Company NameBooth Accountants Ltd
DirectorPaul James Booth
Company StatusActive
Company Number05236928
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul James Booth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(1 week after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NameVanessa Booth
NationalityBritish
StatusCurrent
Appointed28 September 2004(1 week after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.boothandco.co.uk/
Telephone01277 224666
Telephone regionBrentwood

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Paul Booth
85.00%
Ordinary
15 at £1Vanessa Booth
15.00%
Ordinary

Financials

Year2014
Net Worth£90,781
Cash£62,178
Current Liabilities£14,852

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

11 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 16 October 2014 (1 page)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Registration of charge 052369280001 (17 pages)
15 October 2013Registration of charge 052369280001 (17 pages)
29 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
12 November 2011Director's details changed for Paul Booth on 1 October 2011 (2 pages)
12 November 2011Director's details changed for Paul Booth on 1 October 2011 (2 pages)
12 November 2011Director's details changed for Paul Booth on 1 October 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Paul Booth on 17 November 2009 (2 pages)
20 September 2010Secretary's details changed for Vanessa Booth on 17 November 2009 (1 page)
20 September 2010Secretary's details changed for Vanessa Booth on 17 November 2009 (1 page)
20 September 2010Director's details changed for Paul Booth on 17 November 2009 (2 pages)
1 May 2010Registered office address changed from C/O Booth & Co, Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co, Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co, Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2007Return made up to 21/09/07; full list of members (2 pages)
26 September 2007Return made up to 21/09/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Return made up to 21/09/06; full list of members (2 pages)
26 September 2006Return made up to 21/09/06; full list of members (2 pages)
11 July 2006Registered office changed on 11/07/06 from: 9 princes mews billericay essex CM12 0FQ (1 page)
11 July 2006Registered office changed on 11/07/06 from: 9 princes mews billericay essex CM12 0FQ (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
28 November 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
6 October 2005Return made up to 21/09/05; full list of members (2 pages)
6 October 2005Return made up to 21/09/05; full list of members (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (9 pages)
21 September 2004Incorporation (9 pages)