London
EC3V 9AH
Secretary Name | Miss Holly Elizabeth Clay Jackson |
---|---|
Status | Current |
Appointed | 09 January 2020(11 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Roger Bootle Ltd 5th Floor 100 Victoria Street London SW1E 5JL |
Director Name | Miss Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Secretary Name | Mrs Joaly Claire Smith |
---|---|
Status | Resigned |
Appointed | 09 April 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | 150 Buckingham Road London SW1W 9TR |
Secretary Name | Mr Mark Smeeth Harris |
---|---|
Status | Resigned |
Appointed | 01 March 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | 150 Buckingham Palace Road 150 Buckingham Palace R London SW1W 9TR |
Registered Address | Mercer And Hole Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
100 at £1 | Roger Paul Bootle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £223,058 |
Gross Profit | £208,964 |
Net Worth | £250,471 |
Cash | £271,185 |
Current Liabilities | £53,916 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 January 2020 | Appointment of Miss Holly Elizabeth Clay Jackson as a secretary on 9 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Mark Smeeth Harris as a secretary on 9 January 2020 (1 page) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
27 September 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
21 September 2016 | Registered office address changed from , 5th Floor, Cardinal Place Victoria Street, London, SW1E 5JL, England to 100 Victoria Street London SW1E 5JL on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 5th Floor, Cardinal Place Victoria Street London SW1E 5JL England to 100 Victoria Street 100 Victoria Street London SW1E 5JL on 21 September 2016 (1 page) |
18 July 2016 | Registered office address changed from , 150 Buckingham Road, London, SW1W 9TR to 100 Victoria Street London SW1E 5JL on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 150 Buckingham Road London SW1W 9TR to 5th Floor, Cardinal Place Victoria Street London SW1E 5JL on 18 July 2016 (1 page) |
19 February 2016 | Termination of appointment of Joaly Claire Smith as a secretary on 28 February 2015 (1 page) |
19 February 2016 | Termination of appointment of Joaly Claire Smith as a secretary on 28 February 2015 (1 page) |
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 June 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
26 June 2015 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
16 June 2015 | Appointment of Mr Mark Smeeth Harris as a secretary on 1 March 2015 (2 pages) |
16 June 2015 | Appointment of Mr Mark Smeeth Harris as a secretary on 1 March 2015 (2 pages) |
16 June 2015 | Appointment of Mr Mark Smeeth Harris as a secretary on 1 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 July 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
25 July 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
26 June 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
26 June 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
28 June 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Roger Paul Bootle on 8 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Roger Paul Bootle on 8 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Roger Paul Bootle on 8 January 2012 (2 pages) |
14 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
9 April 2010 | Appointment of Mrs Joaly Claire Smith as a secretary (1 page) |
9 April 2010 | Appointment of Mrs Joaly Claire Smith as a secretary (1 page) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 January 2010 | Director's details changed for Roger Paul Bootle on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Roger Paul Bootle on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page) |
18 August 2009 | Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page) |
22 January 2009 | Director appointed roger bootle (2 pages) |
22 January 2009 | Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 January 2009 | Appointment terminated director joanna saban (1 page) |
22 January 2009 | Director appointed roger bootle (2 pages) |
22 January 2009 | Appointment terminated director joanna saban (1 page) |
22 January 2009 | Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 January 2009 | Incorporation (15 pages) |
8 January 2009 | Incorporation (15 pages) |