London
EC2N 2AX
Director Name | Ms Helena Paivi Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 31 January 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2018(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mrs Susan Iris Abrahams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Jocelyn Charles Coad |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Johnathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Bovess Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,353,150 |
Current Liabilities | £2,353,150 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2017 | Appointment of Mr Neil David Townson as a director on 13 October 2017 (2 pages) |
---|---|
23 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
9 February 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Robert William Berry as a director on 31 January 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
9 November 2015 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 31 July 2015 (2 pages) |
9 November 2015 | Appointment of Ms Claudia Ann Wallace as a director on 15 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Johnathan Eden Keighley as a director on 15 October 2015 (1 page) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Jocelyn Charles Coad as a director on 31 July 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
12 September 2014 | Director's details changed for Jocelyn Charles Coad on 28 March 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
29 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
8 December 2010 | Resolutions
|
6 September 2010 | Incorporation (49 pages) |