Company NameBossman Gems & Jewellery Limited
DirectorBosun Lanre Adenaike
Company StatusActive
Company Number07633371
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Director

Director NameBosun Lanre Adenaike
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Herts
SG1 3QP

Location

Registered Address7a High Street
High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Bosun Lanre Adenaike
100.00%
Ordinary

Financials

Year2014
Net Worth£44,150
Cash£300
Current Liabilities£4,800

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

5 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 May 2020Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
27 November 2017Registered office address changed from 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP to 7a High Street High Street Barnet EN5 5UE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP to 7a High Street High Street Barnet EN5 5UE on 27 November 2017 (1 page)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
17 March 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
17 March 2016Accounts for a dormant company made up to 31 May 2015 (1 page)
29 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
27 February 2015Registered office address changed from 4 Fleetwood 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP England to 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Registered office address changed from 23 Trumper Road Stevenage Hertfordshire SG1 5JZ England to 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 23 Trumper Road Stevenage Hertfordshire SG1 5JZ England to 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Registered office address changed from 4 Fleetwood 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP England to 4 Fleetwood Letchworth Garden City Hertfordshire SG6 2LP on 27 February 2015 (1 page)
3 October 2014Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to 23 Trumper Road Stevenage Hertfordshire SG1 5JZ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to 23 Trumper Road Stevenage Hertfordshire SG1 5JZ on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP to 23 Trumper Road Stevenage Hertfordshire SG1 5JZ on 3 October 2014 (1 page)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
16 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 May 2011Incorporation (27 pages)
13 May 2011Incorporation (27 pages)