248a Marylebone Road
London
NW1 6BB
Secretary Name | Mr Thomas Adam Bosher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(26 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (closed 05 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Charles William Dan Bosher |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(26 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 05 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Thomas Adam Bosher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(26 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 05 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mrs Janice Clare Moys |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Charles William Bosher |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 1994) |
Role | Company Director |
Correspondence Address | Grange Barn Moulsford Wallingford Oxfordshire OX10 9JD |
Director Name | Felicity Anne Freeman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 49 Shackleton Place Oldbrook Milton Keynes Buckinghamshire MK6 2TL |
Director Name | Charlotte Mary Kinnersly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Orchard Moulsford Wallingford Oxfordshire OX10 9JD |
Secretary Name | Raymond Charles Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 40 Ilges Lane Cholsey Wallingford Oxfordshire OX10 9PA |
Secretary Name | Mr Reginald Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 9 Katchside Sutton Courtenay Abingdon Oxfordshire OX14 4BH |
Director Name | Raymond James Prior |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 December 2008) |
Role | Building Surveyor |
Correspondence Address | 7 The Forty Cholsey Wallingford Oxfordshire OX10 9LH |
Website | boshersltd.com |
---|---|
Email address | [email protected] |
Telephone | 01491 651242 |
Telephone region | Henley-on-Thames |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6.1k at £1 | C.w.l. Bosher 51.00% Ordinary |
---|---|
2.9k at £1 | C.w.d. Bosher 24.50% Ordinary |
2.9k at £1 | T.a. Bosher 24.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,771,985 |
Gross Profit | £1,637,081 |
Net Worth | £1,027,367 |
Cash | £1,138,929 |
Current Liabilities | £2,917,853 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 January 1993 | Delivered on: 26 January 1993 Satisfied on: 15 October 2010 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £20066.85 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
---|---|
15 April 1977 | Delivered on: 27 April 1977 Satisfied on: 16 October 2002 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as:- builders yard and premises at cholsey, oxon. Fully Satisfied |
6 September 1992 | Delivered on: 18 September 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: By way of legal mortgage f/h property k/a orchard house 18 reading road cholsey tog with buildings and fixtures title no ON124593 inc: goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 1978 | Delivered on: 8 March 1978 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: Builders yard, workshops stores and offices at reading road cholsey oxon. Comprised in a lease dated 27/12/73. Outstanding |
11 September 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
25 August 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
3 August 2017 | Administrator's progress report (31 pages) |
31 March 2017 | Result of meeting of creditors (3 pages) |
10 March 2017 | Statement of administrator's proposal (51 pages) |
30 January 2017 | Appointment of an administrator (1 page) |
26 January 2017 | Registered office address changed from 6 Reading Road, Cholsey, Berks OX10 9HN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 January 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 March 2016 | Director's details changed for Mrs Janice Clare Manning on 27 February 2016 (2 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Charles William Dan Bosher on 16 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Thomas Adam Bosher on 16 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Mrs Janice Clare Manning on 15 May 2015 (2 pages) |
13 November 2015 | Director's details changed for Charles William Liddell Bosher on 1 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Charles William Liddell Bosher on 1 November 2015 (2 pages) |
13 November 2015 | Secretary's details changed for Mr Thomas Adam Bosher on 1 November 2015 (1 page) |
13 November 2015 | Secretary's details changed for Mr Thomas Adam Bosher on 1 November 2015 (1 page) |
6 August 2015 | Secretary's details changed for Mr Thomas Adam Bosher on 3 August 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Thomas Adam Bosher on 3 August 2015 (2 pages) |
6 August 2015 | Secretary's details changed for Mr Thomas Adam Bosher on 3 August 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Thomas Adam Bosher on 3 August 2015 (2 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 August 2014 | Director's details changed for Charles William Dan Bosher on 4 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Charles William Dan Bosher on 4 August 2014 (2 pages) |
31 January 2014 | Accounts made up to 30 April 2013 (20 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 November 2012 | Accounts made up to 30 April 2012 (19 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts made up to 30 April 2011 (19 pages) |
9 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Director's details changed for Charles William Dan Bosher on 30 November 2011 (2 pages) |
1 February 2011 | Accounts made up to 30 April 2010 (18 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2009 | Accounts made up to 30 April 2009 (18 pages) |
23 October 2009 | Director's details changed for Mrs Janice Clare Manning on 17 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Thomas Adam Bosher on 17 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Charles William Dan Bosher on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Charles William Dan Bosher on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Charles William Liddell Bosher on 17 October 2009 (2 pages) |
27 February 2009 | Accounts made up to 30 April 2008 (19 pages) |
13 February 2009 | Director appointed mrs janice claire manning (1 page) |
7 January 2009 | Appointment terminated director raymond prior (1 page) |
29 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
29 October 2008 | Director and secretary's change of particulars / thomas bosher / 01/03/2008 (2 pages) |
4 March 2008 | Accounts made up to 30 April 2007 (20 pages) |
27 October 2007 | Return made up to 19/10/07; no change of members
|
26 September 2007 | Auditor's resignation (1 page) |
1 February 2007 | Accounts made up to 30 April 2006 (19 pages) |
31 October 2006 | Return made up to 19/10/06; full list of members (8 pages) |
4 January 2006 | Accounts made up to 30 April 2005 (19 pages) |
14 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
19 January 2005 | Accounts made up to 30 April 2004 (20 pages) |
11 November 2004 | Return made up to 19/10/04; full list of members
|
25 February 2004 | Accounts made up to 30 April 2003 (17 pages) |
8 January 2004 | Auditor's resignation (1 page) |
19 December 2003 | Return made up to 19/10/03; full list of members
|
20 November 2002 | Accounts made up to 30 April 2002 (16 pages) |
1 November 2002 | Return made up to 19/10/02; full list of members
|
16 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Accounts made up to 30 April 2001 (16 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
4 May 2001 | Accounts made up to 30 April 2000 (16 pages) |
9 November 2000 | Return made up to 01/11/00; full list of members
|
5 March 2000 | Accounts made up to 30 April 1999 (16 pages) |
4 November 1999 | Return made up to 01/11/99; full list of members
|
13 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 01/11/98; no change of members (4 pages) |
26 January 1999 | Accounts made up to 30 April 1998 (17 pages) |
7 September 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 January 1998 | Accounts made up to 30 April 1997 (18 pages) |
25 November 1997 | Return made up to 01/11/97; full list of members
|
5 March 1997 | Accounts made up to 30 April 1996 (17 pages) |
18 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
28 August 1996 | Ad 02/04/96--------- £ si 7000@1=7000 £ ic 5000/12000 (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | £ nc 5000/100000 02/04/96 (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
31 October 1995 | Accounts made up to 30 April 1995 (16 pages) |
30 April 1982 | Accounts made up to 30 April 1982 (11 pages) |
21 April 1982 | Accounts made up to 30 April 1981 (12 pages) |
29 June 1972 | Incorporation (13 pages) |