Company NameBosunlake Limited
Company StatusActive
Company Number01987651
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Celestia Fox
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCasting Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Elmo Road
London
W12 9DZ
Director NameMr Alexander Neal
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address71 St. Elmo Road
London
W12 9DZ
Director NameMs Anne-Laure Vanneau
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed24 January 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 St. Elmo Road
London
W12 9DZ
Director NameSara Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 1997)
RoleSecretary
Correspondence Address71 St Elmo Road
Shepherds Bush
London
W12 9DZ
Director NameAlexandra Wynne Lloyd-Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 10 September 2014)
RoleDesigner/Soft Furnisher
Country of ResidenceUnited Kingdom
Correspondence Address73 St Elmo Road
Shepherds Bush
London
W12 9DZ
Secretary NameSara Hall
NationalityBritish
StatusResigned
Appointed24 July 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address71 St Elmo Road
Shepherds Bush
London
W12 9DZ
Director NameJane Flanagan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 June 2006)
RoleJournalist
Correspondence Address71 St Elmo Road
Shepherds Bush
London
W12 9DZ
Secretary NameAlexandra Wynne Lloyd-Jones
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Elmo Road
Shepherds Bush
London
W12 9DZ
Director NameEleanor Ruth Walmsley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 January 2015)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 St Elmo Road
London
W12 9DZ
Director NameMr Neil Robert Whitehead
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 January 2015)
RoleMarketing Exec.
Country of ResidenceUnited Kingdom
Correspondence Address71 St Elmo Road
London
W12 9DZ

Location

Registered Address73 St Elmo Road
London
W12 9DZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Alexander Neal & Anne-laure Vanneau
50.00%
Ordinary
1 at £1Celestia Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£1,760
Cash£150

Accounts

Latest Accounts10 February 2023 (1 year, 2 months ago)
Next Accounts Due10 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End10 February

