Wimbledon
London
SW19 3BP
Director Name | Mr Tawfeg Mansour Alutagey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 15 July 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | 112 Morden Road Wimbledon London SW19 3BP |
Secretary Name | Mr Tawfeg Mansour Alutagey |
---|---|
Status | Current |
Appointed | 15 July 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 112 Morden Road Wimbledon London SW19 3BP |
Secretary Name | Gouri Bose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 124 Longley Road London SW17 9LH |
Secretary Name | Nitai Das Bose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 May 2009) |
Role | Company Director |
Correspondence Address | 19 Lebanon Gardens London SW18 1RQ |
Secretary Name | Mr Nitai Das Bose |
---|---|
Status | Resigned |
Appointed | 07 October 2011(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 112 Morden Road Wimbledon London SW19 3BP |
Secretary Name | Mrs Catarina Nahlen-Bose |
---|---|
Status | Resigned |
Appointed | 01 August 2014(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2017) |
Role | Company Director |
Correspondence Address | Nils Ahlins Vag 1 19476 Upplands Vasby Stockholm Sweden |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.boseconsulting.com/ |
---|---|
Telephone | 020 81230318 |
Telephone region | London |
Registered Address | 112 Morden Road Wimbledon London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Goutam Bose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,390 |
Current Liabilities | £125,936 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
28 February 2008 | Delivered on: 7 March 2008 Satisfied on: 27 June 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
2 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
17 January 2019 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
19 July 2017 | Appointment of Mr Tawfeg Mansour Alutagey as a director on 15 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Tawfeg Mansour Alutagey as a director on 15 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Catarina Nahlen-Bose as a secretary on 15 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Tawfeg Mansour Alutagey as a secretary on 15 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Tawfeg Mansour Alutagey as a secretary on 15 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Catarina Nahlen-Bose as a secretary on 15 July 2017 (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 January 2017 | Director's details changed for Mr Goutam Deb Bose on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Goutam Deb Bose on 20 January 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 October 2014 | Appointment of Mrs Catarina Nahlen-Bose as a secretary on 1 August 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Catarina Nahlen-Bose as a secretary on 1 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Nitai Das Bose as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Nitai Das Bose as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Appointment of Mrs Catarina Nahlen-Bose as a secretary on 1 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Nitai Das Bose as a secretary on 1 August 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 August 2013 | Amended accounts made up to 30 September 2012 (11 pages) |
20 August 2013 | Amended accounts made up to 30 September 2012 (11 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Amended accounts made up to 30 September 2011 (11 pages) |
26 July 2012 | Amended accounts made up to 30 September 2011 (11 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Appointment of Mr Nitai Das Bose as a secretary (1 page) |
7 October 2011 | Director's details changed for Goutam Bose on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Goutam Bose on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Goutam Bose on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr Nitai Das Bose as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 29 March 2010 (1 page) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Goutam Bose on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Goutam Bose on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 June 2009 | Appointment terminated secretary nitai bose (1 page) |
8 June 2009 | Appointment terminated secretary nitai bose (1 page) |
17 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 April 2008 | Return made up to 16/11/07; full list of members (3 pages) |
29 April 2008 | Return made up to 16/11/07; full list of members (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 June 2006 | Return made up to 16/11/05; full list of members (2 pages) |
13 June 2006 | Return made up to 16/11/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 November 2002 | Return made up to 16/11/02; full list of members
|
29 November 2002 | Return made up to 16/11/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
26 January 2001 | Return made up to 16/11/00; full list of members
|
26 January 2001 | Return made up to 16/11/00; full list of members
|
13 October 2000 | Registered office changed on 13/10/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 March 2000 | Return made up to 16/11/99; full list of members (6 pages) |
22 March 2000 | Return made up to 16/11/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 November 1998 | Return made up to 16/11/98; no change of members
|
24 November 1998 | Return made up to 16/11/98; no change of members
|
25 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
25 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 43 upper wickham lane welling kent DA16 3AJ (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 43 upper wickham lane welling kent DA16 3AJ (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
23 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
28 November 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
27 March 1995 | Return made up to 16/11/94; full list of members (6 pages) |
27 March 1995 | Return made up to 16/11/94; full list of members (6 pages) |
16 November 1993 | Incorporation (14 pages) |
16 November 1993 | Incorporation (14 pages) |