London
E1 8NN
Director Name | Mr Simon David Green |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Harry Boris |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 19 Middle Field London NW8 6ND |
Director Name | Mr Richard Martin Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingswood Park London N3 1UG |
Secretary Name | Mr Vinod Kumar Mehra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(33 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mr Andrew Iain Isaacs |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 5 Elgin Mews North Maida Vale London W9 1NN |
Director Name | Robert Jeremy Green |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Highwinds Milespit Hill London NW7 2RT |
Secretary Name | Jospehine Elfreda Anne Standard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(45 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 March 2010) |
Role | Secretary |
Correspondence Address | 17 Little Copse Chase Chineham Basingstoke Hampshire RG24 8GL |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
159 at £0.2 | Boropex Holdings LTD 99.38% Ordinary |
---|---|
1 at £0.2 | Mr Michael Bradley 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,803 |
Cash | £2,299 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
4 June 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
14 May 2020 | Director's details changed for Mr Michael Bradley on 18 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 July 2018 | Appointment of Mr Simon David Green as a director on 4 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
27 June 2011 | Statement by directors (1 page) |
27 June 2011 | Statement by directors (1 page) |
27 June 2011 | Solvency statement dated 10/06/11 (1 page) |
27 June 2011 | Solvency statement dated 10/06/11 (1 page) |
27 June 2011 | Statement of capital on 27 June 2011
|
27 June 2011 | Statement of capital on 27 June 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Termination of appointment of Jospehine Standard as a secretary (1 page) |
26 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Termination of appointment of Jospehine Standard as a secretary (1 page) |
26 April 2010 | Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
19 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
25 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
25 March 2008 | Curr sho from 31/05/2008 to 29/02/2008 (1 page) |
25 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (5 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (5 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (12 pages) |
27 June 2006 | Return made up to 18/03/06; full list of members (5 pages) |
27 June 2006 | Return made up to 18/03/06; full list of members (5 pages) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Location of register of members (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
18 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
2 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
2 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 18/03/04; full list of members (5 pages) |
1 June 2003 | Full accounts made up to 31 May 2002 (14 pages) |
1 June 2003 | Full accounts made up to 31 May 2002 (14 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (5 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (5 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
5 April 2001 | Return made up to 18/03/01; full list of members
|
5 April 2001 | Return made up to 18/03/01; full list of members
|
2 April 2001 | Company name changed motive autopart distributors lim ited\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed motive autopart distributors lim ited\certificate issued on 02/04/01 (2 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 April 2000 | Return made up to 18/03/00; full list of members
|
19 April 2000 | Return made up to 18/03/00; full list of members
|
6 February 2000 | Auditor's resignation (1 page) |
6 February 2000 | Auditor's resignation (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
23 June 1999 | Company name changed boropex LIMITED\certificate issued on 23/06/99 (2 pages) |
23 June 1999 | Company name changed boropex LIMITED\certificate issued on 23/06/99 (2 pages) |
29 April 1999 | Return made up to 18/03/99; full list of members (11 pages) |
29 April 1999 | Return made up to 18/03/99; full list of members (11 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 April 1998 | Return made up to 18/03/98; full list of members
|
22 April 1998 | Return made up to 18/03/98; full list of members
|
25 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | New director appointed (3 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: apex hse hythe rd. London NW10 6RT (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: apex hse hythe rd. London NW10 6RT (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
3 April 1997 | Accounts for a small company made up to 1 June 1996 (8 pages) |
3 April 1997 | Return made up to 18/03/97; full list of members (7 pages) |
3 April 1997 | Accounts for a small company made up to 1 June 1996 (8 pages) |
3 April 1997 | Return made up to 18/03/97; full list of members (7 pages) |
3 April 1997 | Accounts for a small company made up to 1 June 1996 (8 pages) |
11 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 3 June 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 3 June 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 3 June 1995 (7 pages) |
4 April 1995 | Return made up to 18/03/95; no change of members (10 pages) |
4 April 1995 | Accounts for a small company made up to 4 June 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 4 June 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 4 June 1994 (7 pages) |
4 April 1995 | Return made up to 18/03/95; no change of members (10 pages) |
19 June 1975 | Memorandum and Articles of Association (8 pages) |
19 June 1975 | Memorandum and Articles of Association (8 pages) |