Company NameBoomworth Limited
Company StatusActive
Company Number02635707
CategoryPrivate Limited Company
Incorporation Date7 August 1991(32 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(4 weeks, 1 day after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Naresh Shah
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(23 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Russell Marc Rich
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(23 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameAnthony Leslie Murty
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1992)
RoleAccountant
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Director NameMr Geoffrey Goodyear
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(4 weeks, 1 day after company formation)
Appointment Duration23 years, 4 months (resigned 02 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed07 August 1991(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1991(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Laurence David Newman
50.00%
Ordinary
1 at £1Morgrace LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£5,436
Current Liabilities£960

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

26 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2010Director's details changed for Mr Geoffrey Goodyear on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
11 August 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
11 August 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
11 August 2010Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Geoffrey Goodyear on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Mr Geoffrey Goodyear on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 September 2008Return made up to 07/08/08; full list of members (4 pages)
8 September 2008Return made up to 07/08/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 07/08/07; full list of members (3 pages)
20 August 2007Return made up to 07/08/07; full list of members (3 pages)
3 October 2006Return made up to 07/08/06; full list of members (7 pages)
3 October 2006Return made up to 07/08/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 September 2005Return made up to 07/08/05; full list of members (7 pages)
1 September 2005Return made up to 07/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 August 2000Return made up to 07/08/00; full list of members (6 pages)
14 August 2000Return made up to 07/08/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
13 August 1999Return made up to 07/08/99; full list of members (7 pages)
13 August 1999Return made up to 07/08/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
1 September 1998Return made up to 07/08/98; full list of members (7 pages)
1 September 1998Return made up to 07/08/98; full list of members (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
4 August 1997Return made up to 07/08/97; full list of members (6 pages)
4 August 1997Return made up to 07/08/97; full list of members (6 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
17 September 1996Return made up to 07/08/96; full list of members (6 pages)
17 September 1996Return made up to 07/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
18 December 1995Return made up to 07/08/95; full list of members (6 pages)
18 December 1995Return made up to 07/08/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)