5 Chancery Lane
London
WC2A 1LG
Director Name | John Stephen Parr |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Marsh Hill Farm Sykehouse Road Sykehouse North Humberside DN14 9AW |
Director Name | Mr John Reginald Frederick Wolff |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elder Cottage Hurst Reading Berkshire RG10 0DS |
Secretary Name | John Stephen Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Hill Farm Sykehouse Road Sykehouse North Humberside DN14 9AW |
Secretary Name | Mr Norman James Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(13 years after company formation) |
Appointment Duration | 12 months (resigned 13 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Gables High Street Godshill Ventnor Isle Of Wight PO38 3HH |
Secretary Name | Mr Christopher Mark Verdun Caspell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Axtell Close Kidlington Oxford Oxfordshire OX5 1TW |
Secretary Name | John Stephen Parr |
---|---|
Status | Resigned |
Appointed | 08 January 2010(29 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 January 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Secretary Name | Blandy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 1998) |
Correspondence Address | One Friar Street Reading Berkshire RG1 1DA |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2010) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | bogusbrothers.com |
---|
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,439 |
Cash | £69,216 |
Current Liabilities | £37,777 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
27 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
19 November 2020 | Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 (1 page) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for John Stephen Parr on 10 January 2018 (2 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Director's details changed for John Stephen Parr on 14 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for John Stephen Parr on 14 January 2017 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 March 2016 (1 page) |
7 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of John Stephen Parr as a secretary on 14 January 2016 (1 page) |
7 March 2016 | Director's details changed for John Stephen Parr on 14 January 2016 (2 pages) |
7 March 2016 | Termination of appointment of John Stephen Parr as a secretary on 14 January 2016 (1 page) |
7 March 2016 | Director's details changed for John Stephen Parr on 14 January 2016 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for John Stephen Parr on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for John Stephen Parr on 14 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 March 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for John Stephen Parr on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Stephen Parr on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Appointment of John Stephen Parr as a secretary (1 page) |
14 January 2010 | Appointment of John Stephen Parr as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
8 January 2010 | Termination of appointment of Hal Management Limited as a secretary (1 page) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
7 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
7 July 2008 | Return made up to 14/01/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 14/01/07; no change of members
|
3 October 2007 | Return made up to 14/01/07; no change of members
|
24 September 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: c/o c c young & co 48 poland street london greater london W1F 7ND (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: c/o c c young & co 48 poland street london greater london W1F 7ND (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: elder cottage hurst reading RG10 0DS (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: elder cottage hurst reading RG10 0DS (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
5 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
8 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
8 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Return made up to 14/01/03; full list of members (6 pages) |
14 July 2003 | Return made up to 14/01/03; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
3 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
3 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 31 December 1999 (12 pages) |
13 September 2001 | Full accounts made up to 31 December 1999 (12 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 31 December 1995 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1994 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1995 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1996 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1996 (9 pages) |
11 March 1999 | Full accounts made up to 31 December 1994 (9 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 1 friar street reading berkshire RG1 1DA (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 1 friar street reading berkshire RG1 1DA (1 page) |
20 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
28 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 December 1993 (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1993 (6 pages) |
22 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
22 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
5 December 1980 | Incorporation (15 pages) |
5 December 1980 | Incorporation (15 pages) |