Company NameBoston Property Holdings Limited
Company StatusDissolved
Company Number00655931
CategoryPrivate Limited Company
Incorporation Date8 April 1960(64 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Leonard Barry Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years, 7 months after company formation)
Appointment Duration29 years, 10 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crossan Court 108 Stonegrove
Edgware
Middlesex
HA8 7UB
Secretary NameMrs Pamela Shaw
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years, 7 months after company formation)
Appointment Duration29 years, 10 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address3 Crossan Court 108 Stonegrove
Edgware
Middlesex
HA8 7UB
Director NameMr Alfred Shaw
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 January 1992)
RoleCompany Director
Correspondence AddressFlat 78
The Albany Manor Road
Bournemouth
Dorset

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

17.5k at £1Leonard Barry Shaw
35.00%
Ordinary
17.5k at £1Pamela Shaw
35.00%
Ordinary
7.5k at £1Nicola Jane Shaw
15.00%
Ordinary
7.5k at £1Steven James Adam Shaw
15.00%
Ordinary

Financials

Year2014
Net Worth£331,038
Cash£7,097
Current Liabilities£34,708

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
11 June 2021Application to strike the company off the register (3 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
19 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
9 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
19 June 2018Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(4 pages)
11 November 2015Director's details changed for Mr Leonard Barry Shaw on 29 October 2015 (2 pages)
11 November 2015Secretary's details changed for Mrs Pamela Shaw on 31 October 2015 (1 page)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(4 pages)
11 November 2015Director's details changed for Mr Leonard Barry Shaw on 29 October 2015 (2 pages)
11 November 2015Secretary's details changed for Mrs Pamela Shaw on 31 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(4 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
28 January 2014Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(4 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Leonard Barry Shaw on 2 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Leonard Barry Shaw on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Leonard Barry Shaw on 2 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 December 2007Return made up to 31/10/07; full list of members (3 pages)
6 December 2007Return made up to 31/10/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 December 2006Return made up to 31/10/06; full list of members (3 pages)
8 December 2006Return made up to 31/10/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
10 May 2003Location of register of members (1 page)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Location of register of members (1 page)
10 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 May 2003Registered office changed on 10/05/03 from: hathaway house popes drive finchley london N3 1QF (1 page)
10 May 2003Registered office changed on 10/05/03 from: hathaway house popes drive finchley london N3 1QF (1 page)
2 December 2002Return made up to 31/10/02; full list of members (6 pages)
2 December 2002Return made up to 31/10/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
9 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2000Return made up to 31/10/00; full list of members (7 pages)
28 December 2000Return made up to 31/10/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 1999Return made up to 31/10/99; full list of members (7 pages)
17 December 1999Return made up to 31/10/99; full list of members (7 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1997Return made up to 31/10/97; full list of members (6 pages)
30 October 1997Return made up to 31/10/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1996Return made up to 31/10/96; full list of members (7 pages)
18 December 1996Return made up to 31/10/96; full list of members (7 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 November 1995Return made up to 31/10/95; full list of members (6 pages)
23 November 1995Return made up to 31/10/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)