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

7 February 2021Micro company accounts made up to 10 February 2020 (3 pages)
10 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 November 2019Micro company accounts made up to 10 February 2019 (2 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 10 February 2018 (2 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 November 2017Micro company accounts made up to 10 February 2017 (2 pages)
5 November 2017Micro company accounts made up to 10 February 2017 (2 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
6 November 2016Micro company accounts made up to 10 February 2016 (2 pages)
6 November 2016Micro company accounts made up to 10 February 2016 (2 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
8 November 2015Micro company accounts made up to 10 February 2015 (2 pages)
8 November 2015Micro company accounts made up to 10 February 2015 (2 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
28 July 2015Appointment of Ms Anne-Laure Vanneau as a director on 24 January 2015 (2 pages)
28 July 2015Appointment of Mr Alexander Neal as a director on 24 January 2015 (2 pages)
28 July 2015Appointment of Ms Anne-Laure Vanneau as a director on 24 January 2015 (2 pages)
28 July 2015Appointment of Mr Alexander Neal as a director on 24 January 2015 (2 pages)
24 January 2015Termination of appointment of Neil Robert Whitehead as a director on 23 January 2015 (1 page)
24 January 2015Termination of appointment of Eleanor Ruth Walmsley as a director on 23 January 2015 (1 page)
24 January 2015Termination of appointment of Eleanor Ruth Walmsley as a director on 23 January 2015 (1 page)
24 January 2015Termination of appointment of Neil Robert Whitehead as a director on 23 January 2015 (1 page)
28 October 2014Termination of appointment of Alexandra Wynne Lloyd-Jones as a secretary on 10 September 2014 (1 page)
28 October 2014Termination of appointment of Alexandra Wynne Lloyd-Jones as a secretary on 10 September 2014 (1 page)
27 October 2014Appointment of Ms Celestia Fox as a director on 11 September 2014 (2 pages)
27 October 2014Appointment of Ms Celestia Fox as a director on 11 September 2014 (2 pages)
27 October 2014Termination of appointment of Alexandra Wynne Lloyd-Jones as a director on 10 September 2014 (1 page)
27 October 2014Termination of appointment of Alexandra Wynne Lloyd-Jones as a director on 10 September 2014 (1 page)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
14 July 2014Total exemption small company accounts made up to 10 February 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 10 February 2014 (2 pages)
27 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 2
(6 pages)
27 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 2
(6 pages)
27 July 2013Director's details changed for Eleanor Ruth Walmsley on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Eleanor Ruth Walmsley on 27 July 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 10 February 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 10 February 2013 (2 pages)
22 January 2013Annual return made up to 14 July 2012 (15 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2010 (2 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2011 (2 pages)
22 January 2013Annual return made up to 14 July 2009 with a full list of shareholders (11 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2009 (2 pages)
22 January 2013Annual return made up to 14 July 2009 with a full list of shareholders (11 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2010 (2 pages)
22 January 2013Annual return made up to 14 July 2011 with a full list of shareholders (15 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2008 (2 pages)
22 January 2013Annual return made up to 14 July 2012 (15 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2012 (2 pages)
22 January 2013Administrative restoration application (3 pages)
22 January 2013Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
22 January 2013Annual return made up to 14 July 2008 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 14 July 2011 with a full list of shareholders (15 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2011 (2 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2008 (2 pages)
22 January 2013Administrative restoration application (3 pages)
22 January 2013Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2009 (2 pages)
22 January 2013Total exemption small company accounts made up to 10 February 2012 (2 pages)
22 January 2013Annual return made up to 14 July 2008 with a full list of shareholders (6 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Total exemption full accounts made up to 10 February 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 10 February 2007 (10 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007Return made up to 14/07/07; full list of members (3 pages)
3 August 2007Return made up to 14/07/07; full list of members (3 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
21 August 2006Total exemption full accounts made up to 10 February 2006 (8 pages)
21 August 2006Total exemption full accounts made up to 10 February 2006 (8 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
11 August 2006Return made up to 14/07/06; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 10 February 2005 (8 pages)
13 September 2005Total exemption full accounts made up to 10 February 2005 (8 pages)
17 August 2005Return made up to 14/07/05; full list of members (7 pages)
17 August 2005Return made up to 14/07/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 10 February 2004 (8 pages)
14 December 2004Total exemption full accounts made up to 10 February 2004 (8 pages)
17 August 2004Return made up to 14/07/04; full list of members (7 pages)
17 August 2004Return made up to 14/07/04; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 10 February 2003 (10 pages)
19 August 2003Return made up to 14/07/03; full list of members (7 pages)
19 August 2003Return made up to 14/07/03; full list of members (7 pages)
19 August 2003Total exemption full accounts made up to 10 February 2003 (10 pages)
13 December 2002Total exemption full accounts made up to 10 February 2002 (9 pages)
13 December 2002Total exemption full accounts made up to 10 February 2002 (9 pages)
2 August 2002Return made up to 14/07/02; full list of members (7 pages)
2 August 2002Return made up to 14/07/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 10 February 2001 (8 pages)
12 December 2001Total exemption full accounts made up to 10 February 2001 (8 pages)
13 August 2001Return made up to 14/07/01; full list of members (6 pages)
13 August 2001Return made up to 14/07/01; full list of members (6 pages)
11 December 2000Full accounts made up to 10 February 2000 (8 pages)
11 December 2000Full accounts made up to 10 February 2000 (8 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
15 September 1999Return made up to 14/07/99; no change of members (4 pages)
15 September 1999Return made up to 14/07/99; no change of members (4 pages)
15 September 1999Accounts for a small company made up to 10 February 1999 (3 pages)
15 September 1999Accounts for a small company made up to 10 February 1999 (3 pages)
9 December 1998Accounts for a small company made up to 10 February 1998 (3 pages)
9 December 1998Return made up to 14/07/98; full list of members (6 pages)
9 December 1998Return made up to 14/07/98; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 10 February 1998 (3 pages)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997Secretary resigned;director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
21 August 1997Return made up to 14/07/97; no change of members (4 pages)
21 August 1997Return made up to 14/07/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 10 February 1997 (2 pages)
23 June 1997Accounts for a small company made up to 10 February 1997 (2 pages)
20 August 1996Return made up to 14/07/96; full list of members (6 pages)
20 August 1996Return made up to 14/07/96; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 10 February 1995 (3 pages)
30 May 1995Accounts for a small company made up to 10 February 1995 (3 pages)