Company NameBoxland Limited
Company StatusDissolved
Company Number00321082
CategoryPrivate Limited Company
Incorporation Date25 November 1936(87 years, 4 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameLouis Israel (Footwear) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Norman Henry Slater
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(77 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMiles Adam Fallman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(54 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address12 The Heights
Loughton
Essex
IG10 1RN
Director NameMontague Lawrence White
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressFlat 2 Coastguards
Canning Road
Felpham
West Sussex
PO22 7AG
Secretary NameMontague Lawrence White
NationalityBritish
StatusResigned
Appointed12 July 1991(54 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressFlat 2 Coastguards
Canning Road
Felpham
West Sussex
PO22 7AG
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed27 May 1993(56 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 July 2010)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(59 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Secretary NameMr Miles Fallman
NationalityBritish
StatusResigned
Appointed06 January 2003(66 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Greenbond Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 July 1984Delivered on: 2 August 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
9 February 1977Delivered on: 21 February 1973
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee arrising out of any farnward contract facilities.
Particulars: Any moneys with midland bank LTD money market drive but not exceeding 20% of outstanding forward contract outstanding up to £400,000 & 40% thereafter with interest (see doc M69).
Outstanding
15 June 1973Delivered on: 21 June 1973
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc 62). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

7 November 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 July 2015Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 (1 page)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(3 pages)
5 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(3 pages)
13 August 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom to Gable House 239 Regents Park Road Finchley London N3 3LF on 13 August 2014 (1 page)
15 July 2014Appointment of Mr Norman Henry Slater as a director on 18 June 2014 (2 pages)
15 July 2014Termination of appointment of Daniel Philip Levy as a director on 18 June 2014 (1 page)
15 July 2014Termination of appointment of Miles Fallman as a secretary on 18 June 2014 (1 page)
1 July 2014Resolutions
  • RES13 ‐ Agreement 18/06/2014
(2 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,000
(4 pages)
15 October 2012Secretary's details changed for Mr Miles Fallman on 27 September 2012 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
28 November 2011Full accounts made up to 31 December 2010 (11 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
24 August 2010Termination of appointment of Wendy Brooker as a secretary (1 page)
24 August 2010Registered office address changed from 25 Manchester Square London W1U 3PY on 24 August 2010 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
30 July 2008Return made up to 12/07/08; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
26 July 2007Return made up to 12/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
18 July 2006Return made up to 12/07/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 August 2005Return made up to 12/07/05; full list of members (7 pages)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
23 July 2004Return made up to 12/07/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 August 2003Return made up to 12/07/03; full list of members (7 pages)
6 May 2003Registered office changed on 06/05/03 from: 1 conduit street london W1S 2XA (1 page)
26 March 2003Director's particulars changed (1 page)
24 January 2003New secretary appointed (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Director's particulars changed (1 page)
3 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 August 2000Registered office changed on 16/08/00 from: second floor, regent house 235/241 regent street london W1R 7AG (1 page)
16 August 2000Return made up to 12/07/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 August 1999Return made up to 12/07/99; no change of members (8 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Return made up to 12/07/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director's particulars changed (4 pages)
25 March 1996New director appointed (1 page)
25 March 1996Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 March 1996Accounts for a dormant company made up to 31 December 1993 (3 pages)
25 March 1996Return made up to 12/07/95; full list of members (8 pages)
16 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)
2 August 1984Particulars of mortgage/charge (3 pages)
3 July 1979Particulars of mortgage/charge (4 pages)
21 February 1977Particulars of mortgage/charge (4 pages)
21 June 1973Particulars of mortgage/charge (5 pages)
25 November 1936Incorporation (19 pages)