Company NameBossington Investments Limited
DirectorsPaul Mather and Stephen Edward Pay
Company StatusActive
Company Number05020856
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Mather
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Lambton Road
Raynes Park
London
SW20 0LW
Director NameMr Stephen Edward Pay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrook House Rookery Lane
Broughton
Stockbridge
Hampshire
SO20 8AZ
Secretary NameMr Stephen Edward Pay
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrook House Rookery Lane
Broughton
Stockbridge
Hampshire
SO20 8AZ

Contact

Websitebossington.com
Telephone020 72477722
Telephone regionLondon

Location

Registered Address8 Devonshire Row
London
EC2M 4RH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Paul Mather
30.00%
Ordinary
3 at £1Stephen Pay
30.00%
Ordinary
2 at £1Mw Trustees LTD & P.b. Tower & A. Towers
20.00%
Ordinary
2 at £1Nigel M. Pay
20.00%
Ordinary

Financials

Year2014
Net Worth£72,643
Cash£469
Current Liabilities£48,052

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

30 September 2004Delivered on: 8 October 2004
Persons entitled: National Westminster 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: 127 broad street, dagenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
29 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
(6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 10
(6 pages)
8 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 10
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(6 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 March 2010Director's details changed for Mr Stephen Edward Pay on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Stephen Edward Pay on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mr Stephen Edward Pay on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Mather on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Mather on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Mather on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 March 2009Return made up to 20/01/09; full list of members (5 pages)
1 March 2009Return made up to 20/01/09; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
29 January 2008Return made up to 20/01/08; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 20/01/07; full list of members (3 pages)
30 January 2007Return made up to 20/01/07; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 March 2006Return made up to 20/01/06; full list of members (3 pages)
10 March 2006Return made up to 20/01/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: brook cottage rookery lane broughton stockbridge hampshire SO20 8AZ (1 page)
23 August 2005Registered office changed on 23/08/05 from: brook cottage rookery lane broughton stockbridge hampshire SO20 8AZ (1 page)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Ad 16/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
16 September 2004Ad 16/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 January 2004Incorporation (19 pages)
20 January 2004Incorporation (19 pages)