UKBizDB.co.uk

BOOTSTOCK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bootstock Ltd. The company was founded 26 years ago and was given the registration number 03578679. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOOTSTOCK LTD
Company Number:03578679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:115 Craven Park Road, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Craven Park Road, London, N15 6BL

Secretary03 January 2019Active
107, Geldeston Road, London, E5 8RS

Director17 September 2008Active
28 Craven Walk, London, N16 6BU

Secretary30 June 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 June 1998Active
28 Craven Walk, London, N16 6BU

Director30 June 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 June 1998Active

People with Significant Control

Bootstock Assets Ltd
Notified on:23 June 2020
Status:Active
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Mosche Fekete
Notified on:03 January 2019
Status:Active
Date of birth:May 1967
Nationality:Canadian
Address:115 Craven Park Road, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Mosche Fekete
Notified on:25 March 2017
Status:Active
Date of birth:May 1967
Nationality:Canadian
Country of residence:England
Address:115 Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Devonstate Ltd
Notified on:25 March 2017
Status:Active
Country of residence:United Kingdom
Address:115 Craven Park Road, London, United Kingdom, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Change account reference date company previous shortened.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.