Company NameBothwell Langdon Associates Limited
DirectorsJohn Hilmer Entress and Judy Stuart Entress
Company StatusActive
Company Number01414383
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Hilmer Entress
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Secretary NameMr Judy Stuart Entress
NationalityBritish
StatusCurrent
Appointed09 December 1993(14 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMrs Judy Stuart Entress
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMr William Hilmer Entress
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1993)
RoleSecretary
Correspondence Address21 Worcester Drive
Langland
Swansea
West Glamorgan
SA3 4HL
Wales
Secretary NameMr William Hilmer Entress
NationalityBritish
StatusResigned
Appointed10 September 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address21 Worcester Drive
Langland
Swansea
West Glamorgan
SA3 4HL
Wales

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Hilmer Entress
50.00%
Ordinary
50 at £1Judy Stuart Entress
50.00%
Ordinary

Financials

Year2014
Net Worth£532,861
Cash£296,243
Current Liabilities£94,687

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

11 November 2004Delivered on: 29 November 2004
Persons entitled: Norwich & Peterborough Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents licence or tenancy fees.
Outstanding
11 November 2004Delivered on: 18 November 2004
Persons entitled: Norwich & Peterborough Building Society

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 k/a 22 the square,winchester,hampshire.
Outstanding

Filing History

26 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
15 January 2024Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 15 January 2024 (1 page)
15 January 2024Secretary's details changed for Mr Judy Stuart Entress on 15 January 2024 (1 page)
15 January 2024Change of details for Mr John Hilmer Entress as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Director's details changed for Mrs Judy Stuart Entress on 15 January 2024 (2 pages)
15 January 2024Director's details changed for John Hilmer Entress on 15 January 2024 (2 pages)
31 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
3 February 2023Appointment of Mrs Judy Stuart Entress as a director on 10 January 2023 (2 pages)
25 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
19 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
1 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
27 April 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from C/O Oliver Plummer & Co 1-5 Lille Road London SW6 1TX on 18 January 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Secretary's details changed for Judy Stuart Entress on 18 January 2011 (1 page)
18 January 2011Secretary's details changed for Judy Stuart Entress on 18 January 2011 (1 page)
18 January 2011Registered office address changed from C/O Oliver Plummer & Co 1-5 Lille Road London SW6 1TX on 18 January 2011 (1 page)
16 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 October 2010Director's details changed for John Hilmer Entress on 1 January 2010 (2 pages)
16 October 2010Director's details changed for John Hilmer Entress on 1 January 2010 (2 pages)
16 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
16 October 2010Director's details changed for John Hilmer Entress on 1 January 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
10 July 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 November 2008Return made up to 07/10/08; full list of members (10 pages)
11 November 2008Return made up to 07/10/08; full list of members (10 pages)
10 November 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
10 November 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
5 October 2007Return made up to 09/09/07; no change of members (6 pages)
5 October 2007Return made up to 09/09/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
13 October 2006Return made up to 09/09/06; full list of members (6 pages)
13 October 2006Return made up to 09/09/06; full list of members (6 pages)
22 September 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
22 September 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
14 September 2005Return made up to 09/09/05; full list of members (6 pages)
14 September 2005Return made up to 09/09/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 09/09/04; full list of members (6 pages)
17 September 2004Return made up to 09/09/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
24 November 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
24 November 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
20 September 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
20 September 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
17 October 2002Return made up to 10/09/02; full list of members (6 pages)
17 October 2002Return made up to 10/09/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
6 June 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
18 September 2001Return made up to 10/09/01; full list of members (6 pages)
18 September 2001Return made up to 10/09/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 May 2000 (8 pages)
16 June 2001Full accounts made up to 31 May 2000 (8 pages)
25 April 2001Return made up to 10/09/00; full list of members (6 pages)
25 April 2001Return made up to 10/09/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
12 January 2000Return made up to 10/09/99; full list of members (6 pages)
12 January 2000Return made up to 10/09/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
24 November 1998Return made up to 10/09/98; no change of members (4 pages)
24 November 1998Return made up to 10/09/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 May 1997 (10 pages)
3 April 1998Full accounts made up to 31 May 1997 (10 pages)
12 November 1997Return made up to 10/09/97; no change of members (4 pages)
12 November 1997Return made up to 10/09/97; no change of members (4 pages)
27 March 1997Full accounts made up to 31 May 1996 (10 pages)
27 March 1997Full accounts made up to 31 May 1996 (10 pages)
4 October 1996Return made up to 10/09/96; full list of members (6 pages)
4 October 1996Return made up to 10/09/96; full list of members (6 pages)
10 June 1996Registered office changed on 10/06/96 from: the thatched cottage east harting petersfield hants, GU31 5LZ (1 page)
10 June 1996Registered office changed on 10/06/96 from: the thatched cottage east harting petersfield hants, GU31 5LZ (1 page)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
22 November 1995Return made up to 10/09/95; no change of members (4 pages)
22 November 1995Return made up to 10/09/95; no change of members (4 pages)
9 March 1995Full accounts made up to 31 May 1994 (10 pages)
9 March 1995Full accounts made up to 31 May 1994 (10 pages)