12 0JL
Secretary NameJudith Theresa Mary Booth
NationalityBritish
StatusCurrent
Appointed20 September 2000(38 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleMail Order
Correspondence Address12 Hatherley Road
Sidcup
DA14 4DT
Director NameMr Denis James Hartley Booth
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address11a The Avenue
Beckenham
Kent
BR3 5DG
Director NameMrs Kathleen Booth
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 1994)
RoleCompany Director
Correspondence Address11 The Avenue
Beckenham
Kent
BR3 2DG
Secretary NameMr Denis James Hartley Booth
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address11a The Avenue
Beckenham
Kent
BR3 5DG
Secretary NameClive Booth
NationalityIrish
StatusResigned
Appointed05 June 1994(31 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2000)
RoleExecutive In Company
Correspondence Address5 Milestone Road
Upper Norwood
London
SE19 2LL

Contact

Websitepearlie.com

Location

Registered Address12 Hatherley Road
Sidcup
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

999 at £1Clive D.h Booth
99.90%
Ordinary
1 at £1Executors Of K. Booth
0.10%
Ordinary

Financials

Year2014
Net Worth£1,309
Cash£2,072
Current Liabilities£11,982

Accounts

Latest Accounts23 September 2022 (1 year, 7 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

7 May 2020Total exemption full accounts made up to 23 September 2019 (7 pages)
10 February 2020Registered office address changed from 21 Queensville Road London SW12 0JL England to 12 Hatherley Road Sidcup DA14 4DT on 10 February 2020 (1 page)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 23 September 2018 (7 pages)
13 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 23 September 2017 (7 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 November 2017Registered office address changed from 55 High Street Beckenham Kent BR3 1AW to 21 Queensville Road London SW12 0JL on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 55 High Street Beckenham Kent BR3 1AW to 21 Queensville Road London SW12 0JL on 29 November 2017 (1 page)
29 November 2017Director's details changed for Clive Booth on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Clive Booth on 28 November 2017 (2 pages)
29 November 2017Change of details for Mr Clive Booth as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Change of details for Mr Clive Booth as a person with significant control on 28 November 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 23 September 2016 (7 pages)
1 June 2017Total exemption full accounts made up to 23 September 2016 (7 pages)
28 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 23 September 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 23 September 2015 (5 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 23 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 23 September 2014 (5 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 23 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 23 September 2013 (5 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
21 June 2013Total exemption small company accounts made up to 23 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 23 September 2012 (3 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 23 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 23 September 2011 (4 pages)
23 April 2012Director's details changed for Clive Booth on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for Judith Theresa Mary Booth on 23 April 2012 (1 page)
23 April 2012Director's details changed for Clive Booth on 23 April 2012 (2 pages)
23 April 2012Secretary's details changed for Judith Theresa Mary Booth on 23 April 2012 (1 page)
28 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 23 September 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 23 September 2010 (6 pages)
4 April 2011Director's details changed for Clive Booth on 29 January 2011 (2 pages)
4 April 2011Director's details changed for Clive Booth on 29 January 2011 (2 pages)
4 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 June 2010Total exemption small company accounts made up to 23 September 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 23 September 2009 (8 pages)
29 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
26 June 2009Total exemption small company accounts made up to 23 September 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 23 September 2008 (6 pages)
7 February 2009Return made up to 29/01/09; full list of members (10 pages)
7 February 2009Return made up to 29/01/09; full list of members (10 pages)
24 June 2008Total exemption small company accounts made up to 23 September 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 23 September 2007 (5 pages)
13 March 2008Return made up to 23/01/08; no change of members (6 pages)
13 March 2008Return made up to 23/01/08; no change of members (6 pages)
25 June 2007Total exemption small company accounts made up to 23 September 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 23 September 2006 (5 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
26 February 2007Return made up to 23/01/07; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 23 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 23 September 2005 (7 pages)
7 April 2006Return made up to 23/01/06; full list of members (6 pages)
7 April 2006Return made up to 23/01/06; full list of members (6 pages)
28 July 2005Total exemption full accounts made up to 23 September 2004 (11 pages)
28 July 2005Total exemption full accounts made up to 23 September 2004 (11 pages)
9 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2004Total exemption small company accounts made up to 23 September 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 23 September 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 23 September 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 23 September 2002 (7 pages)
18 March 2003Return made up to 31/12/02; full list of members (6 pages)
18 March 2003Return made up to 31/12/02; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 23 September 2001 (6 pages)
5 July 2002Total exemption small company accounts made up to 23 September 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 23 September 2000 (6 pages)
13 September 2001Total exemption small company accounts made up to 23 September 2000 (6 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 April 2000Accounts for a small company made up to 23 September 1999 (6 pages)
7 April 2000Accounts for a small company made up to 23 September 1999 (6 pages)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Secretary resigned (1 page)
13 March 1999Accounts for a small company made up to 23 September 1998 (6 pages)
13 March 1999Accounts for a small company made up to 23 September 1998 (6 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
27 November 1997Full accounts made up to 23 September 1997 (13 pages)
27 November 1997Full accounts made up to 23 September 1997 (13 pages)
4 March 1997Full accounts made up to 23 September 1996 (26 pages)
4 March 1997Full accounts made up to 23 September 1996 (26 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1996Full accounts made up to 23 September 1995 (12 pages)
2 April 1996Full accounts made up to 23 September 1995 (12 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)
21 March 1996Return made up to 31/12/95; no change of members (4 pages)