London
EC4N 6EU
Director Name | Mr Jonathan Anthony Hearne Pearson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Miss Sarah Bridget Pearson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr James Howard Raymond Waite |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Miss Sarah Bridget Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Christopher Gresley Pearson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Glenburn House 15 Mill Lane Iffley Oxford Oxfordshire OX4 4EJ |
Director Name | James Tenison Preece Prichard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 4 Barretts Close Stonesfield Witney Oxfordshire OX29 8PW |
Website | boswells.co.uk |
---|---|
Telephone | 01865 241244 |
Telephone region | Oxford |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1.3k at £1 | Mr A.f. Mclean 5.98% Ordinary |
---|---|
1.2k at £1 | P.t. Pearson 5.68% Ordinary |
1.2k at £1 | S. De P Pearson 5.68% Ordinary |
736 at £1 | Mrs G.m. Mapstone 3.50% Ordinary |
737 at £1 | Mrs M.m. Waite 3.50% Ordinary |
569 at £1 | Mrs A. Adamson-croucher 2.70% Ordinary |
569 at £1 | Mrs L.j. Payne 2.70% Ordinary |
517 at £1 | Mrs J.m.c. Trew 2.46% Ordinary |
4.2k at £1 | E.m. Pearson 19.90% Ordinary |
3.3k at £1 | Mrs S. Alderson 15.64% Ordinary |
3.2k at £1 | Miss S.b. Pearson 15.27% Ordinary |
3.2k at £1 | Mrs C.m. Millar 15.26% Ordinary |
132 at £1 | K.e. Joels & G.t. Alty 0.63% Ordinary |
132 at £1 | Mr M.h. Pearson 0.63% Ordinary |
53 at £1 | Miss E.l. Pearson 0.25% Ordinary |
25 at £1 | J.a.h. Pearson 0.12% Ordinary |
20 at £1 | Mr C.g. Pearson 0.09% Ordinary |
1 at £1 | J.s. Moyle 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,261,970 |
Gross Profit | £2,721,684 |
Net Worth | £3,447,901 |
Cash | £3,135,420 |
Current Liabilities | £1,040,290 |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 16 January 2022 (overdue) |
2 November 2022 | Liquidators' statement of receipts and payments to 8 September 2022 (13 pages) |
---|---|
27 September 2021 | Registered office address changed from Boswell House 1-4 Broad Street Oxford Oxfordshire OX1 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on 27 September 2021 (2 pages) |
27 September 2021 | Resolutions
|
24 September 2021 | Declaration of solvency (7 pages) |
24 September 2021 | Appointment of a voluntary liquidator (3 pages) |
16 August 2021 | Total exemption full accounts made up to 30 January 2021 (10 pages) |
29 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 1 February 2020 (10 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 26 January 2019 (10 pages) |
17 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
26 October 2018 | Accounts for a small company made up to 27 January 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
2 June 2017 | Full accounts made up to 28 January 2017 (18 pages) |
2 June 2017 | Full accounts made up to 28 January 2017 (18 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 30 January 2016 (21 pages) |
8 May 2016 | Full accounts made up to 30 January 2016 (21 pages) |
22 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
7 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 May 2014 | Full accounts made up to 1 February 2014 (16 pages) |
13 May 2014 | Full accounts made up to 1 February 2014 (16 pages) |
13 May 2014 | Full accounts made up to 1 February 2014 (16 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 May 2013 | Full accounts made up to 26 January 2013 (17 pages) |
9 May 2013 | Full accounts made up to 26 January 2013 (17 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Full accounts made up to 28 January 2012 (17 pages) |
3 May 2012 | Full accounts made up to 28 January 2012 (17 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 29 January 2011 (16 pages) |
9 May 2011 | Full accounts made up to 29 January 2011 (16 pages) |
12 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 30 January 2010 (16 pages) |
7 May 2010 | Full accounts made up to 30 January 2010 (16 pages) |
18 November 2009 | Director's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Jonathan Anthony Hearne Pearson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James Howard Raymond Waite on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Jonathan Anthony Hearne Pearson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Sidney Moyle on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Miss Sarah Bridget Pearson on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for John Sidney Moyle on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James Howard Raymond Waite on 18 November 2009 (2 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (9 pages) |
