BOHEMIAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOHEMIAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04331079

Incorporation date

29/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon16/12/2024
Application to strike the company off the register
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/07/2024
Director's details changed for Mr Gary John Anderson on 2024-07-17
dot icon11/07/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-07-11
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/02/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon18/08/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-08-18
dot icon23/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/06/2018
Director's details changed for Mr Gary John Anderson on 2018-06-13
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon15/12/2016
Director's details changed for Gary John Anderson on 2016-12-15
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon05/11/2015
Satisfaction of charge 2 in full
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/05/2015
Termination of appointment of Suzanne Beverley Purton as a secretary on 2015-05-01
dot icon01/05/2015
Termination of appointment of Suzanne Beverley Purton as a director on 2015-05-01
dot icon11/02/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon11/02/2015
Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2015-02-11
dot icon11/02/2015
Director's details changed for Gary John Anderson on 2015-02-10
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon26/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon23/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon02/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon02/02/2010
Director's details changed for Gary John Anderson on 2010-01-01
dot icon02/02/2010
Director's details changed for Suzanne Beverley Purton on 2010-01-01
dot icon28/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/09/2009
Registered office changed on 28/09/2009 from 59A brent street london NW4 2EA
dot icon11/12/2008
Return made up to 29/11/08; full list of members
dot icon11/12/2008
Director and secretary's change of particulars / suzanne purton / 28/11/2008
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/03/2008
Registered office changed on 03/03/2008 from 8A heriot road london NW4 2DG
dot icon14/12/2007
Return made up to 29/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/06/2007
Particulars of mortgage/charge
dot icon09/02/2007
Return made up to 29/11/06; full list of members
dot icon09/02/2007
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/06/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 29/11/05; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 29/11/04; full list of members
dot icon29/01/2004
Return made up to 29/11/03; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/01/2004
Registered office changed on 15/01/04 from: wingham house 832 high road london N12 9RA
dot icon16/12/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/12/2002
Return made up to 29/11/02; full list of members
dot icon12/12/2001
New secretary appointed;new director appointed
dot icon12/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Registered office changed on 07/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon29/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.53K
-
0.00
20.11K
-
2022
0
39.39K
-
0.00
-
-
2022
0
39.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.39K £Descended-29.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Gary John
Director
03/12/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOHEMIAN ESTATES LIMITED

BOHEMIAN ESTATES LIMITED is an(a) Dissolved company incorporated on 29/11/2001 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOHEMIAN ESTATES LIMITED?

toggle

BOHEMIAN ESTATES LIMITED is currently Dissolved. It was registered on 29/11/2001 and dissolved on 11/03/2025.

Where is BOHEMIAN ESTATES LIMITED located?

toggle

BOHEMIAN ESTATES LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does BOHEMIAN ESTATES LIMITED do?

toggle

BOHEMIAN ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOHEMIAN ESTATES LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.