Company NameBoostpiece Limited
DirectorsMaud Hannuna and Saul Hannuna
Company StatusActive
Company Number04460457
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Maud Hannuna
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleSales Lady
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameSaul Hannuna
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleSalesman
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameSaul Hannuna
NationalityBritish
StatusCurrent
Appointed02 August 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 8 months
RoleSalesman
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Saul Hannuna & Mrs Maud Hannuna
100.00%
Ordinary

Financials

Year2014
Net Worth£87,745
Cash£45,366
Current Liabilities£34,258

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 2 weeks ago)
Next Return Due12 March 2025 (10 months, 4 weeks from now)

Charges

17 September 2019Delivered on: 25 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1 1055 finchley road london NW11 7ES, 2 1055 finchley road london NW11 7ES.
Outstanding
18 September 2007Delivered on: 8 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1055A finchley road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
25 September 2019Registration of charge 044604570002, created on 17 September 2019 (4 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
9 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 March 2018Satisfaction of charge 1 in full (2 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Maud Hannuna on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Saul Hannuna on 11 May 2012 (1 page)
11 May 2012Director's details changed for Maud Hannuna on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Saul Hannuna on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Saul Hannuna on 11 May 2012 (1 page)
11 May 2012Director's details changed for Saul Hannuna on 11 May 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 13/06/09; full list of members (3 pages)
6 August 2009Return made up to 13/06/09; full list of members (3 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
17 April 2009Registered office changed on 17/04/2009 from 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 13/06/08; full list of members (5 pages)
12 June 2008Return made up to 13/06/08; full list of members (5 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Particulars of mortgage/charge (4 pages)
8 October 2007Particulars of mortgage/charge (4 pages)
22 June 2007Return made up to 13/06/07; full list of members (9 pages)
22 June 2007Return made up to 13/06/07; full list of members (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 June 2006Return made up to 13/06/06; full list of members (5 pages)
21 June 2006Return made up to 13/06/06; full list of members (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Registered office changed on 14/12/05 from: 1053 finchley road london NW11 7ES (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Location of register of members (non legible) (1 page)
14 December 2005Registered office changed on 14/12/05 from: 1053 finchley road london NW11 7ES (1 page)
14 December 2005Location of register of members (non legible) (1 page)
13 July 2005Return made up to 13/06/05; full list of members (8 pages)
13 July 2005Return made up to 13/06/05; full list of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Return made up to 13/06/04; full list of members (7 pages)
14 July 2004Return made up to 13/06/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 July 2003Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
7 July 2003Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2003Return made up to 13/06/03; full list of members (7 pages)
7 July 2003Return made up to 13/06/03; full list of members (7 pages)
7 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 August 2002Registered office changed on 18/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 2002Registered office changed on 18/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 June 2002Incorporation (17 pages)
13 June 2002Incorporation (17 pages)