Company NameBoochfu Developments Ltd
DirectorsSteven Peter Archer and Kevin James Anthony Furey
Company StatusActive
Company Number03566214
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Previous NamesWoodland Building And Maintenance Limited and Woodland B.M. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Peter Archer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameKevin James Anthony Furey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Kevin James Anthony Furey
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1K.j.a. Furey
50.00%
Ordinary
1 at £1S.p. Archer
50.00%
Ordinary

Financials

Year2014
Net Worth£818,648
Cash£17,329
Current Liabilities£30,254

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

1 October 2009Delivered on: 14 October 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: Property k/a bedfont lodge woodlands road isleworth t/no. MX101213 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

Filing History

26 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
6 February 2020Current accounting period shortened from 31 October 2020 to 31 March 2020 (1 page)
9 January 2020Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 9 January 2020 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 May 2018Register inspection address has been changed to 117 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF (1 page)
23 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page)
18 May 2018Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE on 23 November 2010 (1 page)
11 November 2010Director's details changed for Steven Peter Archer on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Kevin James Anthony Furey on 11 November 2010 (2 pages)
11 November 2010Secretary's details changed for Kevin James Anthony Furey on 11 November 2010 (1 page)
11 November 2010Secretary's details changed for Kevin James Anthony Furey on 11 November 2010 (1 page)
11 November 2010Director's details changed for Steven Peter Archer on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Kevin James Anthony Furey on 11 November 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
15 June 2009Director and secretary's change of particulars / kevin furey / 07/07/2008 (1 page)
15 June 2009Director and secretary's change of particulars / kevin furey / 07/07/2008 (1 page)
15 June 2009Director's change of particulars / steven archer / 07/07/2008 (1 page)
15 June 2009Director's change of particulars / steven archer / 07/07/2008 (1 page)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 July 2008Memorandum and Articles of Association (9 pages)
15 July 2008Memorandum and Articles of Association (9 pages)
5 July 2008Company name changed woodland B.M. LIMITED\certificate issued on 07/07/08 (2 pages)
5 July 2008Company name changed woodland B.M. LIMITED\certificate issued on 07/07/08 (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 31 October 2002 (1 page)
10 April 2008Accounts for a dormant company made up to 31 October 2002 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2004 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2005 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2005 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2003 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2003 (1 page)
9 April 2008Accounts for a dormant company made up to 31 October 2004 (1 page)
8 April 2008Resolutions
  • RESMISC ‐ Resmisc- variation order
(3 pages)
8 April 2008Resolutions
  • RESMISC ‐ Resmisc- variation order
(3 pages)
1 February 2008Return made up to 18/05/05; full list of members (2 pages)
1 February 2008Return made up to 18/05/06; full list of members (2 pages)
1 February 2008Return made up to 18/05/04; full list of members (2 pages)
1 February 2008Return made up to 18/05/05; full list of members (2 pages)
1 February 2008Return made up to 18/05/04; full list of members (2 pages)
1 February 2008Return made up to 18/05/07; full list of members (2 pages)
1 February 2008Return made up to 18/05/06; full list of members (2 pages)
1 February 2008Return made up to 18/05/07; full list of members (2 pages)
24 January 2008Return made up to 18/05/03; full list of members (2 pages)
24 January 2008Return made up to 18/05/03; full list of members (2 pages)
6 December 2006Restoration by order of the court (3 pages)
6 December 2006Restoration by order of the court (3 pages)
6 December 2006Company name changed woodland building and maintenanc e LIMITED\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed woodland building and maintenanc e LIMITED\certificate issued on 06/12/06 (2 pages)
4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
29 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
16 October 2002Return made up to 18/05/02; full list of members (7 pages)
16 October 2002Return made up to 18/05/02; full list of members (7 pages)
15 May 2002Registered office changed on 15/05/02 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
15 May 2002Registered office changed on 15/05/02 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
25 July 2001Return made up to 18/05/01; full list of members (6 pages)
25 July 2001Return made up to 18/05/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
25 August 2000Return made up to 18/05/00; full list of members (6 pages)
25 August 2000Return made up to 18/05/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1999Return made up to 18/05/99; full list of members (4 pages)
11 June 1999Return made up to 18/05/99; full list of members (4 pages)
19 August 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
19 August 1998Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
18 May 1998Incorporation (17 pages)
18 May 1998Incorporation (17 pages)