BOTHWELLS LTD
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7BD

Company number 04262278
Status Active
Incorporation Date 31 July 2001
Company Type Private Limited Company
Address JEBSEN HOUSE 2ND FLOOR, 53-61 HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Mr Mitul Shah as a secretary on 4 April 2017; Appointment of Mr Mitul Shah as a director on 4 April 2017; Termination of appointment of Sanjiv Joshi as a director on 4 April 2017. The most likely internet sites of BOTHWELLS LTD are www.bothwells.co.uk, and www.bothwells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Bothwells Ltd is a Private Limited Company. The company registration number is 04262278. Bothwells Ltd has been working since 31 July 2001. The present status of the company is Active. The registered address of Bothwells Ltd is Jebsen House 2nd Floor 53 61 High Street Ruislip Middlesex Ha4 7bd. The company`s financial liabilities are £134.05k. It is £2.84k against last year. The cash in hand is £25k. It is £5.65k against last year. And the total assets are £148.52k, which is £-184.15k against last year. SHAH, Mitul is a Secretary of the company. SHAH, Jinesh is a Director of the company. SHAH, Mitul is a Director of the company. Secretary JOSHI, Jyoti has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JOSHI, Jyoti has been resigned. Director JOSHI, Sanjiv has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


bothwells Key Finiance

LIABILITIES £134.05k
+2%
CASH £25k
+29%
TOTAL ASSETS £148.52k
-56%
All Financial Figures

Current Directors

Secretary
SHAH, Mitul
Appointed Date: 04 April 2017

Director
SHAH, Jinesh
Appointed Date: 12 February 2002
52 years old

Director
SHAH, Mitul
Appointed Date: 04 April 2017
42 years old

Resigned Directors

Secretary
JOSHI, Jyoti
Resigned: 04 April 2017
Appointed Date: 15 August 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 August 2001
Appointed Date: 31 July 2001

Director
JOSHI, Jyoti
Resigned: 27 June 2002
Appointed Date: 15 August 2001
58 years old

Director
JOSHI, Sanjiv
Resigned: 04 April 2017
Appointed Date: 15 August 2001
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 August 2001
Appointed Date: 31 July 2001

Persons With Significant Control

Mr Sanjiv Joshi
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mrs Jyoti Joshi
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BOTHWELLS LTD Events

05 May 2017
Appointment of Mr Mitul Shah as a secretary on 4 April 2017
05 May 2017
Appointment of Mr Mitul Shah as a director on 4 April 2017
28 Apr 2017
Termination of appointment of Sanjiv Joshi as a director on 4 April 2017
28 Apr 2017
Termination of appointment of Jyoti Joshi as a secretary on 4 April 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 44 more events
26 Oct 2001
New director appointed
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
15 Aug 2001
Registered office changed on 15/08/01 from: 39A leicester road salford manchester lancashire M7 4AS
31 Jul 2001
Incorporation

BOTHWELLS LTD Charges

8 October 2013
Charge code 0426 2278 0003
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code 0426 2278 0002
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property park view nursing home broadbrush blunsdon…
16 January 2002
Debenture
Delivered: 25 January 2002
Status: Satisfied on 3 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…