Company NameHotel Bosco Limited
DirectorPaul Russell Buzasi
Company StatusActive
Company Number04827521
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Previous NameSplendid Productions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Russell Buzasi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249-263 The Broadway
Wimbledon
London
SW19 1SD
Secretary NameAdam George Buzasi
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address249-263 The Broadway
Wimbledon
London
SW19 1SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitehotelbosco.co.uk

Location

Registered Address249-263 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Antoinette Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,112,482
Cash£563,203
Current Liabilities£3,373,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

1 April 2012Delivered on: 18 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hotel bosco, st mark's hill, surbiton, surrey t/no SGL282535.
Outstanding
30 March 2012Delivered on: 31 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships named therein 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.
Outstanding

Filing History

21 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
17 July 2020Change of details for Antoinette Hotels Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
19 November 2019Satisfaction of charge 1 in full (4 pages)
19 October 2019Satisfaction of charge 2 in full (4 pages)
2 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
3 August 2018Registered office address changed from 26 Beaufort Road Kingston upon Thames Surrey KT1 2TQ to 249-263 the Broadway Wimbledon London SW19 1SD on 3 August 2018 (2 pages)
13 July 2018Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages)
11 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
19 January 2018Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages)
19 January 2018Secretary's details changed for Adam George Buzasi on 5 January 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
11 July 2017Notification of Antoinette Hotels Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Antoinette Hotels Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Company name changed splendid productions LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
11 October 2010Company name changed splendid productions LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
(2 pages)
11 October 2010Change of name notice (2 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page)
15 July 2010Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
9 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 09/07/08; full list of members (3 pages)
21 August 2008Return made up to 09/07/08; full list of members (3 pages)
26 November 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2006Return made up to 09/07/06; full list of members (2 pages)
28 September 2006Return made up to 09/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 09/07/05; full list of members (2 pages)
25 July 2005Return made up to 09/07/05; full list of members (2 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New secretary appointed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2003Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
9 July 2003Incorporation (30 pages)
9 July 2003Incorporation (30 pages)