Company NameBoothway Properties Limited
DirectorsDaniel David Ross and Nanette Ross
Company StatusActive
Company Number02491845
CategoryPrivate Limited Company
Incorporation Date11 April 1990(33 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel David Ross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address12 Sheldon Avenue
London
N6 4JT
Director NameMrs Nanette Ross
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Sheldon Avenue
London
N6 4JT
Director NameIain Coates
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 18 August 2006)
RoleCorporate Video Writer/Director
Correspondence Address128 Goldhurst Terrace
London
NW6 3HR
Director NameMargaret Coates
Date of BirthApril 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 18 June 2019)
RoleCompany Director
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMargaret Coates
NationalityEnglish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration15 years (resigned 01 March 2007)
RoleCompany Director
Correspondence Address128 Goldhurst Terrace
London
NW6 3HR
Secretary NameBill Pragnell
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address130 Goldhurst Terrace
London
NW6 3HR
Director NameMrs Jennet James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2019)
RoleHousewife
Country of ResidenceWales
Correspondence Address12 Sheldon Avenue
London
N6 4JT

Location

Registered AddressC/O 75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Margaret Coates
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,665
Current Liabilities£93,665

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 March 2020Registered office address changed from 12 Sheldon Avenue London N6 4JT England to 75 Maygrove Road London NW6 2EG on 13 March 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 75 Maygrove Road London NW6 2EG England to C/O 75 Maygrove Road London NW6 2EG on 13 March 2020 (1 page)
19 June 2019Termination of appointment of Jennet James as a director on 18 June 2019 (1 page)
19 June 2019Termination of appointment of Margaret Coates as a director on 18 June 2019 (1 page)
19 June 2019Notification of Daniel Ross as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Cessation of Jennet James as a person with significant control on 18 June 2019 (1 page)
19 June 2019Appointment of Mrs Nanette Ross as a director on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from 8 Station Road Llanelli Carms SA15 1AL Wales to 12 Sheldon Avenue London N6 4JT on 19 June 2019 (1 page)
19 June 2019Appointment of Mr Daniel David Ross as a director on 19 June 2019 (2 pages)
13 June 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 June 2016Appointment of Mrs Jennet James as a director on 19 April 2016 (2 pages)
9 June 2016Appointment of Mrs Jennet James as a director on 19 April 2016 (2 pages)
31 May 2016Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 8 Station Road Llanelli Carms SA15 1AL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 8 Station Road Llanelli Carms SA15 1AL on 31 May 2016 (1 page)
25 April 2016Registered office address changed from 128 Goldhurst Terrace London NW6 3HR to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 25 April 2016 (1 page)
25 April 2016Director's details changed for Margaret Coates on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Margaret Coates on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 128 Goldhurst Terrace London NW6 3HR to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 25 April 2016 (1 page)
22 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Termination of appointment of Bill Pragnell as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Bill Pragnell as a secretary on 1 February 2016 (1 page)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 March 2010Withdraw the company strike off application (1 page)
30 March 2010Withdraw the company strike off application (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (2 pages)
18 January 2010Application to strike the company off the register (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Location of register of members (1 page)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
31 March 2005Return made up to 28/02/05; full list of members (2 pages)
31 March 2005Return made up to 28/02/05; full list of members (2 pages)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 April 2003Return made up to 28/02/03; full list of members (7 pages)
3 April 2003Return made up to 28/02/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
18 April 2002Return made up to 28/02/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 30 April 1999 (3 pages)
18 May 1999Accounts for a small company made up to 30 April 1999 (3 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
31 January 1996Full accounts made up to 30 April 1995 (7 pages)
31 January 1996Full accounts made up to 30 April 1995 (7 pages)
11 April 1990Incorporation (13 pages)