Company NameBoon Enterprises Limited
DirectorBhaskar Rughani
Company StatusActive
Company Number04661475
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bhaskar Rughani
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinchester Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Raksha Rughani
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleAdministrator
Correspondence AddressWinchester Thornton Grove
Hatch End
Pinner
Middlesex
HA5 4HG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 84280100
Telephone regionLondon

Location

Registered AddressWinchester House
Thornton Grove
Hatch End
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

50 at £1Bhaskar Rughani
50.00%
Ordinary
50 at £1Raksha Rughani
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,241
Cash£101
Current Liabilities£64,391

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months from now)

Charges

8 July 2005Delivered on: 12 July 2005
Persons entitled: Hsbc 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

28 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
27 March 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
27 March 2022Termination of appointment of Raksha Rughani as a secretary on 19 January 2022 (1 page)
27 March 2022Cessation of Raksha Rughani as a person with significant control on 19 January 2022 (1 page)
28 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
13 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 March 2018Notification of Raksha Rughani as a person with significant control on 27 March 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 April 2010Director's details changed for Mr Bhaskar Rughani on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Bhaskar Rughani on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Bhaskar Rughani on 9 April 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 March 2009Return made up to 10/02/09; full list of members (3 pages)
20 March 2009Return made up to 10/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 May 2008Return made up to 10/02/08; full list of members (3 pages)
29 May 2008Return made up to 10/02/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2008Return made up to 10/02/07; full list of members (2 pages)
12 February 2008Return made up to 10/02/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 May 2006Return made up to 10/02/06; full list of members (6 pages)
19 May 2006Return made up to 10/02/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
8 April 2005Return made up to 10/02/05; full list of members (6 pages)
8 April 2005Return made up to 10/02/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
1 April 2004Ad 01/12/03--------- £ si 99@1 (2 pages)
1 April 2004Return made up to 10/02/04; full list of members (7 pages)
1 April 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
1 April 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
1 April 2004Ad 01/12/03--------- £ si 99@1 (2 pages)
1 April 2004Return made up to 10/02/04; full list of members (7 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
10 February 2003Incorporation (15 pages)
10 February 2003Incorporation (15 pages)