Company NameBoxgraft Steward Limited
DirectorRajesh Jiwani
Company StatusActive
Company Number03962832
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rajesh Jiwani
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMr Steven Paul Freedman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wyatt Close
Elstree Road, Bushey Heath
Watford
Hertfordshire
WD23 4GT
Director NamePeter Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Secretary NamePeter Ramsey
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Director NameMr James Michael Edmond
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 22 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End House
Lane Side Wilsden
Bradford
West Yorkshire
BD15 0ND
Director NameMr Howard Andre Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Howard Harris
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

22 February 2021Accounts for a dormant company made up to 30 March 2020 (2 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
24 May 2018Notification of Charterhouse (Accountants) Limited as a person with significant control on 16 May 2018 (2 pages)
23 May 2018Termination of appointment of Howard Andre Harris as a director on 16 May 2018 (1 page)
23 May 2018Appointment of Mr Rajesh Jiwani as a director on 16 May 2018 (2 pages)
23 May 2018Withdrawal of a person with significant control statement on 23 May 2018 (2 pages)
1 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Howard Andre Harris on 2 August 2017 (2 pages)
3 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
25 July 2016Director's details changed for Mr Howard Andre Harris on 18 July 2016 (2 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
18 January 2016Accounts for a dormant company made up to 30 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 March 2015 (2 pages)
5 January 2016Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Howard Andre Harris on 4 January 2016 (2 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
26 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
26 February 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
3 February 2014Termination of appointment of James Edmond as a director (1 page)
3 February 2014Appointment of Mr Howard Andre Harris as a director (2 pages)
3 February 2014Termination of appointment of James Edmond as a director (1 page)
3 February 2014Appointment of Mr Howard Andre Harris as a director (2 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 October 2010Termination of appointment of Peter Ramsey as a secretary (1 page)
4 October 2010Termination of appointment of Peter Ramsey as a secretary (1 page)
4 October 2010Termination of appointment of Peter Ramsey as a director (1 page)
4 October 2010Termination of appointment of Peter Ramsey as a director (1 page)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
31 March 2008Return made up to 29/03/08; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006Return made up to 29/03/06; full list of members (2 pages)
27 April 2006Return made up to 29/03/06; full list of members (2 pages)
21 April 2005Return made up to 29/03/05; full list of members (7 pages)
21 April 2005Return made up to 29/03/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 July 2004Return made up to 29/03/04; full list of members (5 pages)
6 July 2004Return made up to 29/03/04; full list of members (5 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/03
(8 pages)
28 March 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/03
(8 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Secretary's particulars changed;director's particulars changed (2 pages)
15 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Secretary's particulars changed;director's particulars changed (2 pages)
15 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Return made up to 29/03/01; full list of members (5 pages)
19 June 2001Return made up to 29/03/01; full list of members (5 pages)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
29 March 2000Incorporation (16 pages)
29 March 2000Incorporation (16 pages)