Company NameBancboston Capital Holdings Limited
Company StatusDissolved
Company Number01633009
CategoryPrivate Limited Company
Incorporation Date4 May 1982(41 years, 12 months ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)
Previous NamesLegibus 201 Limited and Boston Holdings Limited

Business Activity

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

Directors

Director NameMr Jonathan Howard Redvers Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 05 May 2018)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed26 September 2012(30 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 05 May 2018)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJohn Andrew Devine
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1993)
RoleBanker
Correspondence AddressHw2-Box 5
7 Hopewell Farms South Natick Massachusetts 01760
United States
Director NameMr Christopher Bruce Chesney
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 1991)
RoleBanker/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Swan Street
Petersfield
Hampshire
GU32 3AD
Director NameThomas Atwood Bubier
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1993)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Director NameRobert Oliver Martin Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1991)
RoleBanker
Correspondence Address22 Stevenage Road
London
SW6 6ES
Secretary NameAnthony John Heal
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address71 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AL
Director NameMr Martin Stanley Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 May 1992)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressIdlehurst
Horsted Keynes
West Sussex
RH17 7BT
Director NameNeville Robert Flux
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 1996)
RoleBanker
Correspondence Address8 Harrow Road
Knockholt
Sevenoaks
Kent
TN14 7JT
Director NameBrian Ede
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressThe Grey Cottage Walpole Avenue
Chipstead
Coulsdon
Surrey
CR5 3PP
Secretary NameTimothy Julian Rees
NationalityBritish
StatusResigned
Appointed10 January 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address2 Gascoignes Cottage
Pynnings Farm Lane
West Hanningfield Chelmsford
Essex
CM2 8UU
Director NameGregory Claver Foy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1996)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Director NameAndrew Timothy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(12 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2003)
RoleBanker
Correspondence AddressNantucket
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameRobin Stanley Higham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2001)
RoleBanker
Correspondence AddressHouse 8 Severn Hill
4 Severn Road
Hong Kong
Director NameFrederick Miles Fritz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1994(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2002)
RoleBanker
Correspondence Address116 Park Lane
Concord
Massachusetts
Ma 01742
United States
Director NameMr Malcolm John Jennings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCluny
109 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameRobert Emmet Gallery
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 June 1998)
RoleBanker
Correspondence Address39 Lexham Gardens
London
W8 5JR
Secretary NameMrs Gail Cox
NationalityBritish
StatusResigned
Appointed11 June 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Links
Addington
West Malling
Kent
ME19 5RX
Director NameMark Lawrence Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1996(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 1999)
RoleMark Lawrence
Correspondence Address49 Hereford Road
London
W2 5BB
Director NameKevin Christopher Bryant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2001)
RoleBanker
Correspondence AddressAlbany House
Camp End Road
Saint Georges Hill Weybridge
Surrey
KT13 0NU
Director NameWilliam Bell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(16 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 January 2000)
RoleBanker
Correspondence Address4 Lansdowne House
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JQ
Director NameSteven Lipiner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1999(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2002)
RoleBanker
Correspondence Address35 Sandy Lane
Virginia Water
Surrey
GU25 4TG
Director NameReshna Maharaj
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed29 March 2000(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 April 2002)
RoleAccountant
Correspondence Address17 Gwendwr Road
West Kensington
London
W14 9BQ
Director NamePeter Paul Borgers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2001(18 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 2001)
RoleBanker
Correspondence Address70 Lillian Road
London
SW13 9JF
Secretary NameReshna Maharaj
NationalitySouth African
StatusResigned
Appointed01 February 2001(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address17 Gwendwr Road
West Kensington
London
W14 9BQ
Director NameMr David Timothy Jeffrey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address8 The Park
Hampstead
London
NW11 7SU
Director NameRobin Stanley Higham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 January 2004)
RoleVenture Capital
Correspondence AddressFarndreg
Southcliffe Road
Swanage
Dorset
BH19 2JF
Secretary NameMr Iain Alexander Jamieson
NationalityBritish
StatusResigned
Appointed24 May 2002(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase
Bashurst Hill
Horsham
West Sussex
RH13 0NY
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2005)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Chase
Bashurst Hill
Horsham
West Sussex
RH13 0NY
Director NameBernard De Backer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed31 January 2005(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address3 Thackeray House
Thackeray Street
London
W8 5HA
Secretary NameJeremy Paul
NationalityBritish
StatusResigned
Appointed31 January 2005(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Riverdale Gardens
East Twickenham
Middlesex
TW1 2BX
Secretary NameFiona Church
NationalityBritish
StatusResigned
Appointed22 February 2007(24 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2009)
RoleBank Officer
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameJeffrey Michael Atkins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2008(26 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed02 December 2009(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Richard Ian Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(28 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 October 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.9m at £1Boston Overseas Financial Corp
100.00%
Ordinary
2 at £1Eagle Corp
0.00%
Ordinary

