Forest Park
Bracknell
Berkshire
RG12 0GS
Director Name | Mrs Suzanne Jarvis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 December 2021) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 18 Westcombe Close Forest Park Bracknell Berkshire RG12 0GS |
Director Name | Mr Jamie William Jarvis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westcombe Close Bracknell Berkshire RG12 0GS |
Director Name | Suzanne Rayes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westcombe Close Bracknell Berkshire RG12 0GS |
Secretary Name | Suzanne Rayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Westcombe Close Bracknell Berkshire RG12 0GS |
Director Name | Sandra Rayes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Millbrook West Hendford Yeovil Somerset BA20 2TL |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | bostonrayes.com |
---|
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Jamie William Jarvis 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Jarvis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,183 |
Cash | £25,793 |
Current Liabilities | £84,251 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 January 2020 | Registered office address changed from 18 Westcombe Close Bracknell Berkshire RG12 0GS to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 24 January 2020 (2 pages) |
---|---|
23 January 2020 | Resolutions
|
23 January 2020 | Statement of affairs (10 pages) |
23 January 2020 | Appointment of a voluntary liquidator (3 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Suzanne Jarvis as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Jamie William Jarvis as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Suzanne Jarvis as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Jamie William Jarvis as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
7 June 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
12 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Director's details changed for Suzanne Rayes on 11 June 2010 (2 pages) |
9 March 2012 | Director's details changed for Suzanne Rayes on 11 June 2010 (2 pages) |
9 March 2012 | Termination of appointment of Sandra Rayes as a director (1 page) |
9 March 2012 | Termination of appointment of Sandra Rayes as a director (1 page) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 August 2010 | Director's details changed for Sandra Rayes on 1 June 2010 (2 pages) |
20 August 2010 | Registered office address changed from the Oc Offices the Green Datchet Berkshire SL3 9EH on 20 August 2010 (1 page) |
20 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Sandra Rayes on 1 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Sandra Rayes on 1 June 2010 (2 pages) |
20 August 2010 | Registered office address changed from the Oc Offices the Green Datchet Berkshire SL3 9EH on 20 August 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 December 2009 | Appointment of Jamie William Jarvis as a director (2 pages) |
2 December 2009 | Appointment of Suzanne Rayes as a director (2 pages) |
2 December 2009 | Appointment of Suzanne Rayes as a director (2 pages) |
2 December 2009 | Appointment of Jamie William Jarvis as a director (2 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 May 2009 | Director appointed sandra rayes (2 pages) |
19 May 2009 | Appointment terminated director and secretary suzanne rayes (1 page) |
19 May 2009 | Appointment terminated director jamie jarvis (1 page) |
19 May 2009 | Appointment terminated director and secretary suzanne rayes (1 page) |
19 May 2009 | Director appointed sandra rayes (2 pages) |
19 May 2009 | Appointment terminated director jamie jarvis (1 page) |
27 August 2008 | Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 August 2008 | Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 June 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
27 June 2008 | Director and secretary appointed suzanne rayes (2 pages) |
27 June 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
27 June 2008 | Director appointed jamie william jarvis (2 pages) |
27 June 2008 | Director appointed jamie william jarvis (2 pages) |
27 June 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
27 June 2008 | Director and secretary appointed suzanne rayes (2 pages) |
11 June 2008 | Incorporation (12 pages) |
11 June 2008 | Incorporation (12 pages) |