London
W8 7DA
Director Name | Mr Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 September 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cheltenham Terrace London SW3 4RD |
Director Name | Karl Ernst Michael Handrick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 August 1999(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 2004) |
Role | Investment Banker |
Correspondence Address | 65 Eaton Place London SW1X 8DF |
Director Name | Frederick William Hulton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2002) |
Role | Investment Banker |
Correspondence Address | 75 Abbotsbury Road London W14 8EP |
Secretary Name | Mr Dominic James Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
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 | 20 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Secretary Name | Alison Jane Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 3 months 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(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 July 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(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2009) |
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 | 23 July 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Spencer Walk London SW15 1PL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2015(16 years 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 |
4m at £1 | Carey Pensions & Benefits LTD 54.54% Non Cumulative Preference |
---|---|
3m at £1 | Carey Pensions & Benefits LTD 40.90% Convertible Preference B |
334.1k at £1 | Carey Pensions & Benefits LTD 4.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,192,409 |
Current Liabilities | £7,000,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
4 July 2020 | Confirmation statement made on 24 June 2020 with updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 September 2018 | Termination of appointment of Manfield Services Limited as a secretary on 31 August 2018 (1 page) |
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) |
11 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
2 February 2018 | Notification of John Chester Botts as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 24 June 2017 with updates (7 pages) |
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) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page) |
4 August 2015 | Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
11 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages) |
5 December 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
5 December 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
17 January 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
2 June 2009 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
2 June 2009 | Group of companies' accounts made up to 31 July 2008 (25 pages) |
27 March 2009 | Appointment terminated director simon bliss (1 page) |
27 March 2009 | Appointment terminated director simon bliss (1 page) |
24 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
23 July 2008 | Secretary appointed ms alison jane simpson (1 page) |
23 July 2008 | Secretary appointed ms alison jane simpson (1 page) |
23 July 2008 | Appointment terminated secretary simon bliss (1 page) |
23 July 2008 | Appointment terminated secretary simon bliss (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
13 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 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) |
13 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
13 September 2007 | Return made up to 11/07/07; full list of members (7 pages) |
1 September 2007 | Nc inc already adjusted 22/06/07 (2 pages) |
1 September 2007 | Nc inc already adjusted 22/06/07 (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Ad 22/06/07--------- £ si 1900000@1=1900000 £ ic 7334099/9234099 (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
20 July 2007 | Ad 22/06/07--------- £ si 1900000@1=1900000 £ ic 7334099/9234099 (2 pages) |
20 July 2007 | Resolutions
|
15 March 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
15 March 2007 | Group of companies' accounts made up to 31 July 2006 (22 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
6 December 2005 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
6 December 2005 | Group of companies' accounts made up to 31 July 2005 (20 pages) |
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 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 11/07/05; full list of members
|
12 August 2005 | Return made up to 11/07/05; full list of members
|
14 January 2005 | Certificate of reduction of issued capital (1 page) |
14 January 2005 | Certificate of reduction of issued capital (1 page) |
13 January 2005 | Reduction of iss capital and minute (oc) (5 pages) |
13 January 2005 | Reduction of iss capital and minute (oc) (5 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
8 December 2004 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
8 December 2004 | Group of companies' accounts made up to 31 July 2004 (20 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (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 September 2004 | Registered office changed on 23/09/04 from: lintas house 15-19 new fetter lane london EC4A 1BA (1 page) |
5 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
5 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
24 February 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
24 February 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Return made up to 16/07/03; full list of members
|
23 July 2003 | Return made up to 16/07/03; full list of members
|
12 December 2002 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
12 December 2002 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
9 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
9 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 December 2001 | Group of companies' accounts made up to 31 July 2001 (23 pages) |
21 December 2001 | Group of companies' accounts made up to 31 July 2001 (23 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Return made up to 04/08/01; full list of members
|
6 September 2001 | Return made up to 04/08/01; full list of members
|
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (3 pages) |
21 June 2001 | Ad 31/05/01--------- £ si 4937500@1=4937500 £ ic 10334099/15271599 (2 pages) |
21 June 2001 | Ad 31/05/01--------- £ si 4937500@1=4937500 £ ic 10334099/15271599 (2 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | £ nc 10500000/15572516 31/05/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | £ nc 10500000/15572516 31/05/01 (1 page) |
12 June 2001 | Full group accounts made up to 31 July 2000 (22 pages) |
12 June 2001 | Full group accounts made up to 31 July 2000 (22 pages) |
12 April 2001 | Ad 08/12/00--------- £ si 84099@1=84099 £ ic 10250000/10334099 (2 pages) |
12 April 2001 | Ad 08/12/00--------- £ si 84099@1=84099 £ ic 10250000/10334099 (2 pages) |
22 January 2001 | Ad 15/01/01--------- £ si 6000000@1=6000000 £ ic 4250000/10250000 (2 pages) |
22 January 2001 | Ad 15/01/01--------- £ si 6000000@1=6000000 £ ic 4250000/10250000 (2 pages) |
16 January 2001 | £ nc 4500000/10500000 08/01/01 (1 page) |
16 January 2001 | £ nc 4500000/10500000 08/01/01 (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Nc dec already adjusted 08/01/01 (1 page) |
16 January 2001 | Resolutions
|
16 January 2001 | Nc dec already adjusted 08/01/01 (1 page) |
16 October 2000 | Return made up to 04/08/00; full list of members
|
16 October 2000 | Return made up to 04/08/00; full list of members
|
16 August 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
16 August 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
2 February 2000 | Ad 07/10/99--------- £ si 4000000@1=4000000 £ ic 499998/4499998 (2 pages) |
2 February 2000 | Ad 07/10/99--------- £ si 4000000@1=4000000 £ ic 499998/4499998 (2 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
25 January 2000 | Ad 20/09/99--------- £ si 249998@1=249998 £ ic 250000/499998 (2 pages) |
25 January 2000 | Ad 20/09/99--------- £ si 249998@1=249998 £ ic 250000/499998 (2 pages) |
25 January 2000 | Nc inc already adjusted 07/10/99 (1 page) |
25 January 2000 | Nc inc already adjusted 07/10/99 (1 page) |
29 September 1999 | Ad 20/09/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
29 September 1999 | New director appointed (3 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Ad 20/09/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | £ nc 1000/250000 20/09/99 (1 page) |
29 September 1999 | New director appointed (3 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | £ nc 1000/250000 20/09/99 (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 120 east road london N1 6AA (1 page) |
6 August 1999 | Company name changed backhold LIMITED\certificate issued on 06/08/99 (2 pages) |
6 August 1999 | Company name changed backhold LIMITED\certificate issued on 06/08/99 (2 pages) |
4 August 1999 | Incorporation (15 pages) |
4 August 1999 | Incorporation (15 pages) |