Company NameB.O.G.O.F. Limited
DirectorDaniel Paul Alexander Fletcher
Company StatusActive
Company Number06951906
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Paul Alexander Fletcher
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(4 months after company formation)
Appointment Duration14 years, 5 months
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Daniel Paul Alexander Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£6,475
Current Liabilities£6,772

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (1 page)
6 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 May 2018Micro company accounts made up to 31 July 2017 (1 page)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (1 page)
29 April 2017Micro company accounts made up to 31 July 2016 (1 page)
27 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
26 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
26 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 February 2011Termination of appointment of Graham Cowan as a director (1 page)
4 February 2011Termination of appointment of Graham Cowan as a director (1 page)
4 November 2010Appointment of Mr Daniel Paul Alexander Fletcher as a director (2 pages)
4 November 2010Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 4 November 2010 (1 page)
4 November 2010Appointment of Mr Daniel Paul Alexander Fletcher as a director (2 pages)
4 November 2010Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 4 November 2010 (1 page)
14 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
21 May 2010Termination of appointment of Qa Registrars Limited as a secretary (1 page)
21 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 21 May 2010 (1 page)
21 May 2010Termination of appointment of Qa Registrars Limited as a secretary (1 page)
21 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 21 May 2010 (1 page)
3 July 2009Incorporation (16 pages)
3 July 2009Incorporation (16 pages)