About

Registered Number: 01059928
Date of Incorporation: 29/06/1972 (52 years and 9 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Boshers (Cholsey) Ltd was setup in 1972, it's status is listed as "Liquidation". The companies directors are Beasley, Raymond Charles, Taylor, Reginald Charles, Freeman, Felicity Anne, Prior, Raymond James. We don't know the number of employees at Boshers (Cholsey) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Felicity Anne N/A 28 February 1996 1
PRIOR, Raymond James 01 February 1999 24 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BEASLEY, Raymond Charles N/A 27 April 1993 1
TAYLOR, Reginald Charles 27 April 1993 01 July 1998 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2017
AM22 - N/A 25 August 2017
AM10 - N/A 03 August 2017
2.23B - N/A 31 March 2017
2.17B - N/A 10 March 2017
2.12B - N/A 30 January 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
CH01 - Change of particulars for director 16 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 07 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 27 October 2007
AUD - Auditor's letter of resignation 26 September 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 25 February 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 04 November 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 18 November 1996
RESOLUTIONS - N/A 28 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1996
123 - Notice of increase in nominal capital 28 August 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 31 October 1995
288 - N/A 10 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 18 November 1993
288 - N/A 24 March 1993
395 - Particulars of a mortgage or charge 26 January 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 02 November 1992
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 25 November 1991
288 - N/A 17 July 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 19 February 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 30 April 1982
AA - Annual Accounts 21 April 1982
NEWINC - New incorporation documents 29 June 1972

Mortgages & Charges

Description Date Status Charge by
A credit agreement 19 January 1993 Fully Satisfied

N/A

Mortgage 06 September 1992 Outstanding

N/A

Legal charge 27 February 1978 Outstanding

N/A

Charge without instrument 15 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.