London
W1G 0EF
Director Name | Miss Polly Jane Holmes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Julia Bostock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 1996) |
Role | Graphic Designer |
Correspondence Address | 33 Perrers Road London W6 0EY |
Secretary Name | Julia Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 33 Perrers Road London W6 0EY |
Director Name | Mr David John Chapple |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 25 July 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Boxhurst Sandhurst Cranbrook Kent TN18 5PE |
Secretary Name | Mr David John Chapple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(14 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 May 2014) |
Role | Cd Graphic Design Studio |
Country of Residence | United Kingdom |
Correspondence Address | Boxhurst Sandhurst Cranbrook Kent TN18 5PE |
Director Name | Mr Geoffrey Snell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 January 2009) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 15 Alexandra Road South Woodford London E18 1PZ |
Director Name | Philip Mann |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pyotts Burh Pyotts Hill Old Basing Hampshire RG24 8AP |
Director Name | Danny Somekh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2009) |
Role | New Media Director |
Correspondence Address | 54 Park Avenue Palmers' Green London N13 5PF |
Secretary Name | Mr Andrew Stuart Parsons |
---|---|
Status | Resigned |
Appointed | 28 May 2014(33 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Suite 2.06, 91 Wimpole Street, London Wimpole Stre London W1G 0EF |
Director Name | Mr Andrew Stuart Parsons |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2.06, 91 Wimpole Street, London Wimpole Stre London W1G 0EF |
Website | www.bostockandpollitt.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73796709 |
Telephone region | London |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Ebpchapter2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,034,841 |
Cash | £666,081 |
Current Liabilities | £1,471,484 |
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 | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
25 July 2014 | Delivered on: 29 July 2014 Satisfied on: 8 December 2015 Persons entitled: David John Chapple Classification: A registered charge Fully Satisfied |
---|---|
22 April 2005 | Delivered on: 23 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
5 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 July 2016 | Previous accounting period shortened from 1 June 2016 to 31 December 2015 (3 pages) |
1 July 2016 | Previous accounting period shortened from 1 June 2016 to 31 December 2015 (3 pages) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 December 2015 | Satisfaction of charge 015653980002 in full (1 page) |
8 December 2015 | Satisfaction of charge 015653980002 in full (1 page) |
21 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
21 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
14 July 2015 | Company name changed bostock and pollitt LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Company name changed bostock and pollitt LIMITED\certificate issued on 14/07/15
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
29 July 2014 | Registration of charge 015653980002, created on 25 July 2014 (20 pages) |
29 July 2014 | Registration of charge 015653980002, created on 25 July 2014 (20 pages) |
28 July 2014 | Appointment of Mr Andrew Stuart Parsons as a director on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Andrew Stuart Parsons as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of David John Chapple as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of David John Chapple as a director on 25 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Philip Mann as a director on 7 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Philip Mann as a director on 7 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Philip Mann as a director on 7 July 2014 (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Resolutions
|
30 May 2014 | Appointment of Mr Andrew Stuart Parsons as a secretary (2 pages) |
30 May 2014 | Appointment of Mr Andrew Stuart Parsons as a secretary (2 pages) |
29 May 2014 | Termination of appointment of David Chapple as a secretary (1 page) |
29 May 2014 | Termination of appointment of David Chapple as a secretary (1 page) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
23 January 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
23 January 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
22 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Director's details changed for Nicholas John Pollitt on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Philip Mann on 2 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mr David John Chapple on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Philip Mann on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr David John Chapple on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr David John Chapple on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Nicholas John Pollitt on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Nicholas John Pollitt on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Philip Mann on 2 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
4 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
4 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
