About

Registered Number: 01355222
Date of Incorporation: 02/03/1978 (47 years and 1 month ago)
Company Status: Active
Registered Address: The Print House, 18 Ashwin St, London, E8 3DL

 

Bootstrap Company Ltd was established in 1978, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKMAN, Jordan Ashley 15 November 2017 - 1
CARY, Sarah Elizabeth 29 January 2014 - 1
CHISLETT, Tamsin 20 March 2018 - 1
SIMONEK, Clarisse 28 January 2015 - 1
AINGER, Luke 25 April 2016 15 November 2017 1
BOOKMAN, Jordan Ashley 15 November 2017 15 November 2017 1
CHADWICK, Mary Elizabeth Jane, Dr 30 March 2005 04 April 2006 1
CLARSON, David John 11 October 2009 02 September 2010 1
DIXON, Christopher Charles 21 June 2011 30 April 2012 1
DOYLE, Mary Elizabeth 30 March 2005 18 February 2014 1
ESAN, Jude Olufemi 07 October 1998 14 January 2003 1
FORD, Geraldine 08 October 1998 14 January 2003 1
GILMORE, Douglas Patrick 23 July 2012 31 December 2013 1
KENYON, Peter Gledstone 30 March 2005 29 January 2014 1
KREIDEWEISS, Andrea 20 December 2011 30 April 2012 1
LARYEA, Witman 03 March 2003 30 March 2005 1
LORD, Casey 20 December 2011 19 July 2013 1
MCENERY, Martin Joseph N/A 17 April 1994 1
MITCHELL, Ross, Dr 28 January 2015 29 April 2020 1
MUSTAPHA, Yemi 18 June 2013 30 July 2015 1
NUMMELA, Tomi Petteri 20 March 2012 16 October 2018 1
OGUNDIPE, Indran Rani 12 September 1994 29 April 1996 1
POWER, Anne Elizabeth, Professor N/A 10 July 2000 1
ROGERS, Lesley Angela 30 March 2005 30 March 2007 1
RUOHONEN, Minna 14 September 2016 14 December 2016 1
SHUTE, John Philip 16 October 2012 01 March 2016 1
SIDDICK, Allan Said Ali 14 January 2003 17 May 2004 1
SOADY, Robert 18 December 2012 01 March 2016 1
WALLIS, Anthony Frederick 10 July 2000 30 March 2005 1
WOOD, Bruce 16 December 1993 18 November 1997 1
Secretary Name Appointed Resigned Total Appointments
ALDENTON, Sam David 13 April 2010 18 October 2011 1
CANE, Mary 04 May 1999 24 October 2001 1
DJONDO, Anthony 24 October 2001 05 October 2006 1
EVANS, Helen N/A 01 March 1999 1
KENYON, Peter 18 October 2011 17 July 2012 1
PATEL, Sufiya 19 April 2017 10 July 2019 1
TURNBULL, Sara 23 July 2012 23 July 2012 1
TURNBULL, Sara Kate Mcconnell 17 July 2012 19 April 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 September 2020
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 04 January 2020
MR01 - N/A 22 October 2019
TM02 - Termination of appointment of secretary 28 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 06 February 2019
MR01 - N/A 07 December 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 11 April 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
AP03 - Appointment of secretary 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
MR04 - N/A 26 November 2014
MR01 - N/A 13 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 25 February 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 30 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 05 September 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 23 May 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AP01 - Appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 24 July 2012
CH03 - Change of particulars for secretary 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
AP03 - Appointment of secretary 23 July 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
RESOLUTIONS - N/A 04 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 23 February 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 18 October 2011
AP03 - Appointment of secretary 18 October 2011
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 22 April 2010
AP03 - Appointment of secretary 16 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 16 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 20 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
363a - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 13 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
363a - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 10 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 28 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 25 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
363s - Annual Return 25 April 2000
395 - Particulars of a mortgage or charge 21 February 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
363s - Annual Return 17 April 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 28 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
AA - Annual Accounts 25 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
395 - Particulars of a mortgage or charge 21 April 1997
363s - Annual Return 25 March 1997
395 - Particulars of a mortgage or charge 24 December 1996
AA - Annual Accounts 12 November 1996
288 - N/A 13 June 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 16 December 1994
288 - N/A 09 December 1994
363s - Annual Return 22 April 1994
288 - N/A 22 April 1994
288 - N/A 20 April 1994
288 - N/A 22 February 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 15 April 1992
363(287) - N/A 15 April 1992
288 - N/A 14 February 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
288 - N/A 13 February 1990
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
288 - N/A 03 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
288 - N/A 29 September 1987
288 - N/A 25 March 1987
363 - Annual Return 10 January 1987
AA - Annual Accounts 03 November 1986
NEWINC - New incorporation documents 02 March 1978
MISC - Miscellaneous document 02 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 29 November 2018 Outstanding

N/A

A registered charge 02 October 2014 Outstanding

N/A

Supplemental deed to a debenture dated 18 september 2008 11 February 2013 Fully Satisfied

N/A

Debenture 18 September 2008 Fully Satisfied

N/A

Charge 11 June 2008 Fully Satisfied

N/A

Charge 27 March 2007 Fully Satisfied

N/A

Legal mortgage 31 August 2005 Fully Satisfied

N/A

Debenture 22 June 2005 Fully Satisfied

N/A

Legal mortgage 04 February 2000 Fully Satisfied

N/A

Chattel mortgage 18 April 1997 Fully Satisfied

N/A

Charge 23 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.