Company NameBoydslaw 86 Limited
DirectorsFreda Jackson and Lloyd Simon Jackson
Company StatusDissolved
Company Number00701990
CategoryPrivate Limited Company
Incorporation Date30 August 1961(62 years, 8 months ago)
Previous NameClarence Estate (Camden Town) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFreda Jackson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleFinancier
Correspondence AddressFlat 2
Barcapel House Capelrig Road
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director NameMr Lloyd Simon Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Mourisca
Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary NameMr Lloyd Simon Jackson
NationalityBritish
StatusCurrent
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Mourisca
Sitio Amoreia
Alvor 8500
Portimao
Portugal
Director NameMr Abram Jackson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 March 2005)
RoleFinancier
Correspondence AddressFlat 2
3 Barcapel Avenue
Newton Mearns
Glasgow
G77 6QJ
Scotland

Location

Registered AddressHaines Watts
Third Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,706,418
Cash£47,539
Current Liabilities£216,028

Accounts

Latest Accounts23 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 March

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Appointment of a voluntary liquidator (1 page)
11 July 2005Accounting reference date shortened from 05/04/05 to 23/03/05 (1 page)
11 July 2005Total exemption full accounts made up to 23 March 2005 (11 pages)
3 May 2005Registered office changed on 03/05/05 from: c/o baker tilly glasgow baker tilly 12 gleneagles court brighton road crawley RH10 6AD (1 page)
3 May 2005Director resigned (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of solvency (3 pages)
6 September 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
16 August 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(7 pages)
29 April 2003Secretary's particulars changed;director's particulars changed (1 page)
17 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
16 December 2002Registered office changed on 16/12/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
27 October 2002Return made up to 30/06/02; full list of members (7 pages)
14 December 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
10 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(7 pages)
6 October 2000Full accounts made up to 5 April 2000 (9 pages)
5 September 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(7 pages)
29 March 2000Registered office changed on 29/03/00 from: finsgate 5/7,cranwood street london EC1V 9EE (1 page)
9 March 2000Full accounts made up to 5 April 1999 (9 pages)
7 September 1999Return made up to 30/06/99; no change of members (4 pages)
9 February 1999Full accounts made up to 5 April 1998 (12 pages)
9 February 1999Full accounts made up to 5 April 1997 (12 pages)
27 August 1997Return made up to 30/06/97; full list of members (6 pages)
14 August 1997Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996Full accounts made up to 5 April 1996 (12 pages)
23 July 1996Return made up to 30/06/96; full list of members (6 pages)
2 February 1996Full accounts made up to 5 April 1995 (12 pages)
6 July 1995Return made up to 30/06/95; full list of members (14 pages)
30 August 1961Incorporation (18 pages)