Raynes Park
London
SW20 0LW
Director Name | Mr Stephen Edward Pay |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brook House Rookery Lane Broughton Stockbridge Hampshire SO20 8AZ |
Secretary Name | Mr Stephen Edward Pay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brook House Rookery Lane Broughton Stockbridge Hampshire SO20 8AZ |
Website | bossington.com |
---|---|
Telephone | 020 72477722 |
Telephone region | London |
Registered Address | 8 Devonshire Row London EC2M 4RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Paul Mather 30.00% Ordinary |
---|---|
3 at £1 | Stephen Pay 30.00% Ordinary |
2 at £1 | Mw Trustees LTD & P.b. Tower & A. Towers 20.00% Ordinary |
2 at £1 | Nigel M. Pay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,643 |
Cash | £469 |
Current Liabilities | £48,052 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
30 September 2004 | Delivered 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 |
---|
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
29 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 March 2010 | Director's details changed for Mr Stephen Edward Pay on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Stephen Edward Pay on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Mr Stephen Edward Pay on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Mather on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Mather on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul Mather on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
1 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: brook cottage rookery lane broughton stockbridge hampshire SO20 8AZ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: brook cottage rookery lane broughton stockbridge hampshire SO20 8AZ (1 page) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Ad 16/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
16 September 2004 | Ad 16/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 January 2004 | Incorporation (19 pages) |
20 January 2004 | Incorporation (19 pages) |