Company NameBoostmarket Limited
Company StatusDissolved
Company Number02347192
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 1 month ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

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

Directors

Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed06 December 2018(29 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Lynton Robert Stock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 06 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwyn Avenue
London
NW7 3RJ
Secretary NameMr Lynton Robert Stock
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brockley Close
Stanmore
Middlesex
HA7 4QL
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed21 August 2002(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Secretary NameBharat Kantilal Thakrar
NationalityBritish
StatusResigned
Appointed14 February 2012(23 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 December 2018)
RoleCompany Director
Correspondence Address2nd Floor 25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2018(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

70k at £1Melvin Anthony Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,111,947
Cash£13,409
Current Liabilities£2,153,078

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 September 2010Delivered on: 5 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 34 greenhill prince arthur road hampstead london t/no. NGL770967.
Outstanding
29 September 2010Delivered on: 30 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 greenhill, prince arthur road, hampstead, london t/no. NGL586025.
Outstanding
8 January 2009Delivered on: 9 January 2009
Persons entitled: A Beckman PLC Ssas Retirement Benefit Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 new bedford road luton bedfordshire t/no BD35919.
Outstanding
9 January 2006Delivered on: 13 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 greenhill hampstead london.
Outstanding
9 January 2006Delivered on: 13 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 34 greenhill hampstead london.
Outstanding
4 April 2001Delivered on: 7 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 new bedford road luton bedfordshire.
Outstanding
8 December 1998Delivered on: 15 December 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Secured details: £150,000.00 due or to become due from the company to the chargee secured by the legal charge dated 4 april 1995.
Particulars: All sums (including interest) from time to time standing to the credit of the borrower's deposit account open or to be opened in the lender's books entitled "norwich union mortgage finance limited charged deposit account re boostmarket limited (the deposit account) as a continuing security together with interest thereon and costs.
Outstanding
4 April 1995Delivered on: 13 April 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All the rights titles benefits and interests and whether present or future. See the mortgage charge document for full details.
Outstanding
4 April 1995Delivered on: 13 April 1995
Satisfied on: 21 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: £605,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 15 new bedford road luton beds t/no BD35919 by way of. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
12 March 2020Current accounting period extended from 5 December 2019 to 31 March 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 5 December 2018 (11 pages)
7 May 2019Previous accounting period shortened from 31 December 2018 to 5 December 2018 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
10 December 2018Notification of Investors in Private Capital Limited as a person with significant control on 6 December 2018 (2 pages)
7 December 2018Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 7 December 2018 (1 page)
7 December 2018Termination of appointment of Bharat Kantilal Thakrar as a secretary on 6 December 2018 (1 page)
7 December 2018Cessation of Melvin Anthony Lawson as a person with significant control on 6 December 2018 (1 page)
7 December 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 6 December 2018 (2 pages)
7 December 2018Termination of appointment of Melvin Anthony Lawson as a director on 6 December 2018 (1 page)
7 December 2018Appointment of Ms Eileen Marie Sawyer as a director on 6 December 2018 (2 pages)
7 December 2018Termination of appointment of Lynton Robert Stock as a director on 6 December 2018 (1 page)
5 October 2018Satisfaction of charge 7 in full (1 page)
5 October 2018Satisfaction of charge 8 in full (1 page)
5 October 2018Satisfaction of charge 9 in full (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 February 2017Satisfaction of charge 3 in full (2 pages)
14 February 2017Satisfaction of charge 5 in full (1 page)
14 February 2017Satisfaction of charge 4 in full (1 page)
14 February 2017Satisfaction of charge 3 in full (2 pages)
14 February 2017Satisfaction of charge 5 in full (1 page)
14 February 2017Satisfaction of charge 6 in full (1 page)
14 February 2017Satisfaction of charge 6 in full (1 page)
14 February 2017Satisfaction of charge 2 in full (1 page)
14 February 2017Satisfaction of charge 4 in full (1 page)
14 February 2017Satisfaction of charge 2 in full (1 page)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 November 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 70,000
(5 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 70,000
(5 pages)
9 December 2015Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Melvin Anthony Lawson on 8 December 2015 (2 pages)
22 June 2015Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Lynton Robert Stock on 17 June 2015 (2 pages)
