Company NameBoxwood Business Services Limited
DirectorMichael Connor
Company StatusActive
Company Number04449052
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Previous NameComley Connor Professional Services Limited

Business Activity

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

Directors

Director NameMr Michael Connor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ingles Manor Castle Hill Avenue
Folkestone
CT20 2RD
Director NameMs Paula Comley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameMichael Connor
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address113 Lloyd Court
Deal
Kent
CT14 6BN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Paula Comley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

16 June 2005Delivered on: 24 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Compulsory strike-off action has been discontinued (1 page)
2 October 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
17 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
18 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
5 August 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 July 2018Register inspection address has been changed from C/O C/O Paula Comley C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd (1 page)
22 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 June 2017Register inspection address has been changed from C/O C/O Paula Comley Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England to C/O C/O Paula Comley C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone CT20 2rd (1 page)
22 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
22 June 2017Register inspection address has been changed from C/O C/O Paula Comley Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England to C/O C/O Paula Comley C/O Michael Connor, Ingles Manor Castle Hill Avenue Folkestone CT20 2rd (1 page)
22 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 May 2017Appointment of Mr Michael Connor as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Paula Comley as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Paula Comley as a director on 8 May 2017 (1 page)
8 May 2017Appointment of Mr Michael Connor as a director on 8 May 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
20 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 September 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
17 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Director's details changed for Paula Comley on 28 May 2010 (2 pages)
24 August 2010Director's details changed for Paula Comley on 28 May 2010 (2 pages)
24 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
20 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 20 May 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Return made up to 28/05/09; full list of members (3 pages)
17 July 2009Return made up to 28/05/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from A1 company services LIMITED 788-790 finchley road london NW11 7TJ (1 page)
3 March 2009Registered office changed on 03/03/2009 from A1 company services LIMITED 788-790 finchley road london NW11 7TJ (1 page)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 November 2008Registered office changed on 02/11/2008 from lested oast plough wents road chart sutton maidstone kent ME17 3SA (1 page)
2 November 2008Registered office changed on 02/11/2008 from lested oast plough wents road chart sutton maidstone kent ME17 3SA (1 page)
6 October 2008Company name changed comley connor professional services LIMITED\certificate issued on 07/10/08 (2 pages)
6 October 2008Company name changed comley connor professional services LIMITED\certificate issued on 07/10/08 (2 pages)
14 July 2008Return made up to 28/05/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary michael connor (1 page)
14 July 2008Return made up to 28/05/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary michael connor (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 July 2007Return made up to 28/05/07; no change of members (6 pages)
24 July 2007Return made up to 28/05/07; no change of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 July 2006Return made up to 28/05/06; full list of members (6 pages)
10 July 2006Return made up to 28/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 July 2005Return made up to 28/05/05; full list of members (6 pages)
7 July 2005Return made up to 28/05/05; full list of members (6 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 August 2004Registered office changed on 18/08/04 from: moot house 59 christchurch road ashford TN23 7XE (1 page)
18 August 2004Registered office changed on 18/08/04 from: moot house 59 christchurch road ashford TN23 7XE (1 page)
2 July 2004Return made up to 28/05/04; full list of members (6 pages)
2 July 2004Return made up to 28/05/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 June 2003Return made up to 28/05/03; full list of members (6 pages)
27 June 2003Return made up to 28/05/03; full list of members (6 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Incorporation (16 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Incorporation (16 pages)