Financials

Year2014
Net Worth£7,588,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

1 June 2001Delivered on: 8 June 2001
Satisfied on: 12 December 2012
Persons entitled: International Finance Corporation

Classification: An additional act no.2
Secured details: All monies due or to become due from mobil rom sa to the chargee under a loan agreement and 'c'loan agreement dated 23 april 1998 as amended by a loan extension agreement dated 5 july 2000 and/or under the other facility documents referred to in and amended and restated pledge of disposable shares agreement dated 5 july 2000 (all as defined therein).
Particulars: 5,064,156 shares together with all earnings and dividends and premiums. See the mortgage charge document for full details.
Fully Satisfied
5 July 2000Delivered on: 25 July 2000
Satisfied on: 12 December 2012
Persons entitled: International Finance Corporation

Classification: Amended and restated pledge of disposable shares agreement ("the pledge")
Secured details: All monies due or to become due from mobil rom sa to the chargee under a loan agreement and 'c'loan agreement dated 23 april 1998 as amended by a loan extension agreement dated 5 july 2000 and/or under the other facility documents.(all as defined therein).
Particulars: 4,088,840 shares together with all earnings and dividends and premiums as well as all other income and rights and benefits advantages arising therefrom together also with 70% of any future shares. See the mortgage charge document for full details.
Fully Satisfied
31 December 1991Delivered on: 17 January 1992
Satisfied on: 12 December 2012
Persons entitled: Bank of Boston Limited

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of account no.5000525 Of the company with the bank.
Fully Satisfied
30 December 1991Delivered on: 17 January 1992
Satisfied on: 12 December 2012
Persons entitled: Bank of Boston Limited

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of account no.5000311 Of the company with the bank.
Fully Satisfied

