Company NameBolivian And General Tin Trust Plc
DirectorsJohn Henry Holmes and Jonathan Robert Holmes
Company StatusActive
Company Number00209084
CategoryPublic Limited Company
Incorporation Date19 October 1925(98 years, 7 months ago)
Previous NamesBolivian And General Tin Trust Public Limited Company and Black Lion Properties Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alan Lawrence Winter
NationalityBritish
StatusCurrent
Appointed31 December 1991(66 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address19 Sevenwaty Parade
Gants Hill
Ilford
Essex
IG2 6XH
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(85 years, 7 months after company formation)
Appointment Duration13 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMoulsham Hall Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(93 years after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
Director NameJohn Philip Bush
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elm Road
Shoeburyness
Essex
SS3 9PD
Director NameMr Kevin Daniel Hewitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleSales Director
Correspondence Address19 Amwell Road
Cambridge
Cambridgeshire
CB4 2UH
Director NameMr David Leach
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address180 Leigh Road
Leigh On Sea
Essex
Ss9
Director NameMr Andrew William Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(66 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleSales Director
Correspondence Address7 Elmslie Close
Woodford Green
Essex
IG8 8DE
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(67 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 December 1992)
RoleBusinessman
Correspondence Address6 Peerage Way
Emerson Park
Hornchurch
Essex
RM11 3BE
Director NameMr John Henry Holmes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(67 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Royal Exchange
Threadneedle Street
London
EC3V 3LP
Director NameJamie Lee Delves
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(68 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address171a Whitehall Road
Woodford Green
Essex
IG8 0RH
Director NameOliver Michael Temple
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(69 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedwell Lodge Farm
Cucumber Lane
Essendon
Hertfordshire
AL9 6JB
Director NameKoran Elizabeth North
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(70 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1996)
RoleCompany Director
Correspondence Address161 Ranworth Avenue
Hoddesdon
Hertfordshire
EN11 9NU
Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(79 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Royal Exchange
Threadneedle Street
London
EC3V 3LP

Location

Registered AddressHelvellyn Moulsham Hall Lane
Great Leighs
Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