10 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 70,000
(5 pages)
10 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 70,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Melvin Anthony Lawson on 1 January 2015 (2 pages)
14 January 2015Secretary's details changed for Bharat Kantilal Thakrar on 1 January 2015 (1 page)
8 April 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
8 April 2014Group of companies' accounts made up to 30 June 2013 (35 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 70,000
(5 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 70,000
(5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (32 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
7 November 2012Secretary's details changed for Bharat Kantilal Thakrar on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Melvin Anthony Lawson on 1 August 2012 (2 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
21 March 2012Appointment of Bharat Kantilal Thakrar as a secretary (3 pages)
21 March 2012Termination of appointment of Gajen Naidu as a secretary (2 pages)
21 March 2012Appointment of Bharat Kantilal Thakrar as a secretary (3 pages)
21 March 2012Termination of appointment of Gajen Naidu as a secretary (2 pages)
19 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
8 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
2 February 2011Group of companies' accounts made up to 31 December 2009 (31 pages)
2 February 2011Group of companies' accounts made up to 31 December 2009 (31 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Melvin Anthony Lawson on 1 October 2009 (2 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
16 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 16 October 2009 (1 page)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
1 February 2008Registered office changed on 01/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
31 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
22 March 2007Registered office changed on 22/03/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
22 March 2007Registered office changed on 22/03/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
6 March 2007Return made up to 13/02/07; full list of members (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
2 February 2007Full accounts made up to 31 March 2006 (17 pages)
11 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006£ ic 440600/70000 24/04/06 £ sr 370600@1=370600 (1 page)
21 June 2006£ ic 440600/70000 24/04/06 £ sr 370600@1=370600 (1 page)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2006Return made up to 13/02/06; full list of members (8 pages)
20 February 2006Return made up to 13/02/06; full list of members (8 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
27 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
21 February 2005Return made up to 13/02/05; full list of members (9 pages)
21 February 2005Return made up to 13/02/05; full list of members (9 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 13/02/04; full list of members (10 pages)
23 February 2004Return made up to 13/02/04; full list of members (10 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 13/02/03; full list of members (10 pages)
21 February 2003Return made up to 13/02/03; full list of members (10 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned (1 page)
19 February 2002Return made up to 13/02/02; full list of members (9 pages)
19 February 2002Return made up to 13/02/02; full list of members (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
19 March 2001Full accounts made up to 31 March 2000 (12 pages)
19 March 2001Full accounts made up to 31 March 2000 (12 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(9 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(9 pages)
24 February 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(9 pages)
24 February 2000Return made up to 13/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(9 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
18 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1999Full accounts made up to 31 March 1998 (13 pages)
5 January 1999Full accounts made up to 31 March 1998 (13 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 13/02/98; full list of members (8 pages)
17 February 1998Return made up to 13/02/98; full list of members (8 pages)
10 February 1998Full accounts made up to 31 March 1997 (12 pages)
10 February 1998Full accounts made up to 31 March 1997 (12 pages)
12 March 1997Return made up to 13/02/97; no change of members (6 pages)
12 March 1997Return made up to 13/02/97; no change of members (6 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
16 February 1996Return made up to 13/02/96; no change of members (6 pages)
16 February 1996Return made up to 13/02/96; no change of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
27 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
27 March 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
8 March 1991Return made up to 31/12/90; full list of members (5 pages)
8 March 1991Return made up to 31/12/90; full list of members (5 pages)
24 April 1990Ad 26/03/90--------- £ si 200000@1=200000 £ ic 240600/440600 (2 pages)
24 April 1990Ad 26/03/90--------- £ si 200000@1=200000 £ ic 240600/440600 (2 pages)
23 April 1990Ad 05/04/90--------- £ si 30000@1=30000 £ ic 210600/240600 (2 pages)
23 April 1990Ad 05/04/90--------- £ si 30000@1=30000 £ ic 210600/240600 (2 pages)
11 April 1989Wd 30/03/89 ad 10/03/89--------- £ si 210598@1=210598 £ ic 2/210600 (2 pages)
11 April 1989Wd 30/03/89 ad 10/03/89--------- £ si 210598@1=210598 £ ic 2/210600 (2 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1989Incorporation (15 pages)
13 February 1989Incorporation (15 pages)