45 King William Street
London
EC4R 9AN
Director Name | Mr Thomas William Boggis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(26 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 01 August 2023) |
Role | Designated Member |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. John's Road Stansted Mountfitchet CM24 8JP |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 3 weeks, 1 day (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Mr John Anthony Boon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Luton Place London SE10 8QE |
Director Name | Mr Edward Giles Nicholas Godbold |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 4 months (resigned 31 July 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field House Badley Road Great Waldingfield Suffolk CO10 0RY |
Secretary Name | Marilyn Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 61 Edgworth House Foxgrove Road Beckenham Kent BR3 5BB |
Director Name | Mr Robert James Purkiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years (resigned 01 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Park Great Bookham Leatherhead Surrey KT23 3JL |
Director Name | Christopher Paul Roberts |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | 25 Wick Road Teddington Middlesex TW11 9DN |
Secretary Name | John Anthony Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(7 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 August 2018) |
Role | Chartered Surveyor |
Correspondence Address | 18 Luton Place London SE10 8QE |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992 |
Appointment Duration | 3 weeks, 1 day (resigned 11 March 1992) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | bbgreal.com |
---|---|
Email address | [email protected] |
Telephone | 020 76236622 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
750 at £1 | Gillian Godbold 50.00% Ordinary |
---|---|
750 at £1 | Trustees Of Edemca Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,741 |
Cash | £3,478 |
Current Liabilities | £787 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
12 August 2005 | Delivered on: 15 August 2005 Persons entitled: Bsi-Ag of via Magatti 2 Classification: Rent deposit deed Secured details: £3,250 due or to become due from the company to. Particulars: The rents and the loss. Outstanding |
---|
28 July 2020 | Total exemption full accounts made up to 30 July 2019 (6 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Unaudited abridged accounts made up to 30 July 2018 (7 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Termination of appointment of Robert James Purkiss as a director on 1 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
16 April 2019 | Cessation of David Stephen Alcock as a person with significant control on 1 August 2018 (1 page) |
8 April 2019 | Appointment of Mr Thomas William Boggis as a director on 1 August 2018 (2 pages) |
8 April 2019 | Appointment of Mr David Stephen Alcock as a director on 1 August 2018 (2 pages) |
8 April 2019 | Termination of appointment of John Anthony Boon as a director on 1 August 2018 (1 page) |
8 April 2019 | Cessation of John Anthony Boon as a person with significant control on 1 August 2018 (1 page) |
8 April 2019 | Cessation of Marilyn Boon as a person with significant control on 1 August 2018 (1 page) |
8 April 2019 | Termination of appointment of John Anthony Boon as a secretary on 1 August 2018 (1 page) |
8 April 2019 | Notification of David Stephen Alcock as a person with significant control on 1 August 2018 (2 pages) |
26 February 2019 | Register inspection address has been changed from Bridge House London Bridge London SE1 9QR to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN (1 page) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
30 April 2018 | Unaudited abridged accounts made up to 30 July 2017 (8 pages) |
27 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
24 May 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 24 May 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
1 August 2012 | Company name changed boon godbold LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Company name changed boon godbold LIMITED\certificate issued on 01/08/12
|
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Secretary's details changed for John Anthony Boon on 23 March 2012 (2 pages) |
27 April 2012 | Director's details changed for John Anthony Boon on 23 March 2012 (2 pages) |
27 April 2012 | Secretary's details changed for John Anthony Boon on 23 March 2012 (2 pages) |
27 April 2012 | Director's details changed for John Anthony Boon on 23 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Registered office address changed from Windsor House 39 King Street London EC2V 8LL on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Windsor House 39 King Street London EC2V 8LL on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Windsor House 39 King Street London EC2V 8LL on 1 August 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 October 2008 | Appointment terminated director christopher roberts (1 page) |
28 October 2008 | Director and secretary's change of particulars / john boon / 06/06/2007 (1 page) |
28 October 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 October 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 October 2008 | Director and secretary's change of particulars / john boon / 06/06/2007 (1 page) |
28 October 2008 | Appointment terminated director christopher roberts (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of register of members (1 page) |
3 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
3 May 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
12 December 2005 | Return made up to 20/02/05; full list of members (3 pages) |
12 December 2005 | Return made up to 20/02/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: bridge house 4 borough high street london SE1 9QR (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: bridge house 4 borough high street london SE1 9QR (1 page) |
15 August 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
25 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members
|
12 March 2003 | Return made up to 20/02/03; full list of members
|
2 April 2002 | Registered office changed on 02/04/02 from: bartlett house 9-12 basinghall street london EC2V 5BH (1 page) |
2 April 2002 | Nc inc already adjusted 25/03/99 (1 page) |
2 April 2002 | Ad 25/03/99-01/08/00 £ si 500@1 (2 pages) |
2 April 2002 | Ad 25/03/99-01/08/00 £ si 500@1 (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Registered office changed on 02/04/02 from: bartlett house 9-12 basinghall street london EC2V 5BH (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Nc inc already adjusted 25/03/99 (1 page) |
1 March 2002 | Return made up to 20/02/02; full list of members
|
1 March 2002 | Return made up to 20/02/02; full list of members
|
24 September 2001 | Amended accounts made up to 31 July 2000 (3 pages) |
24 September 2001 | Amended accounts made up to 31 July 2000 (3 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
25 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
8 March 1999 | Return made up to 20/02/99; no change of members
|
8 March 1999 | Return made up to 20/02/99; no change of members
|
1 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
18 May 1998 | Return made up to 20/02/98; no change of members (4 pages) |
18 May 1998 | Return made up to 20/02/98; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
14 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
14 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
29 March 1996 | Return made up to 20/02/96; full list of members
|
29 March 1996 | Return made up to 20/02/96; full list of members
|
28 July 1995 | Return made up to 20/02/95; no change of members (4 pages) |
28 July 1995 | Return made up to 20/02/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
27 March 1992 | Memorandum and Articles of Association (9 pages) |
27 March 1992 | Memorandum and Articles of Association (9 pages) |
11 March 1992 | Company name changed minmar (186) LIMITED\certificate issued on 11/03/92 (2 pages) |
11 March 1992 | Company name changed minmar (186) LIMITED\certificate issued on 11/03/92 (2 pages) |
20 February 1992 | Incorporation (29 pages) |
20 February 1992 | Incorporation (29 pages) |