Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOUGH & HARRISS LIMITED
Company Information for

BOUGH & HARRISS LIMITED

7-11 Lexington Street, London, W1F 9AF,
Company Registration Number
08249308
Private Limited Company
Active

Company Overview

About Bough & Harriss Ltd
BOUGH & HARRISS LIMITED was founded on 2012-10-11 and has its registered office in London. The organisation's status is listed as "Active". Bough & Harriss Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOUGH & HARRISS LIMITED
 
Legal Registered Office
7-11 Lexington Street
London
W1F 9AF
Other companies in RG41
 
Filing Information
Company Number 08249308
Company ID Number 08249308
Date formed 2012-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-10-11
Return next due 2024-10-25
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-17 05:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOUGH & HARRISS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOUGH & HARRISS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE BOUGH
Director 2012-10-11
PATRICIA HARRISS
Director 2012-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
GARY CHRISTOPHER RIDGWAY MOTT
Director 2012-12-21 2014-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE BOUGH TREBBIE LIMITED Director 2013-03-20 CURRENT 2009-07-20 Active - Proposal to Strike off
DEBORAH ANNE BOUGH DIRECTIONGROUP LIMITED Director 1993-07-16 CURRENT 1982-07-23 Active - Proposal to Strike off
PATRICIA HARRISS DIRECTIONGROUP LIMITED Director 2004-11-18 CURRENT 1982-07-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Application to strike the company off the register
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082493080003
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2023-10-25CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2022-11-18Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-18Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
2021-01-28DISS40Compulsory strike-off action has been discontinued
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2021-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082493080003
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-02RES12Resolution of varying share rights or name
2019-04-01SH0119/03/19 STATEMENT OF CAPITAL GBP 111075.5
2019-04-01SH10Particulars of variation of rights attached to shares
2019-04-01SH08Change of share class name or designation
2019-03-20PSC07CESSATION OF DEBORAH ANNE BOUGH AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20PSC02Notification of Digital Unlimited Group Ltd as a person with significant control on 2019-03-19
2019-03-20AA01Current accounting period shortened from 31/10/19 TO 31/03/19
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE BOUGH
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 401-403 Reading Road Winnersh Wokingham Berkshire RG41 5HU
2019-03-20AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2019-03-20AP03Appointment of Ms Olivia Alexandra Walker as company secretary on 2019-03-19
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100075.5
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100075.5
2015-10-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-02-04RES01ADOPT ARTICLES 04/02/15
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY CHRISTOPHER RIDGWAY MOTT
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100075.5
2014-12-08AR0111/10/14 ANNUAL RETURN FULL LIST
2014-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-15AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/13 FROM Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
2013-01-18AP01DIRECTOR APPOINTED GARY CHRISTOPHER RIDGWAY MOTT
2013-01-15MEM/ARTSARTICLES OF ASSOCIATION
2013-01-15RES01ADOPT ARTICLES 15/01/13
2013-01-06SH0120/12/12 STATEMENT OF CAPITAL GBP 100075.5
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-20SH02Sub-division of shares on 2012-12-10
2012-12-20RES12Resolution of varying share rights or name
2012-10-11AP01DIRECTOR APPOINTED MISS PATRICIA HARRISS
2012-10-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-10-11SH0111/10/12 STATEMENT OF CAPITAL GBP 90000
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOUGH & HARRISS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOUGH & HARRISS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding RICHARD WILLIAM STEPHENS
CHARGE OVER SHARES 2012-12-22 Outstanding RICHARD WILLIAM STEPHENS
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOUGH & HARRISS LIMITED

Intangible Assets
Patents
We have not found any records of BOUGH & HARRISS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUGH & HARRISS LIMITED
Trademarks
We have not found any records of BOUGH & HARRISS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUGH & HARRISS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOUGH & HARRISS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOUGH & HARRISS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUGH & HARRISS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOUGH & HARRISS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.