199.3k at £0.02Shinyo Holdings
99.63%
Ordinary
250 at £0.02Mr J.h. Holmes
0.13%
Ordinary
250 at £0.02Mr J.l. Delves
0.13%
Ordinary
250 at £0.02Mr O. Temple
0.13%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
2 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
3 November 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 October 2018Notification of John Holmes as a person with significant control on 19 October 2018 (2 pages)
19 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 October 2018Appointment of Mr Jonathan Robert Holmes as a director on 9 October 2018 (2 pages)
29 August 2018Appointment of Mr John Henry Holmes as a director on 1 May 2011 (3 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 August 2018Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2018-08-29
  • GBP 4,000
(14 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2016 (3 pages)
29 August 2018Confirmation statement made on 31 October 2016 with updates (6 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2012 (3 pages)
29 August 2018Registered office address changed from , 31 Royal Exchange, Threadneedle Street, London, EC3V 3LP to Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1PZ on 29 August 2018 (2 pages)
29 August 2018Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2018-08-29
  • GBP 4,000
(14 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2011 (3 pages)
29 August 2018Administrative restoration application (3 pages)
29 August 2018Confirmation statement made on 31 October 2017 with updates (12 pages)
29 August 2018Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2018-08-29
  • GBP 4,000
(14 pages)
29 August 2018Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2018-08-29
  • GBP 4,000
(13 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 August 2018Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 August 2018Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2018-08-29
  • GBP 4,000
(14 pages)
2 December 2016Bona Vacantia disclaimer (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Termination of appointment of Jonathan Robert Holmes as a director on 31 March 2011 (1 page)
1 November 2011Termination of appointment of Jonathan Holmes as a director (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 4,000
(3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Termination of appointment of John Holmes as a director (1 page)
23 November 2010Termination of appointment of John Holmes as a director (1 page)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
26 October 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 December 2009Director's details changed for Jonathan Robert Holmes on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Mr John Henry Holmes on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Mr John Henry Holmes on 1 November 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Jonathan Robert Holmes on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Mr John Henry Holmes on 1 November 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Robert Holmes on 1 November 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
18 September 2009Accounts made up to 30 April 2009 (1 page)
25 March 2009Full accounts made up to 30 April 2008 (7 pages)
25 March 2009Full accounts made up to 30 April 2008 (7 pages)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
12 January 2009Return made up to 31/10/08; full list of members (4 pages)
23 December 2008Return made up to 31/10/07; full list of members (4 pages)
23 December 2008Return made up to 31/10/07; full list of members (4 pages)
31 May 2007Full accounts made up to 30 April 2007 (7 pages)
31 May 2007Full accounts made up to 30 April 2007 (7 pages)
12 December 2006Return made up to 31/10/06; full list of members (3 pages)
12 December 2006Return made up to 31/10/06; full list of members (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
28 November 2006Full accounts made up to 30 April 2006 (7 pages)
28 November 2006Full accounts made up to 30 April 2006 (7 pages)
12 December 2005Full accounts made up to 30 April 2005 (7 pages)
12 December 2005Full accounts made up to 30 April 2005 (7 pages)
29 November 2005Return made up to 31/10/05; full list of members (3 pages)
29 November 2005Return made up to 31/10/05; full list of members (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
14 December 2004Return made up to 31/10/04; full list of members (8 pages)
14 December 2004Return made up to 31/10/04; full list of members (8 pages)
26 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
26 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
15 December 2003Return made up to 31/10/03; full list of members (8 pages)
15 December 2003Return made up to 31/10/03; full list of members (8 pages)
4 December 2003Full accounts made up to 30 April 2003 (7 pages)
4 December 2003Full accounts made up to 30 April 2003 (7 pages)
20 January 2003Return made up to 31/10/02; full list of members (8 pages)
20 January 2003Return made up to 31/10/02; full list of members (8 pages)
15 November 2002Full accounts made up to 30 April 2002 (7 pages)
15 November 2002Full accounts made up to 30 April 2002 (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
10 October 2001Full accounts made up to 30 April 2001 (11 pages)
10 October 2001Full accounts made up to 30 April 2001 (11 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
4 January 2001Full accounts made up to 30 April 2000 (11 pages)
4 January 2001Full accounts made up to 30 April 2000 (11 pages)
11 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Return made up to 31/10/00; full list of members (8 pages)
16 June 2000Full accounts made up to 30 April 1999 (11 pages)
16 June 2000Full accounts made up to 30 April 1999 (11 pages)
8 March 2000Return made up to 31/10/99; full list of members (8 pages)
8 March 2000Return made up to 31/10/99; full list of members (8 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 November 1998Full accounts made up to 30 April 1998 (11 pages)
2 November 1998Full accounts made up to 30 April 1998 (11 pages)
11 February 1998Return made up to 31/10/97; no change of members (4 pages)
11 February 1998Return made up to 31/10/97; no change of members (4 pages)
5 January 1998Full accounts made up to 30 April 1997 (12 pages)
5 January 1998Full accounts made up to 30 April 1997 (12 pages)
5 November 1997Director's particulars changed (1 page)
5 November 1997Director's particulars changed (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Amended full accounts made up to 30 April 1996 (12 pages)
7 May 1997Amended full accounts made up to 30 April 1996 (12 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
7 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 October 1996Ad 26/04/96--------- £ si [email protected]=4000 £ ic 112500/116500 (2 pages)
7 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1996Full accounts made up to 30 April 1996 (11 pages)
6 October 1996Full accounts made up to 30 April 1996 (11 pages)
24 May 1996New director appointed (2 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 April 1995 (8 pages)
29 November 1995Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)