17 March 2009 | Appointment terminated director danny somekh (1 page) |
17 March 2009 | Appointment terminated director geoffrey snell (1 page) |
17 March 2009 | Return made up to 10/03/09; no change of members (8 pages) |
17 March 2009 | Appointment terminated director geoffrey snell (1 page) |
17 March 2009 | Appointment terminated director danny somekh (1 page) |
17 March 2009 | Return made up to 10/03/09; no change of members (8 pages) |
11 June 2008 | Return made up to 26/11/07; no change of members (8 pages) |
11 June 2008 | Return made up to 26/11/07; no change of members (8 pages) |
19 March 2008 | Full accounts made up to 31 May 2007 (12 pages) |
19 March 2008 | Full accounts made up to 31 May 2007 (12 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
8 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
23 March 2006 | Return made up to 26/11/05; full list of members (8 pages) |
23 March 2006 | Return made up to 26/11/05; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 May 2005 (12 pages) |
1 November 2005 | Full accounts made up to 31 May 2005 (12 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
23 April 2005 | Particulars of mortgage/charge (7 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (14 pages) |
4 January 2005 | Full accounts made up to 31 May 2004 (14 pages) |
22 December 2004 | Return made up to 26/11/04; full list of members
|
22 December 2004 | Return made up to 26/11/04; full list of members
|
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
31 January 2004 | Return made up to 26/11/03; full list of members (8 pages) |
31 January 2004 | Return made up to 26/11/03; full list of members (8 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (15 pages) |
23 December 2003 | Full accounts made up to 31 May 2003 (15 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
9 October 2003 | Registered office changed on 09/10/03 from: 83/84 long acre london WC2E 9NQ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 83/84 long acre london WC2E 9NQ (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
10 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
10 February 2003 | Return made up to 26/11/02; full list of members (7 pages) |
16 September 2002 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
16 September 2002 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
23 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
23 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
9 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
9 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
4 April 2001 | Particulars of contract relating to shares (3 pages) |
4 April 2001 | Particulars of contract relating to shares (3 pages) |
4 April 2001 | Ad 29/01/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages) |
4 April 2001 | Ad 29/01/01--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages) |
3 April 2001 | Memorandum and Articles of Association (12 pages) |
3 April 2001 | Memorandum and Articles of Association (12 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | £ nc 1000/25000 29/01/01 (1 page) |
28 March 2001 | Resolutions
|
28 March 2001 | £ nc 1000/25000 29/01/01 (1 page) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 November 2000 | Return made up to 26/11/00; full list of members
|
20 November 2000 | Return made up to 26/11/00; full list of members
|
5 December 1999 | Return made up to 26/11/99; full list of members
|
5 December 1999 | Return made up to 26/11/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 March 1999 | Return made up to 26/11/98; full list of members
|
14 March 1999 | Return made up to 26/11/98; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 February 1998 | Return made up to 26/11/97; full list of members (6 pages) |
2 February 1998 | Return made up to 26/11/97; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 March 1997 | New secretary appointed (1 page) |
4 March 1997 | New secretary appointed (1 page) |
3 March 1997 | Return made up to 26/11/96; full list of members (6 pages) |
3 March 1997 | Return made up to 26/11/96; full list of members (6 pages) |
25 January 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Secretary resigned;director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
3 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
2 July 1996 | £ ic 201/134 15/04/96 £ sr 67@1=67 (1 page) |
2 July 1996 | £ ic 201/134 15/04/96 £ sr 67@1=67 (1 page) |
21 May 1996 | Memorandum and Articles of Association (6 pages) |
21 May 1996 | Memorandum and Articles of Association (6 pages) |
19 May 1996 | Secretary resigned;director resigned (1 page) |
19 May 1996 | Secretary resigned;director resigned (1 page) |
18 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
8 July 1988 | Company name changed bostock & pollitt LIMITED\certificate issued on 11/07/88 (2 pages) |
8 July 1988 | Company name changed bostock & pollitt LIMITED\certificate issued on 11/07/88 (2 pages) |
16 March 1988 | Company name changed fuelcare LIMITED\certificate issued on 17/03/88 (3 pages) |
16 March 1988 | Company name changed fuelcare LIMITED\certificate issued on 17/03/88 (3 pages) |
9 July 1981 | Company name changed\certificate issued on 09/07/81 (4 pages) |
9 July 1981 | Company name changed\certificate issued on 09/07/81 (4 pages) |
2 June 1981 | Certificate of incorporation (1 page) |
2 June 1981 | Certificate of incorporation (1 page) |