Company NameMaryse Boxer Designs Limited
DirectorMaryse Boxer
Company StatusActive - Proposal to Strike off
Company Number02459616
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Maryse Boxer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Pavilion Road
London
SW1X 0BJ
Director NameRobert Boxer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 08 March 2011)
RoleCompany Director
Correspondence Address205 Pavilion Road
London
SW1X 0BJ
Secretary NameRobert Boxer
NationalityFrench
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 08 March 2011)
RoleCompany Director
Correspondence Address205 Pavilion Road
London
SW1X 0BJ

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Maryse Boxer
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,445
Cash£2,413
Current Liabilities£2,402

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due11 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

5 October 1990Delivered on: 11 October 1990
Satisfied on: 25 February 1995
Persons entitled: Tsb Bank PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 talina centre fulham. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
10 November 2016Registered office address changed from C/O Goldin & Co 105a Hoe Street London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Termination of appointment of Robert Boxer as a secretary (1 page)
19 April 2011Termination of appointment of Robert Boxer as a director (1 page)
22 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Registered office changed on 30/01/2009 from 12 new fetter lane london EC4A 1AG (1 page)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 15/01/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Return made up to 15/01/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 15/01/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 15/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 February 2002Return made up to 15/01/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Return made up to 15/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999Return made up to 15/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
(4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 March 1998Return made up to 15/01/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 February 1997Return made up to 15/01/97; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: 4 wood street london EC2V 7JB (1 page)
24 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)