BOHLER & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BOHLER & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804434

Incorporation date

29/03/1993

Size

Full

Contacts

Registered address

Registered address

17 Cavendish Square, London W1G 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Director's details changed for Viktor Antonio Boehler on 2023-09-02
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon27/04/2022
Change of details for Viktor Antonio Boehler as a person with significant control on 2022-04-01
dot icon26/04/2022
Secretary's details changed for Viktor Antonio Boehler on 2022-04-01
dot icon26/04/2022
Director's details changed for Viktor Antonio Boehler on 2022-04-01
dot icon05/04/2022
Satisfaction of charge 1 in full
dot icon05/04/2022
Satisfaction of charge 2 in full
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon21/10/2019
Change of details for Viktor Antonio Boehler as a person with significant control on 2019-10-18
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon25/09/2018
Registered office address changed from 6 Dorset Street London W1U 6QL England to 17 Cavendish Square London W1G 0PH on 2018-09-25
dot icon14/09/2018
Termination of appointment of Viktor Karl Boehler as a director on 2018-05-09
dot icon14/09/2018
Cessation of Viktor Karl Boehler as a person with significant control on 2018-05-09
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon13/04/2018
Director's details changed for Mr Viktor Karl Boehler on 2018-04-13
dot icon13/04/2018
Change of details for Mr Viktor Karl Boehler as a person with significant control on 2018-01-01
dot icon11/04/2018
Change of details for Viktor Antonio Boehler as a person with significant control on 2016-04-06
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon21/04/2017
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Sergio Magin Boehler as a director on 2016-04-01
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon01/02/2016
Registered office address changed from 1 Jardine House 1st Floor Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 6 Dorset Street London W1U 6QL on 2016-02-01
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon19/09/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon05/06/2014
Appointment of Mr Sergio Magin Boehler as a director
dot icon06/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-08-31
dot icon28/05/2013
Auditor's resignation
dot icon01/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2012
Full accounts made up to 2012-08-31
dot icon07/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-08-31
dot icon03/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-08-31
dot icon25/05/2010
Full accounts made up to 2009-08-31
dot icon19/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon19/04/2010
Director's details changed for Viktor Karl Boehler on 2009-10-01
dot icon19/04/2010
Director's details changed for Viktor Antonio Boehler on 2009-10-01
dot icon26/05/2009
Return made up to 10/04/09; full list of members
dot icon24/11/2008
Full accounts made up to 2008-08-31
dot icon29/04/2008
Return made up to 10/04/08; full list of members
dot icon05/12/2007
Full accounts made up to 2007-08-31
dot icon29/10/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Return made up to 10/04/07; full list of members
dot icon07/12/2006
Full accounts made up to 2006-08-31
dot icon15/06/2006
Return made up to 10/04/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-08-31
dot icon26/05/2005
Return made up to 10/04/05; full list of members
dot icon04/11/2004
Full accounts made up to 2004-08-31
dot icon19/04/2004
Return made up to 10/04/04; full list of members
dot icon27/11/2003
Full accounts made up to 2003-08-31
dot icon18/06/2003
Return made up to 10/04/03; full list of members
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Ad 27/02/03--------- £ si [email protected]=200 £ ic 40000/40200
dot icon04/04/2003
Resolutions
dot icon07/11/2002
Full accounts made up to 2002-08-31
dot icon19/04/2002
Return made up to 10/04/02; full list of members
dot icon13/11/2001
Full accounts made up to 2001-08-31
dot icon11/06/2001
Return made up to 10/04/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-08-31
dot icon19/04/2000
Return made up to 10/04/00; full list of members
dot icon19/04/2000
Full accounts made up to 1999-08-31
dot icon21/04/1999
Return made up to 10/04/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-08-31
dot icon31/01/1999
Registered office changed on 31/01/99 from: premier house 2 gayton road harrow middlesex HA1 2XU
dot icon11/11/1998
Particulars of mortgage/charge
dot icon24/04/1998
Return made up to 10/04/98; full list of members
dot icon23/12/1997
Full accounts made up to 1997-08-31
dot icon16/04/1997
Return made up to 10/04/97; full list of members
dot icon14/01/1997
New secretary appointed
dot icon18/12/1996
Full accounts made up to 1996-08-31
dot icon21/04/1996
Return made up to 29/03/96; full list of members
dot icon04/04/1996
Secretary resigned
dot icon01/12/1995
Full accounts made up to 1995-08-31
dot icon22/11/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon16/03/1995
Return made up to 29/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-08-31
dot icon18/03/1994
Return made up to 29/03/94; full list of members
dot icon01/02/1994
Ad 19/01/94--------- £ si 40000@1=40000 £ ic 2/40002
dot icon24/01/1994
Registered office changed on 24/01/94 from: one st paul's churchyard london EC4M 8SH
dot icon18/10/1993
Nc inc already adjusted 20/05/93
dot icon06/09/1993
Accounting reference date notified as 31/08
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon15/06/1993
Certificate of change of name
dot icon14/05/1993
Registered office changed on 14/05/93 from: 2 baches street london N1 6UB
dot icon14/05/1993
Secretary resigned;new director appointed
dot icon14/05/1993
New secretary appointed;director resigned;new director appointed
dot icon29/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£17,812.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
407.38K
-
0.00
17.81K
-
2021
1
407.38K
-
0.00
17.81K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

407.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boehler, Sergio Magin
Director
05/05/2014 - 31/03/2016
2
INSTANT COMPANIES LIMITED
Nominee Director
28/03/1993 - 20/04/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/1993 - 20/04/1993
99600
Boehler, Viktor Karl
Director
20/04/1993 - 08/05/2018
1
Boehler, Viktor Antonio
Secretary
31/12/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOHLER & ASSOCIATES LIMITED

BOHLER & ASSOCIATES LIMITED is an(a) Active company incorporated on 29/03/1993 with the registered office located at 17 Cavendish Square, London W1G 0PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOHLER & ASSOCIATES LIMITED?

toggle

BOHLER & ASSOCIATES LIMITED is currently Active. It was registered on 29/03/1993 .

Where is BOHLER & ASSOCIATES LIMITED located?

toggle

BOHLER & ASSOCIATES LIMITED is registered at 17 Cavendish Square, London W1G 0PH.

What does BOHLER & ASSOCIATES LIMITED do?

toggle

BOHLER & ASSOCIATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOHLER & ASSOCIATES LIMITED have?

toggle

BOHLER & ASSOCIATES LIMITED had 1 employees in 2021.

What is the latest filing for BOHLER & ASSOCIATES LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.