Company NameBOIS Properties Limited
DirectorsJohn Robert Warner and Mavis Joan Warner
Company StatusActive
Company Number00600780
CategoryPrivate Limited Company
Incorporation Date18 March 1958(66 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Robert Warner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Raven
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Director NameMavis Joan Warner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(37 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Raven
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Secretary NameMavis Joan Warner
NationalityBritish
StatusCurrent
Appointed06 January 2004(45 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Raven
Beacons Bottom
High Wycombe
Buckinghamshire
HP14 3XG
Director NameBrenda Jean Fullylove
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleSecretary
Correspondence AddressLittle Copyhold Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Director NameMrs Eileen Pestell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address42 College Close
Harrow Weald
Harrow
Middlesex
HA3 7BZ
Director NameDoris Sophia Warner
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(33 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 1998)
RoleRetired
Correspondence AddressCourtlands 40 Copperkins Lane
Amersham
Buckinghamshire
HP6 5QP
Secretary NameAnthony John Graham Bell
NationalityBritish
StatusResigned
Appointed19 September 1991(33 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address23 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4k at £1Bois Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,171,836
Cash£22,929
Current Liabilities£176,041

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

7 July 1965Delivered on: 15 July 1965
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 30A walton road,bushey,herts.
Fully Satisfied
16 June 1965Delivered on: 22 June 1965
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 71, high road bushey, herts.
Fully Satisfied
20 November 1963Delivered on: 10 December 1963
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land at bricket wood at the rear of "the hazels" mount pleasant lane bricket wood, st albans herts.
Fully Satisfied
20 November 1963Delivered on: 10 December 1963
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 41 somerset rd. Harrow middx.
Fully Satisfied
16 April 1962Delivered on: 25 April 1962
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land in sarratt lane. Chorley wood, herts.
Fully Satisfied
8 May 1961Delivered on: 16 May 1961
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Insts. Of charge
Secured details: All moneys due etc.
Particulars: 29 & 29A. wellesley road harrow. Middx.
Fully Satisfied
22 March 1960Delivered on: 30 March 1960
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All moneys due etc.
Particulars: 57 pinner road, harrow. Middlesex, title no. Mx 84308.
Fully Satisfied
3 February 1960Delivered on: 10 February 1960
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due, etc.
Particulars: 97 rickmansworth road, pinner (title no. Mx 387575).
Fully Satisfied
6 May 1982Delivered on: 6 May 1982
Satisfied on: 12 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 273 pinner road, harrow, middlesex,mx 164416.
Fully Satisfied
3 July 1979Delivered on: 19 July 1979
Satisfied on: 12 March 1992
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/H 51 & 51A station road north harrow middlesex t/n MX123207.
Fully Satisfied
14 June 1977Delivered on: 27 June 1977
Satisfied on: 12 March 1992
Persons entitled: Barclays 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/H premises at 87, tolcarne drive, northwood hills, london, bor. Of hillingdon.
Fully Satisfied
19 May 1977Delivered on: 3 June 1977
Satisfied on: 12 March 1992
Persons entitled: Barclays 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/H, 41, leopold rd willesdean, brent.
Fully Satisfied
14 November 1974Delivered on: 27 November 1974
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 42/42A vaughan road, harrow, greater london.
Fully Satisfied
11 August 1959Delivered on: 21 August 1959
Satisfied on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due, etc.
Particulars: 44, roxborough park. Harrow. Middx. Title no. Mx 84318.
Fully Satisfied

Filing History

12 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
12 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,000
(5 pages)
2 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4,000
(5 pages)
13 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(5 pages)
13 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,000
(5 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Return made up to 19/09/08; full list of members (3 pages)
2 October 2008Return made up to 19/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 19/09/07; full list of members (2 pages)
29 October 2007Return made up to 19/09/07; full list of members (2 pages)
17 October 2006Return made up to 19/09/06; full list of members (2 pages)
17 October 2006Return made up to 19/09/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
6 October 2005Return made up to 19/09/05; full list of members (7 pages)
6 October 2005Return made up to 19/09/05; full list of members (7 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
19 September 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
16 September 2004Return made up to 19/09/04; full list of members (7 pages)
16 September 2004Return made up to 19/09/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
3 October 2003Return made up to 19/09/03; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 October 2003Return made up to 19/09/03; full list of members (7 pages)
4 October 2002Return made up to 19/09/02; full list of members (7 pages)
4 October 2002Return made up to 19/09/02; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
21 September 2000Return made up to 19/09/00; full list of members (6 pages)
21 September 2000Return made up to 19/09/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 March 2000 (12 pages)
12 July 2000Full accounts made up to 31 March 2000 (12 pages)
22 November 1999Full accounts made up to 31 March 1999 (26 pages)
22 November 1999Full accounts made up to 31 March 1999 (26 pages)
12 October 1999Return made up to 19/09/99; no change of members (5 pages)
12 October 1999Return made up to 19/09/99; no change of members (5 pages)
16 October 1998Full accounts made up to 31 March 1998 (9 pages)
16 October 1998Full accounts made up to 31 March 1998 (9 pages)
8 October 1998Return made up to 19/09/98; full list of members (7 pages)
8 October 1998Return made up to 19/09/98; full list of members (7 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 September 1997Return made up to 19/09/97; full list of members (7 pages)
22 September 1997Return made up to 19/09/97; full list of members (7 pages)
15 October 1996Return made up to 19/09/96; no change of members (5 pages)
15 October 1996Return made up to 19/09/96; no change of members (5 pages)
31 July 1996Full accounts made up to 31 March 1996 (9 pages)
31 July 1996Full accounts made up to 31 March 1996 (9 pages)
14 September 1995Return made up to 19/09/95; no change of members (4 pages)
14 September 1995Return made up to 19/09/95; no change of members (4 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)