Company NameBoscar Limited
DirectorsAbigail Linnartz and Christine Ann Linnartz
Company StatusActive
Company Number07896133
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Abigail Linnartz
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Wilton Road Upper Shirley
Southampton
SO15 5JA
Director NameChristine Ann Linnartz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(1 week, 2 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScf 1&2 Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressScf 1&2 Western International Market, Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

5k at £1Galamba Investimentos
99.98%
Ordinary
1 at £1Christine Linnartz
0.02%
Ordinary

Financials

Year2014
Net Worth-£8,809
Cash£1,238
Current Liabilities£176,695

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

2 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
27 February 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 April 2019Cessation of Galamba - Investimentos as a person with significant control on 13 March 2019 (1 page)
5 April 2019Notification of Christine Linnartz as a person with significant control on 14 March 2019 (2 pages)
19 March 2019Director's details changed for Christine Ann Linnartz on 13 March 2019 (2 pages)
6 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,001
(4 pages)
25 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,001
(4 pages)
26 November 2015Appointment of Ms Abigail Linnartz as a director on 4 January 2012 (2 pages)
26 November 2015Appointment of Ms Abigail Linnartz as a director on 4 January 2012 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,001
(4 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,001
(4 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,001
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
8 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,001
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,001
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 5,001
(4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Richard Spencer Finian O'driscoll as a director on 13 January 2012 (1 page)
16 January 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 16 January 2012 (1 page)
16 January 2012Appointment of Christine Ann Linnartz as a director on 13 January 2012 (2 pages)
16 January 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 16 January 2012 (1 page)
16 January 2012Appointment of Christine Ann Linnartz as a director on 13 January 2012
  • ANNOTATION Clarification the document is a duplicte of AP01 registered on 16/01/2012.
(2 pages)
16 January 2012Appointment of Christine Ann Linnartz as a director on 13 January 2012 (2 pages)
16 January 2012Appointment of Christine Ann Linnartz as a director on 13 January 2012
  • ANNOTATION Clarification the document is a duplicte of AP01 registered on 16/01/2012.
(2 pages)
16 January 2012Appointment of Christine Ann Linnartz as a director on 13 January 2012 (2 pages)
16 January 2012Termination of appointment of Richard Spencer Finian O'driscoll as a director on 13 January 2012 (1 page)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)