BOOTSTRAP COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

BOOTSTRAP COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
BOOTSTRAP COMPANY LIMITED was incorporated 46 years ago on 02/03/1978 and has the registered number: 01355222. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

BOOTSTRAP COMPANY LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THE PRINT HOUSE
LONDON
E8 3DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH ELIZABETH CARY Dec 1981 American Director 2014-01-29 CURRENT
MR JORDAN ASHLEY BOOKMAN Apr 1979 British Director 2017-11-15 CURRENT
ANDREW THOMAS CATCHESIDE Jul 1982 British Director 2020-09-28 CURRENT
MR JOHN MICHAEL DELFS Feb 1980 American Director 2019-07-10 CURRENT
MR STEWART CHARLES WHITING Jan 1983 British Director 2021-02-02 CURRENT
PROF. ANNE ELIZABETH POWER Apr 1941 British Director RESIGNED
MS MINNA RUOHONEN Feb 1969 Finnish Director 2016-09-14 UNTIL 2016-12-14 RESIGNED
MS LESLEY ANGELA ROGERS Apr 1961 British Director 2005-03-30 UNTIL 2007-03-30 RESIGNED
INDRAN RANI OGUNDIPE Apr 1940 British Director 1994-09-12 UNTIL 1996-04-29 RESIGNED
MR TOMI PETTERI NUMMELA Apr 1971 Finnish Director 2012-03-20 UNTIL 2018-10-16 RESIGNED
MISS YEMI MUSTAPHA Feb 1986 British Director 2013-06-18 UNTIL 2015-07-30 RESIGNED
DR ROSS MITCHELL Oct 1976 British Director 2015-01-28 UNTIL 2020-04-29 RESIGNED
WITMAN LARYEA Aug 1952 Ghanaian Director 2003-03-03 UNTIL 2005-03-30 RESIGNED
MISS CASEY LORD Sep 1985 British Director 2011-12-20 UNTIL 2013-07-19 RESIGNED
MARTIN JOSEPH MCENERY Dec 1940 British Director RESIGNED
MS CLARISSE SIMONEK Sep 1983 Austrian Director 2015-01-28 UNTIL 2022-05-24 RESIGNED
MR JONATHAN SIMON PETER ALDENTON Aug 1949 British Secretary 2005-03-30 UNTIL 2008-09-02 RESIGNED
MR SAM DAVID ALDENTON Secretary 2010-04-13 UNTIL 2011-10-18 RESIGNED
MS MARY CANE Oct 1946 British Secretary 1999-05-04 UNTIL 2001-10-24 RESIGNED
MS HELEN EVANS Mar 1948 British Secretary RESIGNED
MR PETER KENYON Secretary 2011-10-18 UNTIL 2012-07-17 RESIGNED
MR PETER GLEDSTONE KENYON Mar 1946 British Secretary 2008-09-02 UNTIL 2010-04-21 RESIGNED
MISS SUFIYA PATEL Secretary 2017-04-19 UNTIL 2019-07-10 RESIGNED
ANTHONY FREDERICK WALLIS Jul 1946 British Director 2000-07-10 UNTIL 2005-03-30 RESIGNED
MS SARA TURNBULL Secretary 2012-07-23 UNTIL 2012-07-23 RESIGNED
ANTHONY DJONDO Sep 1968 British Secretary 2001-10-24 UNTIL 2006-10-05 RESIGNED
MS SARA KATE MCCONNELL TURNBULL Secretary 2012-07-17 UNTIL 2017-04-19 RESIGNED
MR LUKE AINGER Oct 1972 British Director 2016-04-25 UNTIL 2017-11-15 RESIGNED
MR DOUGLAS PATRICK GILMORE Mar 1965 British Director 2012-07-23 UNTIL 2013-12-31 RESIGNED
GERALDINE FORD Jun 1956 British Director 1998-10-08 UNTIL 2003-01-14 RESIGNED
MARY ELIZABETH DOYLE Aug 1958 British Director 2005-03-30 UNTIL 2014-02-18 RESIGNED
MR CHRISTOPHER CHARLES DIXON Oct 1949 British Director 2011-06-21 UNTIL 2012-04-30 RESIGNED
MR SACHA SHISHEER DESHMUKH Jul 1974 British Director 2000-07-10 UNTIL 2003-12-09 RESIGNED
MR DAVID JOHN CLARSON Aug 1951 British Director 2009-10-11 UNTIL 2010-09-02 RESIGNED
MR PETER GLEDSTONE KENYON Mar 1946 British Director 2005-03-30 UNTIL 2014-01-29 RESIGNED
MISS TAMSIN CHISLETT Feb 1986 British Director 2018-03-20 UNTIL 2020-12-14 RESIGNED
PATRIZIA CANZIANI Feb 1967 British Director 2020-09-28 UNTIL 2022-07-11 RESIGNED
MS ALISON RUTH CAMPBELL May 1944 British Director RESIGNED
MR JORDAN ASHLEY BOOKMAN Apr 1979 British Director 2017-11-15 UNTIL 2017-11-15 RESIGNED
