London
EC4A 3TR
Secretary Name | Nicholas Timothy Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Andrew Huat Tay |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Jeremy Bassil |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | 16 Popular Road Shalford Guildford Surrey GU4 8DJ |
Secretary Name | Peter David Astleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Tilden Ulcombe Road, Headcorn Ashford Kent TN27 9JY |
Director Name | Jonathan Mark Edward Boyer |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | A2/A3 Spyglass Hill 96 Repulse Bay Road Repulse Bay Hong Kong |
Director Name | Richard William Whittall |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 6 Kenilford Road London SW12 9PR |
Director Name | Guy Roland Ross Commaille |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 July 2008) |
Role | Business Manager |
Correspondence Address | 69 Consort Rise House 203 Buckingham Palace Road London SW1W 9TB |
Director Name | Mr Alexander Hamilton Handy Griffin |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2007) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 7 Eldon Grove London NW3 5PS |
Director Name | Roger Edward Denby Jones |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Broomsleigh Park Pillar Box Lane Seal Chart Kent TN15 0ES |
Website | boyerallan.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
92.5k at £1 | Boyer Allan Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
13 August 2016 | Final Gazette dissolved following liquidation (1 page) |
13 May 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
13 May 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 February 2016 | Registered office address changed from Kentisbeare House Cullompton Cullompton Devon EX15 2BR to Hill House 1 Little New Street London EC4A 3TR on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from Kentisbeare House Cullompton Cullompton Devon EX15 2BR to Hill House 1 Little New Street London EC4A 3TR on 3 February 2016 (2 pages) |
29 January 2016 | Declaration of solvency (4 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Resolutions
|
29 January 2016 | Declaration of solvency (4 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Resolutions
|
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
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 March 2012 | Registered office address changed from 4Th Floor 12-18 Grosvenor Gardens London SW1W 0DH on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 4Th Floor 12-18 Grosvenor Gardens London SW1W 0DH on 28 March 2012 (1 page) |
15 March 2012 | Full accounts made up to 31 March 2011 (15 pages) |
15 March 2012 | Full accounts made up to 31 March 2011 (15 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (13 pages) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Nicholas Timothy Allan on 16 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Nicholas Timothy Allan on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Nicholas Timothy Allan on 16 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Nicholas Timothy Allan on 16 March 2011 (1 page) |
16 November 2010 | Appointment of Andrew Huat Seong Tay as a director (3 pages) |
16 November 2010 | Termination of appointment of Roger Denby Jones as a director (2 pages) |
16 November 2010 | Appointment of Andrew Huat Seong Tay as a director (3 pages) |
16 November 2010 | Termination of appointment of Roger Denby Jones as a director (2 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Roger Edward Denby Jones on 20 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Allan on 20 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Roger Edward Denby Jones on 20 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Allan on 20 February 2010 (2 pages) |
2 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
2 January 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
30 December 2009 | Auditor's resignation (1 page) |
30 December 2009 | Auditor's resignation (1 page) |
21 July 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
21 July 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
16 March 2009 | Appointment terminated director guy commaille (1 page) |
16 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
16 March 2009 | Appointment terminated director guy commaille (1 page) |
22 July 2008 | Appointment terminated director jonathan boyer (1 page) |
22 July 2008 | Appointment terminated director jonathan boyer (1 page) |
19 March 2008 | Return made up to 20/02/08; full list of members (7 pages) |
19 March 2008 | Director's change of particulars / jonathan boyer / 06/04/2007 (1 page) |
19 March 2008 | Return made up to 20/02/08; full list of members (7 pages) |
19 March 2008 | Director's change of particulars / jonathan boyer / 06/04/2007 (1 page) |
17 March 2008 | Director's change of particulars / jonathan boyer / 06/04/2007 (1 page) |
17 March 2008 | Director's change of particulars / jonathan boyer / 06/04/2007 (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
19 December 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
19 December 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 29 queen annes gate london SW1H 9BU (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 29 queen annes gate london SW1H 9BU (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
13 March 2006 | Return made up to 20/02/06; full list of members (11 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (11 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
20 December 2005 | Company name changed boyer allan investment managemen t LIMITED\certificate issued on 20/12/05 (3 pages) |
20 December 2005 | Company name changed boyer allan investment managemen t LIMITED\certificate issued on 20/12/05 (3 pages) |
27 October 2005 | Ad 17/10/05--------- £ si [email protected]=6473 £ ic 85989/92462 (2 pages) |
27 October 2005 | Nc inc already adjusted 17/10/05 (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Ad 17/10/05--------- £ si [email protected]=6473 £ ic 85989/92462 (2 pages) |
27 October 2005 | Nc inc already adjusted 17/10/05 (1 page) |
27 October 2005 | Resolutions
|
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
29 March 2005 | Memorandum and Articles of Association (8 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Memorandum and Articles of Association (8 pages) |
29 March 2005 | Resolutions
|
1 March 2005 | Return made up to 20/02/05; full list of members
|
1 March 2005 | Return made up to 20/02/05; full list of members
|
13 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
13 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members
|
28 February 2004 | Return made up to 20/02/04; full list of members
|
31 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
31 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
3 March 2003 | Ad 10/01/03--------- £ si [email protected]=13189 £ ic 69696/82885 (2 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
3 March 2003 | Ad 10/01/03--------- £ si [email protected]=13189 £ ic 69696/82885 (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (15 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
25 February 2002 | Ad 30/04/01--------- £ si [email protected]=12196 £ ic 57500/69696 (2 pages) |
25 February 2002 | Ad 30/04/01--------- £ si [email protected]=12196 £ ic 57500/69696 (2 pages) |
29 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
29 August 2001 | Full accounts made up to 30 April 2001 (15 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
8 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
29 February 2000 | Return made up to 20/02/00; full list of members
|
29 February 2000 | Return made up to 20/02/00; full list of members
|
20 June 1999 | Full accounts made up to 30 April 1999 (15 pages) |
20 June 1999 | Full accounts made up to 30 April 1999 (15 pages) |
29 March 1999 | Ad 22/03/99--------- £ si [email protected]=5000 £ ic 52500/57500 (2 pages) |
29 March 1999 | Ad 22/03/99--------- £ si [email protected]=5000 £ ic 52500/57500 (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
15 January 1999 | Ad 08/01/99--------- £ si [email protected]=2500 £ ic 50000/52500 (3 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | £ nc 50000/100000 08/01/99 (2 pages) |
15 January 1999 | Ad 08/01/99--------- £ si [email protected]=2500 £ ic 50000/52500 (3 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | £ nc 50000/100000 08/01/99 (2 pages) |
15 December 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
15 December 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
2 October 1998 | Ad 29/09/98--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
2 October 1998 | £ nc 1000/50000 29/09/98 (2 pages) |
2 October 1998 | Ad 29/09/98--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
2 October 1998 | £ nc 1000/50000 29/09/98 (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
20 February 1998 | Incorporation (35 pages) |
20 February 1998 | Incorporation (35 pages) |