Company NameBoilertech (London) Ltd
DirectorHenderson Augustus Toppin
Company StatusActive
Company Number04143837
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameBoilertech Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Henderson Augustus Toppin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Iveagh Avenue
London
NW10 7DL
Secretary NameCarol Marie Toppin
NationalityBritish
StatusCurrent
Appointed27 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address53 Iveagh Avenue
London
NW10 7DL
Director NameSimon Helwig
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2013)
RoleGas Engineers
Country of ResidenceUnited Kingdom
Correspondence Address53 Iveagh Avenue
London
NW10 7DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.boilertechlondon.co.uk/
Telephone020 88381993
Telephone regionLondon

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

199 at £1Mr H.a. Toppin
100.00%
Ordinary

Financials

Year2014
Net Worth£7,550
Cash£12,413
Current Liabilities£13,672

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 199
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 199
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 199
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 199
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 199
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 199
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 199
(4 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 199
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Simon Helwig as a director (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Simon Helwig as a director (1 page)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
14 February 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 July 2010Director's details changed for Simon Helwig on 24 June 2010 (2 pages)
1 July 2010Director's details changed for Simon Helwig on 24 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Henderson Augustus Toppin on 27 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Henderson Augustus Toppin on 27 June 2010 (2 pages)
8 March 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
8 March 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 March 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
13 March 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
12 March 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
12 March 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 March 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
18 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 January 2005Return made up to 18/01/05; full list of members (6 pages)
18 January 2005Return made up to 18/01/05; full list of members (6 pages)
30 June 2004Ad 13/05/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
30 June 2004Ad 13/05/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
1 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
1 June 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
27 March 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
3 February 2003Return made up to 18/01/03; full list of members (6 pages)
3 February 2003Return made up to 18/01/03; full list of members (6 pages)
6 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
6 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
24 October 2001Company name changed boilertech LTD\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed boilertech LTD\certificate issued on 24/10/01 (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 84 high street harlesden london NW10 4SJ (1 page)
5 March 2001Registered office changed on 05/03/01 from: 84 high street harlesden london NW10 4SJ (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
18 January 2001Incorporation (13 pages)
18 January 2001Incorporation (13 pages)