15 September 2009 | Return made up to 01/09/09; full list of members (9 pages) |
28 April 2009 | Full accounts made up to 31 January 2009 (16 pages) |
28 April 2009 | Full accounts made up to 31 January 2009 (16 pages) |
9 October 2008 | Return made up to 01/09/08; no change of members (8 pages) |
9 October 2008 | Return made up to 01/09/08; no change of members (8 pages) |
9 May 2008 | Full accounts made up to 2 February 2008 (16 pages) |
9 May 2008 | Full accounts made up to 2 February 2008 (16 pages) |
9 May 2008 | Full accounts made up to 2 February 2008 (16 pages) |
17 April 2008 | Appointment terminated director christopher pearson (1 page) |
17 April 2008 | Appointment terminated director christopher pearson (1 page) |
12 March 2008 | Appointment terminated director james prichard (1 page) |
12 March 2008 | Appointment terminated director james prichard (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 34-40 high street wanstead london E11 2RJ (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 34-40 high street wanstead london E11 2RJ (1 page) |
24 September 2007 | Return made up to 01/09/07; no change of members (9 pages) |
24 September 2007 | Return made up to 01/09/07; no change of members (9 pages) |
17 May 2007 | Full accounts made up to 27 January 2007 (16 pages) |
17 May 2007 | Full accounts made up to 27 January 2007 (16 pages) |
25 October 2006 | Return made up to 24/09/06; full list of members (14 pages) |
25 October 2006 | Return made up to 24/09/06; full list of members (14 pages) |
8 May 2006 | Full accounts made up to 28 January 2006 (16 pages) |
8 May 2006 | Full accounts made up to 28 January 2006 (16 pages) |
9 November 2005 | Return made up to 24/09/05; full list of members
|
9 November 2005 | Return made up to 24/09/05; full list of members
|
12 May 2005 | Full accounts made up to 29 January 2005 (18 pages) |
12 May 2005 | Full accounts made up to 29 January 2005 (18 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members
|
11 October 2004 | Return made up to 24/09/04; full list of members
|
25 May 2004 | Full accounts made up to 31 January 2004 (19 pages) |
25 May 2004 | Full accounts made up to 31 January 2004 (19 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
30 October 2003 | Return made up to 24/09/03; full list of members
|
30 October 2003 | Return made up to 24/09/03; full list of members
|
11 May 2003 | Full accounts made up to 1 February 2003 (18 pages) |
11 May 2003 | Full accounts made up to 1 February 2003 (18 pages) |
11 October 2002 | Return made up to 24/09/02; full list of members (14 pages) |
11 October 2002 | Return made up to 24/09/02; full list of members (14 pages) |
24 April 2002 | Full accounts made up to 2 February 2002 (18 pages) |
24 April 2002 | Full accounts made up to 2 February 2002 (18 pages) |
24 April 2002 | Full accounts made up to 2 February 2002 (18 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (13 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (13 pages) |
10 May 2001 | Full accounts made up to 27 January 2001 (18 pages) |
10 May 2001 | Full accounts made up to 27 January 2001 (18 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: boswell house 1-4 broad street oxford OX1 3AG (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: boswell house 1-4 broad street oxford OX1 3AG (1 page) |
12 October 2000 | Return made up to 30/09/00; full list of members (13 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (13 pages) |
17 May 2000 | Full accounts made up to 29 January 2000 (14 pages) |
17 May 2000 | Full accounts made up to 29 January 2000 (14 pages) |
13 April 2000 | Particulars of contract relating to shares (4 pages) |
13 April 2000 | Particulars of contract relating to shares (4 pages) |
13 April 2000 | Ad 05/02/99--------- £ si 21055@1 (6 pages) |
13 April 2000 | Particulars of contract relating to shares (4 pages) |
13 April 2000 | Ad 05/02/99--------- £ si 21055@1 (6 pages) |
13 April 2000 | Particulars of contract relating to shares (4 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (10 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (10 pages) |
6 November 1998 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
6 November 1998 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
2 October 1998 | Incorporation (16 pages) |
2 October 1998 | Incorporation (16 pages) |