Company NameBoon Building Services Ltd
Company StatusLiquidation
Company Number02564888
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Previous NamesALAN Boon (Electrical) Limited and Boon Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Matthew Edward Boon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Secretary NameAmanda Jane Boon
NationalityBritish
StatusCurrent
Appointed23 July 1999(8 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMr Mark Fisher
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMr Stuart Neale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMr Peter Darren Walker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMrs Corinne Sarah Cordery
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameMr Gary Dene Slade
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(24 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
Director NameAlan Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration19 years, 8 months (resigned 13 August 2011)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address62 Nightingale Shott
Egham
Surrey
TW20 9SX
Director NameJeanette Caroline Spijkerman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1996)
RolePersonal Secretary
Correspondence Address49 Hummer Road
Egham
Surrey
TW20 9BS
Secretary NameAlan Boon
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Nightingale Shott
Egham
Surrey
TW20 9SX
Director NameMr Jonathan David Collier
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2015(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Street
Staines Upon Thames
Middlesex
TW18 4TW
Director NameMr Jonathan West
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Bridge Street
Staines Upon Thames
Middlesex
TW18 4TW

Contact

Websitewww.boonbuildingservices.co.uk/
Telephone01784 437999
Telephone regionStaines

Location

Registered AddressSfp 9 Ensign House Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Boon Building Holdings LTD
96.15%
Ordinary
1 at £1Boon Building Holdings LTD
0.96%
Ordinary B
1 at £1Boon Building Holdings LTD
0.96%
Ordinary C
1 at £1Boon Building Holdings LTD
0.96%
Ordinary D
1 at £1Boon Building Holdings LTD
0.96%
Ordinary E

Financials

Year2014
Turnover£22,779,591
Gross Profit£3,617,364
Net Worth£2,251,698
Cash£634,553
Current Liabilities£3,506,339

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2018 (5 years, 4 months ago)
Next Return Due18 December 2019 (overdue)

Charges

3 March 2009Delivered on: 5 March 2009
Persons entitled: National Westminster 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: The property k/a 52 station road egham surrey t/no SY16310 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 1998Delivered on: 2 December 1998
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 November 2017Termination of appointment of Jonathan West as a director on 31 October 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (27 pages)
31 August 2017Termination of appointment of Jonathan David Collier as a director on 31 August 2017 (1 page)
9 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
6 July 2016Full accounts made up to 31 December 2015 (31 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 104
(13 pages)
3 September 2015Appointment of Mr Gary Dene Slade as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Jonathan David Collier as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Jonathan West as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Jonathan David Collier as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Gary Dene Slade as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Jonathan West as a director on 1 September 2015 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (21 pages)
16 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 104
(10 pages)
16 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 104
(10 pages)
15 September 2014Director's details changed for Ms Corinne Boon on 1 September 2014 (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (19 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 104
(10 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 104
(10 pages)
23 December 2013Registered office address changed from 52 Station Road Egham Surrey TW20 9LF on 23 December 2013 (1 page)
20 December 2013Director's details changed for Mr Stuart Neale on 28 March 2013 (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (10 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (10 pages)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Resolutions
  • RES13 ‐ Approve transfer of shares 14/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 May 2012Statement of company's objects (2 pages)
23 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
23 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (10 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
1 November 2011Termination of appointment of Alan Boon as a director (1 page)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (11 pages)
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (11 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Appointment of Mr Mark Fisher as a director (1 page)
4 February 2010Director's details changed for Ms Corinne Boon on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Matthew Edward Boon on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Boon on 1 October 2009 (2 pages)
4 February 2010Appointment of Mr Peter Darren Walker as a director (1 page)
4 February 2010Director's details changed for Mr Peter Darren Walker on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Mark Fisher on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Alan Boon on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Matthew Edward Boon on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ms Corinne Boon on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Mark Fisher on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Stuart Neale on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Stuart Neale on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
4 February 2010Appointment of Mr Stuart Neale as a director (1 page)
4 February 2010Director's details changed for Mr Peter Darren Walker on 1 October 2009 (2 pages)
4 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 July 2009Ad 26/06/09\gbp si 4@1=4\gbp ic 100/104\ (3 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 June 2009Director appointed ms corinne boon (1 page)
26 June 2009Gbp nc 1000/1004\26/06/09 (2 pages)
27 April 2009Registered office changed on 27/04/2009 from 1ST floor unit 2 stoneylands road egham surrey TW20 9QR (1 page)
12 March 2009Company name changed boon electrical LIMITED\certificate issued on 13/03/09 (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2009Secretary's change of particulars / amanda boon / 04/12/2007 (1 page)
26 February 2009Return made up to 03/12/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 03/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Registered office changed on 04/06/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
13 December 2006Return made up to 03/12/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Return made up to 03/12/05; full list of members (2 pages)
21 April 2006Company name changed alan boon (electrical) LIMITED\certificate issued on 21/04/06 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 December 2004Return made up to 03/12/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 August 2004Registered office changed on 20/08/04 from: 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
10 December 2003Return made up to 03/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 December 2002Return made up to 03/12/02; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 July 2002Return made up to 03/12/01; full list of members; amend (5 pages)
31 January 2002Return made up to 03/12/01; no change of members (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 February 2001Registered office changed on 12/02/01 from: 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
27 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 1999Return made up to 03/12/99; full list of members (6 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
21 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 December 1998Return made up to 03/12/98; no change of members (4 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 December 1997Return made up to 03/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 February 1997Return made up to 03/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 September 1996Director resigned (1 page)
2 April 1996Return made up to 03/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1995New director appointed (2 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 February 1991Memorandum and Articles of Association (8 pages)
4 February 1991Company name changed largedeal LIMITED\certificate issued on 05/02/91 (2 pages)
3 December 1990Incorporation (9 pages)