MR JOHN PHILIP SHUTE Sep 1950 British Director 2012-10-16 UNTIL 2016-03-01 RESIGNED
DR MARY ELIZABETH JANE CHADWICK Jan 1950 British Director 2005-03-30 UNTIL 2006-04-04 RESIGNED
MR DENIS PHILIP KING Feb 1948 United Kingdom Director 2017-03-17 UNTIL 2022-05-24 RESIGNED
JUDE OLUFEMI ESAN Aug 1959 Nigerian Director 1998-10-07 UNTIL 2003-01-14 RESIGNED
MS SYMONE KRIMOWA Mar 1984 British Director 2021-02-02 UNTIL 2022-07-10 RESIGNED
MR KEVIN JOSEPH TUNNARD Aug 1946 British Director 1994-04-18 UNTIL 2004-02-03 RESIGNED
MS ELIZABETH TAYLOR Mar 1960 British Director RESIGNED
MR ROBERT SOADY Mar 1986 British Director 2012-12-18 UNTIL 2016-03-01 RESIGNED
MS ANDREA KREIDEWEISS Apr 1978 German Director 2011-12-20 UNTIL 2012-04-30 RESIGNED
HARRY HOLMES Apr 1960 British Director 2006-05-17 UNTIL 2012-10-16 RESIGNED
ALLAN SAID ALI SIDDICK Aug 1944 British Director 2003-01-14 UNTIL 2004-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAC ARTS LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
PARTNERSHIP SECRETARIAL SERVICES LTD ROMFORD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PSS MANAGEMENT SERVICES LIMITED ROMFORD Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HACKNEY QUEST LONDON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
NATIONAL GALLERY GLOBAL LIMITED LONDON ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HEDINGHAM HOMES LIMITED ROMFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE HAMDEN TRUST LONDON ENGLAND Active FULL 90010 - Performing arts
QUEENSLAND MULTI-MEDIA ARTS CENTRE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE MUSEUM OF LONDON (TRADING) LIMITED Active FULL 56210 - Event catering activities
MSK050 LIMITED ROMFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WAC ARTS COLLEGE LONDON Dissolved... FULL 85590 - Other education n.e.c.
THE BOOTSTRAP TRADING COMPANY LIMITED LONDON Active SMALL 56302 - Public houses and bars
BRITISH LAND REAL ESTATE LIMITED LONDON Active DORMANT 41100 - Development of building projects
KER PROFESSIONAL SERVICES LIMITED ROMFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ENTERPRISE HOUSE PROPERTIES LIMITED ROMFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MUSEUM OF THE HOME ENTERPRISES LIMITED LONDON UNITED KINGDOM Active FULL 47190 - Other retail sale in non-specialised stores
ABBEY PARK TRADE CENTRE LLP BRENTWOOD ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied
KER LAW LLP ROMFORD Dissolved... DORMANT None Supplied
MORGAN & DIXON PROPERTY LLP ROMFORD Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARCOLA THEATRE LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ARCOLA THEATRE PRODUCTION COMPANY LONDON Active SMALL 90010 - Performing arts
BALLARD MOTIVE SOLUTIONS LTD. LONDON Active FULL 27900 - Manufacture of other electrical equipment
THE WORSHIPFUL LTD LONDON UNITED KINGDOM Active MICRO ENTITY 14390 - Manufacture of other knitted and crocheted apparel
40FT BREWERY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
FURNISHINGS OF LONDON LIMITED LONDON ENGLAND Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
GURKHA CCTV LTD LONDON ENGLAND Active MICRO ENTITY 80100 - Private security activities
OFFICE S&M ARCHITECTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 71111 - Architectural activities
V22 HOLDINGS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
DUSTY KNUCKLE TRAINING CIC LONDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.