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Return of final meeting in a members' voluntary winding up (9 pages)
25 August 2017Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 25 August 2017 (2 pages)
15 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-26
(1 page)
15 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-26
(1 page)
15 August 2017Declaration of solvency (5 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Declaration of solvency (5 pages)
19 May 2017Termination of appointment of Harmit Singh as a director on 5 May 2017 (1 page)
19 May 2017Termination of appointment of Harmit Singh as a director on 5 May 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Statement by Directors (2 pages)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2017Solvency Statement dated 20/01/17 (2 pages)
24 January 2017Statement of capital on 24 January 2017
  • GBP 100
(3 pages)
24 January 2017Solvency Statement dated 20/01/17 (2 pages)
24 January 2017Statement of capital on 24 January 2017
  • GBP 100
(3 pages)
24 January 2017Statement by Directors (2 pages)
28 October 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
28 October 2016Appointment of Jonathan Howard Redvers Lee as a director on 25 October 2016 (2 pages)
28 October 2016Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page)
28 October 2016Appointment of Jonathan Howard Redvers Lee as a director on 25 October 2016 (2 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (274 pages)
31 August 2016Group of companies' accounts made up to 31 December 2015 (274 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,925,135
(5 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,925,135
(5 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,925,135
(5 pages)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2,925,135
(5 pages)
17 March 2015Appointment of Mr Harmit Singh as a director on 3 March 2015 (2 pages)
17 March 2015Appointment of Mr Harmit Singh as a director on 3 March 2015 (2 pages)
17 March 2015Appointment of Mr Harmit Singh as a director on 3 March 2015 (2 pages)
12 March 2015Termination of appointment of Jeffrey Michael Atkins as a director on 28 February 2015 (1 page)
12 March 2015Termination of appointment of Jeffrey Michael Atkins as a director on 28 February 2015 (1 page)
17 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,925,135
(5 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,925,135
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
28 August 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
11 August 2011Full accounts made up to 31 December 2010 (14 pages)
11 August 2011Full accounts made up to 31 December 2010 (14 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 April 2011Appointment of Mr Richard Ian Jones as a director (3 pages)
8 April 2011Appointment of Mr Richard Ian Jones as a director (3 pages)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 December 2009Appointment of Helene Yuk Hing Li as a secretary (3 pages)
15 December 2009Appointment of Helene Yuk Hing Li as a secretary (3 pages)
8 December 2009Termination of appointment of Fiona Church as a secretary (1 page)
8 December 2009Termination of appointment of Fiona Church as a secretary (1 page)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2009Termination of appointment of Dermot Mcmullan as a director (1 page)
10 November 2009Termination of appointment of Dermot Mcmullan as a director (1 page)
27 October 2009Secretary's details changed for Fiona Church on 19 October 2009 (1 page)
27 October 2009Director's details changed for Jeffrey Michael Atkins on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Jeffrey Michael Atkins on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Dermot John Mcmullan on 19 October 2009 (2 pages)
27 October 2009Secretary's details changed for Fiona Church on 19 October 2009 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
22 September 2009Director appointed david fraser thomson (4 pages)
22 September 2009Director appointed david fraser thomson (4 pages)
17 September 2009Appointment terminated director bradley turner (1 page)
17 September 2009Appointment terminated director bradley turner (1 page)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
30 October 2008Director appointed jeffrey michael atkins (2 pages)
30 October 2008Director appointed jeffrey michael atkins (2 pages)
21 October 2008Appointment terminated director ann o'brien (1 page)
21 October 2008Appointment terminated director ann o'brien (1 page)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
27 June 2008Return made up to 14/05/08; full list of members (4 pages)
27 June 2008Return made up to 14/05/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
15 May 2007Return made up to 14/05/07; full list of members (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Registered office changed on 06/03/07 from: 43 grosvenor street mayfair london W1K 3HL (1 page)
6 March 2007Registered office changed on 06/03/07 from: 43 grosvenor street mayfair london W1K 3HL (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Registered office changed on 20/06/06 from: 84 brook street mayfair london W1K 5EH (1 page)
20 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Registered office changed on 20/06/06 from: 84 brook street mayfair london W1K 5EH (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
12 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
12 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: 39 victoria street london SW1H 0ED (1 page)
17 February 2005Registered office changed on 17/02/05 from: 39 victoria street london SW1H 0ED (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005New secretary appointed;new director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
24 May 2004Return made up to 14/05/04; full list of members (8 pages)
24 May 2004Return made up to 14/05/04; full list of members (8 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
24 October 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003Return made up to 14/05/03; full list of members (8 pages)
11 June 2003Return made up to 14/05/03; full list of members (8 pages)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
8 November 2002Full accounts made up to 31 December 2001 (15 pages)
8 November 2002Full accounts made up to 31 December 2001 (15 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
11 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
15 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 October 2001Full accounts made up to 31 December 2000 (15 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Memorandum and Articles of Association (4 pages)
27 October 2000Memorandum and Articles of Association (4 pages)
26 October 2000Company name changed boston holdings LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed boston holdings LIMITED\certificate issued on 27/10/00 (2 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
2 June 1999Return made up to 14/05/99; full list of members (8 pages)
2 June 1999Return made up to 14/05/99; full list of members (8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
2 October 1998Auditor's resignation (1 page)
2 October 1998Auditor's resignation (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
9 June 1998Return made up to 14/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 14/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Full accounts made up to 31 December 1997 (17 pages)
30 April 1998Full accounts made up to 31 December 1997 (17 pages)
3 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 April 1997Full accounts made up to 31 December 1996 (17 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
4 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
6 May 1996Full group accounts made up to 31 December 1995 (20 pages)
6 May 1996Full group accounts made up to 31 December 1995 (20 pages)
13 April 1996Director resigned (1 page)
13 April 1996Director resigned (1 page)
6 October 1995Full group accounts made up to 31 December 1994 (26 pages)
6 October 1995Full group accounts made up to 31 December 1994 (26 pages)
30 May 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(6 pages)
30 May 1995Return made up to 14/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
29 September 1988Accounts made up to 31 December 1987 (12 pages)
29 September 1988Full accounts made up to 31 December 1987 (12 pages)
4 May 1982Incorporation (23 pages)
4 May 1982Incorporation (23 pages)