Company NameBullocks 3 Limited
DirectorFrancis Damian Walshe
Company StatusActive
Company Number05643246
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Damian Walshe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2015(9 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameNigel Chappell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Longford Close
Hampton
Middlesex
TW12 1AD
Director NameCharles Dean
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage Ham
Marlborough
Wiltshire
SN8 3RB
Director NameMs Stephanie Jane Hardwick
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Elwood Street
London
N5 1EH
Director NameThomas Abeckett Hilton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 James Stewart House
Dyne Road
London
NW6 7XY
Director NameMrs Lisa Naomi Loadsman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Kingfisher Drive
Haywards Heath
West Sussex
RH16 4TX
Director NameMr Adrian James Bullock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Secretary NameMrs Lisa Naomi Loadsman
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Kingfisher Drive
Haywards Heath
West Sussex
RH16 4TX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Website41gprights.com

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jake Beaument-nesbitt
50.00%
Ordinary B
50 at £1Adrian Bullock
25.00%
Ordinary A
50 at £1Francis Damian Walshe
25.00%
Ordinary C

Financials

Year2014
Net Worth£32,816
Cash£167,062
Current Liabilities£152,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

6 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 December 2019Confirmation statement made on 2 December 2019 with updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (6 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 2 December 2017 with updates (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 December 2015Termination of appointment of Adrian James Bullock as a director on 1 April 2015 (1 page)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(4 pages)
3 December 2015Termination of appointment of Adrian James Bullock as a director on 1 April 2015 (1 page)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
7 May 2015Change of share class name or designation (1 page)
7 May 2015Change of share class name or designation (1 page)
1 April 2015Appointment of Francis Damian Walshe as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Francis Damian Walshe as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Francis Damian Walshe as a director on 1 April 2015 (2 pages)
28 January 2015Company name changed 41GP rights LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
28 January 2015Company name changed 41GP rights LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(3 pages)
12 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Adrian James Bullock on 2 December 2010 (2 pages)
14 January 2011Director's details changed for Adrian James Bullock on 2 December 2010 (2 pages)
14 January 2011Director's details changed for Adrian James Bullock on 2 December 2010 (2 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Capitals not rolled up (1 page)
21 January 2010Capitals not rolled up (1 page)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 October 2009Capitals not rolled up (3 pages)
22 October 2009Capitals not rolled up (3 pages)
1 October 2009Appointment terminated director lisa loadsman (1 page)
1 October 2009Appointment terminated director charles dean (1 page)
1 October 2009Appointment terminated director nigel chappell (1 page)
1 October 2009Appointment terminated director lisa loadsman (1 page)
1 October 2009Appointment terminated director thomas hilton (1 page)
1 October 2009Appointment terminated director charles dean (1 page)
1 October 2009Appointment terminated secretary lisa loadsman (1 page)
1 October 2009Appointment terminated director nigel chappell (1 page)
1 October 2009Appointment terminated director stephanie hardwick (1 page)
1 October 2009Appointment terminated director stephanie hardwick (1 page)
1 October 2009Appointment terminated director thomas hilton (1 page)
1 October 2009Appointment terminated secretary lisa loadsman (1 page)
30 September 2009Company name changed bullocks technology LIMITED\certificate issued on 01/10/09 (2 pages)
30 September 2009Company name changed bullocks technology LIMITED\certificate issued on 01/10/09 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 December 2008Return made up to 02/12/08; full list of members (6 pages)
3 December 2008Director's change of particulars / thomas hilton / 01/06/2008 (1 page)
3 December 2008Director's change of particulars / charles dean / 01/11/2008 (1 page)
3 December 2008Return made up to 02/12/08; full list of members (6 pages)
3 December 2008Director's change of particulars / thomas hilton / 01/06/2008 (1 page)
3 December 2008Director's change of particulars / charles dean / 01/11/2008 (1 page)
6 June 2008Registered office changed on 06/06/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
6 June 2008Registered office changed on 06/06/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 February 2008Ad 03/12/07--------- £ si 192@1=192 £ ic 8/200 (2 pages)
12 February 2008Ad 03/12/07--------- £ si 192@1=192 £ ic 8/200 (2 pages)
11 February 2008Company name changed trigger fish LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed trigger fish LIMITED\certificate issued on 11/02/08 (2 pages)
3 December 2007Registered office changed on 03/12/07 from: fourth floor c/o tsm 4 new burlington street london W1S 2JG (1 page)
3 December 2007Return made up to 02/12/07; full list of members (4 pages)
3 December 2007Return made up to 02/12/07; full list of members (4 pages)
3 December 2007Registered office changed on 03/12/07 from: fourth floor c/o tsm 4 new burlington street london W1S 2JG (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 December 2006Return made up to 02/12/06; full list of members (4 pages)
4 December 2006Return made up to 02/12/06; full list of members (4 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
23 March 2006Ad 02/12/05--------- £ si 6@1=6 £ ic 2/8 (2 pages)
23 March 2006Ad 02/12/05--------- £ si 6@1=6 £ ic 2/8 (2 pages)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
6 December 2005Registered office changed on 06/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Registered office changed on 06/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 December 2005Incorporation (16 pages)
2 December 2005Incorporation (16 pages)