Company NameBoropex Limited
DirectorsMichael Bradley and Simon David Green
Company StatusActive
Company Number00612889
CategoryPrivate Limited Company
Incorporation Date14 October 1958(65 years, 6 months ago)
Previous NamesBoropex Limited and Motive Autopart Distributors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Bradley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(33 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Simon David Green
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(59 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameHarry Boris
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(33 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address19 Middle Field
London
NW8 6ND
Director NameMr Richard Martin Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingswood Park
London
N3 1UG
Secretary NameMr Vinod Kumar Mehra
NationalityBritish
StatusResigned
Appointed12 March 1992(33 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Andrew Iain Isaacs
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address5 Elgin Mews North
Maida Vale
London
W9 1NN
Director NameRobert Jeremy Green
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(40 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2005)
RoleChartered Accountant
Correspondence AddressHighwinds Milespit Hill
London
NW7 2RT
Secretary NameJospehine Elfreda Anne Standard
NationalityBritish
StatusResigned
Appointed25 May 2004(45 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 2010)
RoleSecretary
Correspondence Address17 Little Copse Chase
Chineham
Basingstoke
Hampshire
RG24 8GL

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

159 at £0.2Boropex Holdings LTD
99.38%
Ordinary
1 at £0.2Mr Michael Bradley
0.63%
Ordinary

Financials

Year2014
Net Worth£156,803
Cash£2,299

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

8 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
4 June 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
14 May 2020Director's details changed for Mr Michael Bradley on 18 March 2020 (2 pages)
14 May 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 May 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 July 2018Appointment of Mr Simon David Green as a director on 4 July 2018 (2 pages)
28 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40
(3 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40
(3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40
(3 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 40
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40
(3 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
27 June 2011Statement by directors (1 page)
27 June 2011Statement by directors (1 page)
27 June 2011Solvency statement dated 10/06/11 (1 page)
27 June 2011Solvency statement dated 10/06/11 (1 page)
27 June 2011Statement of capital on 27 June 2011
  • GBP 40
(4 pages)
27 June 2011Statement of capital on 27 June 2011
  • GBP 40
(4 pages)
27 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
26 April 2010Termination of appointment of Jospehine Standard as a secretary (1 page)
26 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
26 April 2010Termination of appointment of Jospehine Standard as a secretary (1 page)
26 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
8 April 2008Return made up to 18/03/08; full list of members (5 pages)
8 April 2008Return made up to 18/03/08; full list of members (5 pages)
25 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
25 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
25 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
25 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
16 April 2007Return made up to 18/03/07; full list of members (5 pages)
16 April 2007Return made up to 18/03/07; full list of members (5 pages)
5 April 2007Full accounts made up to 31 May 2006 (12 pages)
5 April 2007Full accounts made up to 31 May 2006 (12 pages)
27 June 2006Return made up to 18/03/06; full list of members (5 pages)
27 June 2006Return made up to 18/03/06; full list of members (5 pages)
14 June 2006Location of register of members (1 page)
14 June 2006Location of register of members (1 page)
5 April 2006Full accounts made up to 31 May 2005 (14 pages)
5 April 2006Full accounts made up to 31 May 2005 (14 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
18 April 2005Return made up to 18/03/05; full list of members (5 pages)
18 April 2005Return made up to 18/03/05; full list of members (5 pages)
5 April 2005Full accounts made up to 31 May 2004 (13 pages)
5 April 2005Full accounts made up to 31 May 2004 (13 pages)
30 March 2005Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page)
30 March 2005Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page)
2 July 2004Full accounts made up to 31 May 2003 (11 pages)
2 July 2004Full accounts made up to 31 May 2003 (11 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
6 April 2004Return made up to 18/03/04; full list of members (5 pages)
6 April 2004Return made up to 18/03/04; full list of members (5 pages)
1 June 2003Full accounts made up to 31 May 2002 (14 pages)
1 June 2003Full accounts made up to 31 May 2002 (14 pages)
10 April 2003Return made up to 18/03/03; full list of members (5 pages)
10 April 2003Return made up to 18/03/03; full list of members (5 pages)
15 April 2002Return made up to 18/03/02; full list of members (5 pages)
15 April 2002Return made up to 18/03/02; full list of members (5 pages)
2 April 2002Full accounts made up to 31 May 2001 (13 pages)
2 April 2002Full accounts made up to 31 May 2001 (13 pages)
5 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2001Company name changed motive autopart distributors lim ited\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed motive autopart distributors lim ited\certificate issued on 02/04/01 (2 pages)
19 March 2001Full accounts made up to 31 May 2000 (12 pages)
19 March 2001Full accounts made up to 31 May 2000 (12 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000Auditor's resignation (1 page)
6 February 2000Auditor's resignation (1 page)
1 December 1999Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page)
1 December 1999Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
23 June 1999Company name changed boropex LIMITED\certificate issued on 23/06/99 (2 pages)
23 June 1999Company name changed boropex LIMITED\certificate issued on 23/06/99 (2 pages)
29 April 1999Return made up to 18/03/99; full list of members (11 pages)
29 April 1999Return made up to 18/03/99; full list of members (11 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 April 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 April 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
17 December 1997New director appointed (3 pages)
17 December 1997New director appointed (3 pages)
10 October 1997Registered office changed on 10/10/97 from: apex hse hythe rd. London NW10 6RT (1 page)
10 October 1997Registered office changed on 10/10/97 from: apex hse hythe rd. London NW10 6RT (1 page)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1997Accounts for a small company made up to 1 June 1996 (8 pages)
3 April 1997Return made up to 18/03/97; full list of members (7 pages)
3 April 1997Accounts for a small company made up to 1 June 1996 (8 pages)
3 April 1997Return made up to 18/03/97; full list of members (7 pages)
3 April 1997Accounts for a small company made up to 1 June 1996 (8 pages)
11 April 1996Return made up to 18/03/96; no change of members (4 pages)
11 April 1996Return made up to 18/03/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 3 June 1995 (7 pages)
1 April 1996Accounts for a small company made up to 3 June 1995 (7 pages)
1 April 1996Accounts for a small company made up to 3 June 1995 (7 pages)
4 April 1995Return made up to 18/03/95; no change of members (10 pages)
4 April 1995Accounts for a small company made up to 4 June 1994 (7 pages)
4 April 1995Accounts for a small company made up to 4 June 1994 (7 pages)
4 April 1995Accounts for a small company made up to 4 June 1994 (7 pages)
4 April 1995Return made up to 18/03/95; no change of members (10 pages)
19 June 1975Memorandum and Articles of Association (8 pages)
19 June 1975Memorandum and Articles of Association (8 pages)