Company NameBooth Financial Services Limited
DirectorPhilip John Booth
Company StatusActive
Company Number04916766
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Philip John Booth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address62 Greenways Greenways
Chelmsford
CM1 4EF
Secretary NameMaria Anne Booth
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleCo Secretary
Correspondence Address8 Millfields
Writtle
Chelmsford
Essex
CM1 3LR
Director NameMr John Michael Booth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address8 Millfields
Writtle
Chelmsford
Essex
CM1 3LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteboothfs.com
Telephone01245 584497
Telephone regionChelmsford

Location

Registered AddressSuite 6 Aquarium 101
Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

450 at £1Philip John Booth
45.00%
B
280 at £1John Michael Booth
28.00%
A
150 at £1Philip John Booth
15.00%
C
120 at £1Maria Anne Booth
12.00%
A

Financials

Year2014
Net Worth£115,383
Cash£125,140
Current Liabilities£24,932

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 October 2019Termination of appointment of John Michael Booth as a director on 18 October 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Philip John Booth on 20 December 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
30 September 2016Registered office address changed from Suite 6, Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 6AU to Suite 6 Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Suite 6, Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 6AU to Suite 6 Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 30 September 2016 (1 page)
18 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Director's details changed for Mr Philip John Booth on 1 April 2013 (2 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Director's details changed for Mr Philip John Booth on 1 April 2013 (2 pages)
28 September 2015Director's details changed for Mr Philip John Booth on 1 April 2013 (2 pages)
21 April 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Suite 6, Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 6AU on 21 April 2015 (1 page)
21 April 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Suite 6, Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 6AU on 21 April 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(6 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
18 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Registered office address changed from 65 Wingletye Lane Hornchurch Essex RM11 3AT on 29 September 2010 (1 page)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 September 2010Registered office address changed from 65 Wingletye Lane Hornchurch Essex RM11 3AT on 29 September 2010 (1 page)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for John Michael Booth on 28 September 2010 (2 pages)
28 September 2010Director's details changed for John Michael Booth on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Philip John Booth on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Philip John Booth on 28 September 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
21 October 2008Return made up to 30/09/08; full list of members (5 pages)
21 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Return made up to 30/09/07; full list of members (4 pages)
1 October 2007Return made up to 30/09/07; full list of members (4 pages)
25 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 October 2006Return made up to 30/09/06; full list of members (4 pages)
23 October 2006Return made up to 30/09/06; full list of members (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 November 2005Return made up to 30/09/05; full list of members; amend (7 pages)
7 November 2005Return made up to 30/09/05; full list of members; amend (7 pages)
3 October 2005Registered office changed on 03/10/05 from: wykeham house, 67 butts green road, hornchurch essex RM11 2JS (1 page)
3 October 2005Return made up to 30/09/05; full list of members (4 pages)
3 October 2005Registered office changed on 03/10/05 from: wykeham house, 67 butts green road, hornchurch essex RM11 2JS (1 page)
3 October 2005Return made up to 30/09/05; full list of members (4 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
17 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 December 2004Ad 13/02/04--------- £ si 999@1 (2 pages)
1 December 2004Ad 13/02/04--------- £ si 999@1 (2 pages)
21 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Ad 13/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
30 July 2004Ad 13/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
30 September 2003Incorporation (16 pages)
30 September 2003Incorporation (16 pages)