Company NameBosun Properties Limited
DirectorsJohn Kevin Farrell and Maria Dolores Rita Cardenoso Saenz De Miera
Company StatusActive
Company Number02264346
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Kevin Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(6 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMaria Dolores Rita Cardenoso Saenz De Miera
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameNeil John Collier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1995)
RoleChartered Accountant
Correspondence Address12 Chemin De Varmey
Ch-1299 Crans-Pred-Celigny
Switzerland
Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albemarle Street
London
W1X 3FA
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed05 October 1992(4 years, 4 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(6 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

287k at £1Larchstone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£383,656
Cash£8,435
Current Liabilities£5,022

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

29 September 1997Delivered on: 2 October 1997
Satisfied on: 19 August 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Legal mortgage all of the borrowers right title and interest in 5 denmark street london borough of camden t/no;-437858 all rental inco,me the goodwill of any business carried on at the property and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 December 1992Delivered on: 8 January 1993
Satisfied on: 19 August 2005
Persons entitled: London & New York Estates Limited

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from ratleigh properties limited to the chargee under the terms of the "agreement" dated 22ND december 1992 and this charge as defined therein.
Particulars: Freehold land known as 5 denmark street title number 437858.
Fully Satisfied
15 May 1989Delivered on: 18 May 1989
Satisfied on: 19 August 2005
Persons entitled: Robert Fraser & Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein ti the chargee pursuant to a facility letter dated 24/1/89 and this deed.
Particulars: F/H 5 denmark street london borough of camden title no 437858 and/or the proceeds of sale. Floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
31 January 1989Delivered on: 17 February 1989
Satisfied on: 19 August 2005
Persons entitled: Robert Fraser & Partners Limited

Classification: Deposit of title deeds without instrument
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24/1/89.
Particulars: 5 denmark street in the l/b of camden t/n 437858.
Fully Satisfied

Filing History

20 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
11 April 2016Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page)
11 April 2016Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 286,956
(4 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 286,956
(4 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 286,956
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 286,956
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 286,956
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 286,956
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
5 March 2014Resolutions
  • RES13 ‐ Revoke provision of the company memorandum of association 16/12/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2014Resolutions
  • RES13 ‐ Revoke provision of the company memorandum of association 16/12/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 286,956
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 286,956
(3 pages)
26 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
26 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
26 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
24 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
24 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
7 October 2009Director's details changed for John Michael Bottomley on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Michael Bottomley on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Michael Bottomley on 5 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006Return made up to 05/10/06; full list of members (6 pages)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Return made up to 05/10/05; full list of members (6 pages)
19 October 2005Return made up to 05/10/05; full list of members (6 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Location of register of members (1 page)
1 December 2004Location of register of members (1 page)
1 December 2004Return made up to 05/10/04; full list of members (7 pages)
1 December 2004Return made up to 05/10/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
10 October 2003Return made up to 05/10/03; full list of members (6 pages)
10 October 2003Return made up to 05/10/03; full list of members (6 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
6 August 2003Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
28 July 2003Full accounts made up to 31 December 2002 (13 pages)
28 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 October 2002Return made up to 05/10/02; full list of members (5 pages)
9 October 2002Return made up to 05/10/02; full list of members (5 pages)
16 August 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2002Full accounts made up to 31 December 2001 (12 pages)
9 October 2001Return made up to 05/10/01; full list of members (5 pages)
9 October 2001Return made up to 05/10/01; full list of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 October 2000Return made up to 05/10/00; full list of members (5 pages)
11 October 2000Return made up to 05/10/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 October 1999Return made up to 05/10/99; full list of members (9 pages)
7 October 1999Return made up to 05/10/99; full list of members (9 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1998Amended full accounts made up to 31 December 1997 (12 pages)
3 November 1998Amended full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
8 October 1998Return made up to 05/10/98; no change of members (8 pages)
8 October 1998Return made up to 05/10/98; no change of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
8 October 1997Return made up to 05/10/97; full list of members (10 pages)
8 October 1997Return made up to 05/10/97; full list of members (10 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
9 October 1996Return made up to 05/10/96; full list of members (6 pages)
9 October 1996Return made up to 05/10/96; full list of members (6 pages)
3 August 1996Full accounts made up to 31 December 1995 (12 pages)
3 August 1996Full accounts made up to 31 December 1995 (12 pages)
6 October 1995Return made up to 05/10/95; full list of members (14 pages)
6 October 1995Return made up to 05/10/95; full list of members (14 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 March 1995New director appointed (3 pages)
10 March 1995Director resigned (2 pages)
10 March 1995New director appointed (4 pages)
10 March 1995New director appointed (4 pages)
10 March 1995New director appointed (3 pages)
10 March 1995New director appointed (3 pages)
10 March 1995Director resigned (2 pages)
10 March 1995New director appointed (3 pages)