DE LA BOESSIERE LIMITED
CHEDDAR

Hellopages » Somerset » Mendip » BS27 3TH

Company number 02096704
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address LILAC COTTAGE, THE STREET, DRAYCOTT, CHEDDAR, SOMERSET, BS27 3TH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Roger Yves Kergozou De La Boessiere on 19 February 2016. The most likely internet sites of DE LA BOESSIERE LIMITED are www.delaboessiere.co.uk, and www.de-la-boessiere.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. De La Boessiere Limited is a Private Limited Company. The company registration number is 02096704. De La Boessiere Limited has been working since 04 February 1987. The present status of the company is Active. The registered address of De La Boessiere Limited is Lilac Cottage The Street Draycott Cheddar Somerset Bs27 3th. The cash in hand is £0.15k. It is £0k against last year. And the total assets are £2.06k, which is £0.6k against last year. KERGOZOU DE LA BOESSIERE, Roger Yves is a Secretary of the company. KERGOZOU DE LA BOESSIERE, Roger Yves is a Director of the company. Secretary HELE, Edith Mary has been resigned. Secretary HELE, William James has been resigned. Secretary HELE KERGOZOU DE LA BOESSIERE, Jacqueline Sara has been resigned. Secretary HELE KERGOZOU DE LA BOESSIERE, Jacqueline Sara has been resigned. Director HELE KERGOZOU DE LA BOESSIERE, Jacqueline Sara has been resigned. The company operates in "Accounting and auditing activities".


de la boessiere Key Finiance

LIABILITIES n/a
CASH £0.15k
TOTAL ASSETS £2.06k
+41%
All Financial Figures

Current Directors

Secretary
KERGOZOU DE LA BOESSIERE, Roger Yves
Appointed Date: 31 July 2008


Resigned Directors

Secretary
HELE, Edith Mary
Resigned: 18 June 1999
Appointed Date: 01 October 1996

Secretary
HELE, William James
Resigned: 01 October 1996
Appointed Date: 20 April 1996

Secretary
HELE KERGOZOU DE LA BOESSIERE, Jacqueline Sara
Resigned: 31 July 2008
Appointed Date: 18 June 1999

Secretary

Director
HELE KERGOZOU DE LA BOESSIERE, Jacqueline Sara
Resigned: 20 April 1996
68 years old

Persons With Significant Control

Mr Roger Yves Kergozou De La Boessiere Ba (Hons) Fcca
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DE LA BOESSIERE LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Director's details changed for Mr Roger Yves Kergozou De La Boessiere on 19 February 2016
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,400

22 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
26 Jun 1990
Return made up to 14/12/89; full list of members

02 Feb 1990
Full accounts made up to 31 March 1989

13 Mar 1989
Full accounts made up to 31 March 1988

28 Jul 1988
Return made up to 16/07/88; full list of members

04 Feb 1987
Certificate of Incorporation