Borehamwood
Hertfordshire
WD6 2FX
Secretary Name | Denise Sandra Boas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1992(42 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Andrew Richard Boas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(52 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Denise Sandra Boas |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(54 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Jason Marc Boas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 11 Caldew Court Bunns Lane Mill Hill London NW7 2AW |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7k at £1 | Mr Barry Boas 70.00% Ordinary |
---|---|
1000 at £1 | Executors Of Estate Of Jason Marc Boas 10.00% Ordinary |
1000 at £1 | Mr Andrew Richard Boas 10.00% Ordinary |
1000 at £1 | Mrs Denise Sandra Boas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,188 |
Cash | £42,795 |
Current Liabilities | £2,445 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
10 June 1983 | Delivered on: 14 June 1983 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h properties present and future with fixtures (inc. Trade fixtures) fixed plant and machinery goodwill and uncalled capital present and future undertaking and all other property and assets present and future, including heritable property and assets in scotland. Fixed and floating charge. (Please see doc M61). Outstanding |
---|---|
12 April 1977 | Delivered on: 25 April 1977 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land 23 osborn street, london. E1. Outstanding |
1 July 1976 | Delivered on: 7 July 1976 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge. (See doc M59). Outstanding |
17 July 1972 | Delivered on: 4 August 1972 Persons entitled: Lindsay Gate Holdings LTD Classification: Land registry charge Secured details: £15,000. Particulars: 21 osborn st london E.1. Outstanding |
17 December 1949 | Delivered on: 17 December 1949 Classification: Series of debentures Fully Satisfied |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 July 2016 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 July 2016 (2 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Statement of affairs with form 4.19 (6 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Statement of affairs with form 4.19 (6 pages) |
4 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 November 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 30 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Barry Boas on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Denise Sandra Boas on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Denise Sandra Boas on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Barry Boas on 3 November 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
17 April 2013 | Secretary's details changed for Denise Sandra Boas on 17 April 2013 (1 page) |
17 April 2013 | Director's details changed for Denise Sandra Boas on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Barry Boas on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Secretary's details changed for Denise Sandra Boas on 17 April 2013 (1 page) |
17 April 2013 | Director's details changed for Denise Sandra Boas on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Andrew Richard Boas on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Andrew Richard Boas on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr Barry Boas on 17 April 2013 (2 pages) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Mr Barry Boas on 8 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Barry Boas on 8 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Andrew Richard Boas on 8 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Denise Sandra Boas on 8 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Denise Sandra Boas on 8 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Barry Boas on 8 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Denise Sandra Boas on 8 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Andrew Richard Boas on 8 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Andrew Richard Boas on 8 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 23 August 2010 (2 pages) |
20 August 2010 | Memorandum and Articles of Association (25 pages) |
20 August 2010 | Memorandum and Articles of Association (25 pages) |
11 August 2010 | Company name changed J. boas & son LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Company name changed J. boas & son LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Return made up to 09/04/09; full list of members (5 pages) |
16 June 2009 | Return made up to 09/04/09; full list of members (5 pages) |
22 December 2008 | Appointment terminated director jason boas (1 page) |
22 December 2008 | Appointment terminated director jason boas (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
19 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (8 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (8 pages) |
10 May 2007 | Return made up to 09/04/07; full list of members
|
10 May 2007 | Return made up to 09/04/07; full list of members
|
7 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
24 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
24 April 2006 | Return made up to 09/04/06; full list of members (8 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
14 January 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
20 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
11 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 April 2001 | Return made up to 09/04/01; full list of members (5 pages) |
27 April 2001 | Return made up to 09/04/01; full list of members (5 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members (5 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members (5 pages) |
26 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
26 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
29 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 August 1997 | Full accounts made up to 31 August 1991 (11 pages) |
5 August 1997 | Full accounts made up to 31 August 1991 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1992 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1993 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1995 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1993 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1992 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1995 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1994 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 August 1997 | Full accounts made up to 31 August 1994 (11 pages) |
4 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
4 April 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 June 1976 | Memorandum and Articles of Association (10 pages) |
28 June 1976 | Memorandum and Articles of Association (10 pages) |