Broughton
Stockbridge
Hampshire
SO20 8AZ
Secretary Name | Mr Stephen Edward Pay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brook Cottage Rookery Lane Broughton Stockbridge Hampshire SO20 8AZ |
Director Name | Mr Paul Mather |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lambton Road Raynes Park London SW20 0LW |
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 |
15 at £1 | Eric Lao 8.33% Ordinary |
---|---|
15 at £1 | Pay Trust 8.33% Ordinary |
15 at £1 | Simon Malka 8.33% Ordinary |
10 at £1 | D.g.s. Atlan 5.56% Ordinary |
10 at £1 | Daniel Greaves 5.56% Ordinary |
10 at £1 | Richard Anthony Rae 5.56% Ordinary |
10 at £1 | Towers Trust 5.56% Ordinary |
10 at £1 | Turnstone Pension Trust 5.56% Ordinary |
6 at £1 | Acorn Trust 3.33% Ordinary |
6 at £1 | Adan Jean Pay 3.33% Ordinary |
6 at £1 | Jane Sparrow 3.33% Ordinary |
6 at £1 | Stephen Ford 3.33% Ordinary |
6 at £1 | Topmead LTD 3.33% Ordinary |
4 at £1 | Jane Elisabeth Parker 2.22% Ordinary |
20 at £1 | Hornbuckle Mitchell Trustees LTD & A.l. Rowe 11.11% Ordinary |
20 at £1 | Martynas Kavaliauskas 11.11% Ordinary |
3 at £1 | Curtis Banks Sipp - S.w. Drew 1.67% Ordinary |
3 at £1 | Trustees Of Woodswift Staff Pension Trust 1.67% Ordinary |
2 at £1 | Calvert-lee Pension Trust 1.11% Ordinary |
2 at £1 | Russell Gregory Pay 1.11% Ordinary |
- | OTHER 0.56% - |
Year | 2014 |
---|---|
Net Worth | -£31,416 |
Cash | £15,302 |
Current Liabilities | £65,660 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
1 March 2013 | Delivered on: 20 March 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: 17 & 18 widegate street london t/nos LN116334 & LN81341 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details. Outstanding |
---|---|
1 March 2013 | Delivered on: 20 March 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details. Outstanding |
13 September 2012 | Delivered on: 20 September 2012 Persons entitled: Rann Investments Limited and Finance and Credit Corporation Limited Classification: Legal charge Secured details: £650,000.00 and all other 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: 17-18 widegate street london t/no LN116334 LN81341. Outstanding |
22 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 July 2017 | Notification of Stephen Edward Pay as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Stephen Edward Pay as a person with significant control on 6 April 2016 (2 pages) |
1 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
11 April 2016 | Satisfaction of charge 3 in full (1 page) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
11 April 2016 | Satisfaction of charge 3 in full (1 page) |
11 April 2016 | Satisfaction of charge 2 in full (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 September 2013 | Second filing of SH01 previously delivered to Companies House
|
26 September 2013 | Second filing of SH01 previously delivered to Companies House
|
17 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Secretary's details changed for Mr Stephen Edward Pay on 20 June 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Stephen Edward Pay on 20 June 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Termination of appointment of Paul Mather as a director (1 page) |
13 March 2012 | Termination of appointment of Paul Mather as a director (1 page) |
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 5 June 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 5 June 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 5 June 2011
|
23 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Company name changed bossington (fareham) LTD\certificate issued on 21/03/11
|
21 March 2011 | Company name changed bossington (fareham) LTD\certificate issued on 21/03/11
|
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
15 May 2008 | Company name changed bossington (bury) LIMITED\certificate issued on 16/05/08 (2 pages) |
15 May 2008 | Company name changed bossington (bury) LIMITED\certificate issued on 16/05/08 (2 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2006 | Incorporation (19 pages) |
20 June 2006 | Incorporation (19 pages) |