London
WC1A 2AJ
Director Name | John Richard Naylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Director Of Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 15 Southampton Place London WC1A 2AJ |
Director Name | Mr Callum Lee |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Southampton Place London WC1A 2AJ |
Secretary Name | Callum Lee |
---|---|
Status | Current |
Appointed | 18 February 2019(16 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Southampton Place London WC1A 2AJ |
Director Name | Ms Josephine Barbara Shiach Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Cultural Consultant |
Country of Residence | England |
Correspondence Address | 10 Falkland Road London NW5 2PT |
Secretary Name | Ms Josephine Barbara Shiach Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Cultural Consultant |
Country of Residence | England |
Correspondence Address | 10 Falkland Road London NW5 2PT |
Secretary Name | Mr Robert Paul Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Douglas Road London NW6 7RP |
Director Name | Mr John Anthony Howkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | E6 Albany Piccadilly London W1J 0AR |
Director Name | Mr Richard David Holt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hutchings Wharf Hutchings Street London E14 8JY |
Director Name | Alexander Kenyon Homfray |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 2016) |
Role | Director Of Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 St. John Street London EC1M 4AA |
Secretary Name | John Richard Naylor |
---|---|
Status | Resigned |
Appointed | 16 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 3-5 St. John Street London EC1M 4AA |
Director Name | Mrs Marine Gaelle Shah |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 St. John Street London EC1M 4AA |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | bop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72532041 |
Telephone region | London |
Registered Address | 15 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
12 at £1 | John Anthony Howkins 7.79% Ordinary A |
---|---|
62 at £1 | Robert Paul Owens 40.26% Ordinary |
6 at £1 | John Richard Naylor 3.90% Ordinary A |
32 at £1 | John Richard Naylor 20.78% Ordinary |
24 at £1 | Josephine Barbara Shiach Burns 15.58% Ordinary |
18 at £1 | Alexander Kenyon Homfray 11.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,770 |
Cash | £8,009 |
Current Liabilities | £282,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 January 2023 | Delivered on: 23 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
30 November 2011 | Delivered on: 13 December 2011 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit monies see image for full details. Outstanding |
8 January 2007 | Delivered on: 10 January 2007 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account (the rent deposit). Outstanding |
1 May 2003 | Delivered on: 2 May 2003 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
28 February 2024 | Change of details for Mr Robert Paul Owens as a person with significant control on 6 March 2023 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
16 May 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
23 January 2023 | Registration of charge 046656580004, created on 19 January 2023 (13 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 July 2022 | Registered office address changed from 15 Southampton Place, London Southampton Place London WC1A 2AJ England to 15 Southampton Place London WC1A 2AJ on 18 July 2022 (1 page) |
18 July 2022 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 15 Southampton Place, London Southampton Place London WC1A 2AJ on 18 July 2022 (1 page) |
8 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
18 March 2020 | Change of details for Mr Robert Paul Owens as a person with significant control on 20 April 2019 (2 pages) |
18 March 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
17 March 2020 | Change of details for Mr Robert Paul Owens as a person with significant control on 18 February 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Callum Lee on 18 February 2020 (2 pages) |
17 March 2020 | Notification of John Richard Naylor as a person with significant control on 20 April 2019 (2 pages) |
18 February 2020 | Registered office address changed from 3-5 st. John Street London EC1M 4AA to Henry Wood House 2 Riding House Street London W1W 7FA on 18 February 2020 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 November 2019 | Resolutions
|
12 November 2019 | Purchase of own shares. (3 pages) |
12 November 2019 | Purchase of own shares. (3 pages) |
12 November 2019 | Cancellation of shares. Statement of capital on 25 March 2019
|
12 November 2019 | Resolutions
|
12 November 2019 | Cancellation of shares. Statement of capital on 20 April 2019
|
24 April 2019 | Director's details changed for Mr Robert Paul Owens on 23 April 2019 (2 pages) |
24 April 2019 | Change of details for Mr Robert Paul Owens as a person with significant control on 23 April 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
20 February 2019 | Appointment of Callum Lee as a secretary on 18 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of John Richard Naylor as a secretary on 18 February 2019 (1 page) |
