London
W8 7DA
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Paul William Edward Downes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1995) |
Role | Chartered Accountant |
Correspondence Address | The Wyke Hockering Road Woking Surrey GU22 7HP |
Director Name | Frederick William Hulton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 June 2002) |
Role | Banker |
Correspondence Address | 75 Abbotsbury Road London W14 8EP |
Director Name | Mr Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 September 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheltenham Terrace London SW3 4RD |
Secretary Name | Mr Robin Kennedy Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Secretary Name | Mr Dominic James Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57a Highbury Hill London N5 1SU |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Alison Jane Bristow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 26 Spencer Walk Putney London SW15 1PL |
Secretary Name | Alison Jane Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 26 Spencer Walk Putney London SW15 1PL |
Secretary Name | Mr Simon Mark Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queensmead Avenue East Ewell Surrey KT17 3EQ |
Director Name | Mr Simon Mark Bliss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queensmead Avenue East Ewell Surrey KT17 3EQ |
Secretary Name | Miss Alison Jane Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Spencer Walk London SW15 1PL |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2015(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2018) |
Correspondence Address | 2nd Floor Manfield House 283-288 High Holborn London WC1V 7HP |
Website | botts.co.uk |
---|
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Botts & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
27 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 September 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Manfield Services Limited as a secretary on 31 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Botts & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Botts & Company Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 August 2017 | Cessation of John Chester Bott as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of John Chester Botts as a person with significant control on 7 April 2016 (1 page) |
18 July 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages) |
10 August 2015 | Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages) |
7 August 2015 | Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page) |
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
13 September 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
13 September 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 November 2013 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
15 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Registered office address changed from C/O Botts & Company 103 Mount Street London W1K 2TJ United Kingdom on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from C/O Botts & Company 103 Mount Street London W1K 2TJ United Kingdom on 13 January 2012 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Registered office address changed from Brookfield House, 44 Davies Street London W1K 5JA on 30 May 2011 (1 page) |
30 May 2011 | Registered office address changed from Brookfield House, 44 Davies Street London W1K 5JA on 30 May 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 21 tudor street london EC4Y 0DJ (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 21 tudor street london EC4Y 0DJ (1 page) |
28 July 2009 | Location of register of members (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
4 December 2008 | Appointment terminated director simon bliss (1 page) |
4 December 2008 | Appointment terminated director simon bliss (1 page) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
5 August 2008 | Secretary appointed mrs alison jane simpson (1 page) |
5 August 2008 | Appointment terminated secretary simon bliss (1 page) |
5 August 2008 | Secretary appointed mrs alison jane simpson (1 page) |
5 August 2008 | Appointment terminated secretary simon bliss (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
6 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 12/07/05; full list of members
|
19 July 2005 | Return made up to 12/07/05; full list of members
|
11 November 2004 | Full accounts made up to 31 July 2004 (7 pages) |
11 November 2004 | Full accounts made up to 31 July 2004 (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA (1 page) |
23 July 2004 | Return made up to 12/07/04; full list of members
|
23 July 2004 | Return made up to 12/07/04; full list of members
|
5 November 2003 | Full accounts made up to 31 July 2003 (7 pages) |
5 November 2003 | Full accounts made up to 31 July 2003 (7 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
6 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
5 November 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
5 November 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
24 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
24 September 2002 | Return made up to 13/09/02; full list of members (8 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
29 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Return made up to 13/09/01; full list of members
|
14 September 2001 | Return made up to 13/09/01; full list of members
|
28 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 September 2000 | Return made up to 13/09/00; full list of members
|
18 September 2000 | Return made up to 13/09/00; full list of members
|
30 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | New director appointed (3 pages) |
14 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
14 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 November 1997 | Return made up to 24/09/97; no change of members
|
18 November 1997 | Return made up to 24/09/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
14 November 1996 | Return made up to 24/09/96; full list of members
|
14 November 1996 | Return made up to 24/09/96; full list of members
|
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
3 January 1996 | Return made up to 24/09/95; no change of members
|
3 January 1996 | Return made up to 24/09/95; no change of members
|
15 May 1995 | Company name changed medin nominees LIMITED\certificate issued on 16/05/95 (4 pages) |
15 May 1995 | Company name changed medin nominees LIMITED\certificate issued on 16/05/95 (4 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 May 1995 | New secretary appointed;director resigned (4 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New secretary appointed;director resigned (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 May 1995 | New director appointed (6 pages) |
11 May 1995 | New director appointed (6 pages) |
17 January 1994 | Company name changed dmwsl 135 LIMITED\certificate issued on 17/01/94 (2 pages) |
17 January 1994 | Company name changed dmwsl 135 LIMITED\certificate issued on 17/01/94 (2 pages) |
24 September 1993 | Incorporation (40 pages) |
24 September 1993 | Incorporation (40 pages) |