20 February 2019 | Change of details for Mr Robert Paul Owens as a person with significant control on 6 April 2018 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
2 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 April 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Statement of company's objects (2 pages) |
16 March 2017 | Statement of company's objects (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Termination of appointment of Marine Gaelle Shah as a director on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Marine Gaelle Shah as a director on 23 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Alexander Kenyon Homfray as a director on 11 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Alexander Kenyon Homfray as a director on 11 August 2016 (1 page) |
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
5 April 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
8 February 2016 | Appointment of Mr Callum Lee as a director on 24 November 2015 (2 pages) |
8 February 2016 | Appointment of Mr Callum Lee as a director on 24 November 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 January 2014 | Statement of capital following an allotment of shares on 28 February 2013
|
24 January 2014 | Statement of capital following an allotment of shares on 28 February 2013
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Appointment of Mrs Marine Gaelle Shah as a director (2 pages) |
13 June 2013 | Appointment of Mrs Marine Gaelle Shah as a director (2 pages) |
4 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Termination of appointment of Richard Holt as a director (1 page) |
14 March 2012 | Termination of appointment of Richard Holt as a director (1 page) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Alexander Kenyon Homfray as a director (2 pages) |
13 March 2012 | Appointment of John Richard Naylor as a director (2 pages) |
13 March 2012 | Appointment of Alexander Kenyon Homfray as a director (2 pages) |
13 March 2012 | Appointment of John Richard Naylor as a secretary (1 page) |
13 March 2012 | Appointment of John Richard Naylor as a secretary (1 page) |
13 March 2012 | Appointment of John Richard Naylor as a director (2 pages) |
20 January 2012 | Registered office address changed from Fifth Floor 20 Margaret Street London W1W 8RS on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Josephine Burns as a director (1 page) |
20 January 2012 | Termination of appointment of Josephine Burns as a secretary (1 page) |
20 January 2012 | Termination of appointment of Josephine Burns as a secretary (1 page) |
20 January 2012 | Registered office address changed from Fifth Floor 20 Margaret Street London W1W 8RS on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Josephine Burns as a director (1 page) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2011 | Termination of appointment of John Howkins as a director (1 page) |
9 November 2011 | Termination of appointment of John Howkins as a director (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Mr Richard David Holt on 15 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Richard David Holt on 15 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 13/02/09; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Director appointed mr richard david holt (1 page) |
16 May 2008 | Director appointed mr richard david holt (1 page) |
5 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 March 2008 | Director appointed mr john anthony howkins (2 pages) |
4 March 2008 | Director appointed mr john anthony howkins (2 pages) |
4 January 2008 | Ad 01/11/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
4 January 2008 | Ad 01/11/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: fifth floor 20 margaret street london W1W 8RS (1 page) |
20 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
20 March 2007 | Return made up to 13/02/07; full list of members (4 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: fifth floor 20 margaret street london W1W 8RS (1 page) |
14 March 2007 | Location of debenture register (1 page) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of debenture register (1 page) |
14 March 2007 | Location of register of members (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 40-42 osnaburgh street london NW1 3ND (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: 40-42 osnaburgh street london NW1 3ND (1 page) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 13/02/06; full list of members (5 pages) |
6 April 2006 | Return made up to 13/02/06; full list of members (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 10 college road harrow middlesex HA1 1DN (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 10 college road harrow middlesex HA1 1DN (2 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2004 | Ad 01/04/03--------- £ si 55@1=55 £ ic 45/100 (3 pages) |
16 February 2004 | Ad 01/04/03--------- £ si 55@1=55 £ ic 45/100 (3 pages) |
13 February 2004 | Ad 27/02/03--------- £ si 43@1=43 £ ic 2/45 (3 pages) |
13 February 2004 | Ad 27/02/03--------- £ si 43@1=43 £ ic 2/45 (3 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (8 pages) |
13 February 2003 | Incorporation (8 pages) |