London
SW1W 0DH
Secretary Name | Robert Thomas Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Armiger Way Witham Essex CM8 2UY |
Secretary Name | Mr Joshua Jonathan Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Park House Hampton On The Hill Warwick CV35 8RF |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | 32 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Boxlock LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,960 |
Cash | £3,365 |
Current Liabilities | £4,574 |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: Arbuthnot Latham & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fand l/h property fixed plant and machinery all stocks shares the goodwill and uncalled capital. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a woodlands grove park warwick t/no WK37729 and the sporting rights at grove park warwick t/no WK29174. See the mortgage charge document for full details. Outstanding |
5 November 2003 | Delivered on: 20 November 2003 Satisfied on: 25 May 2015 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: The f/h property known as whithill wood stubbs wood & holeswood grove park estate warwick. 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. Fully Satisfied |
26 June 2003 | Delivered on: 27 June 2003 Satisfied on: 25 May 2015 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. Fully Satisfied |
22 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Termination of appointment of Joshua Jonathan Southall as a secretary on 7 April 2020 (1 page) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
29 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
25 May 2018 | Notification of Simon Jonathan Southall as a person with significant control on 25 May 2018 (2 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
8 November 2016 | Satisfaction of charge 4 in full (1 page) |
8 November 2016 | Satisfaction of charge 4 in full (1 page) |
8 November 2016 | Satisfaction of charge 3 in full (1 page) |
4 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 May 2015 | Satisfaction of charge 2 in full (2 pages) |
25 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Satisfaction of charge 2 in full (2 pages) |
25 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Satisfaction of charge 1 in full (1 page) |
25 May 2015 | Satisfaction of charge 1 in full (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
22 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
5 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 February 2009 | Return made up to 22/04/08; full list of members (3 pages) |
9 February 2009 | Return made up to 22/04/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 July 2006 | Return made up to 22/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
28 September 2005 | Return made up to 22/04/05; full list of members (2 pages) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 32 grosvenor gardens london SW1W odh (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 32 grosvenor gardens london SW1W odh (1 page) |
28 September 2005 | Return made up to 22/04/05; full list of members (2 pages) |
28 September 2005 | Location of register of members (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 22/04/04; full list of members (6 pages) |
8 July 2004 | Return made up to 22/04/04; full list of members (6 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
22 April 2003 | Incorporation (20 pages) |
22 April 2003 | Incorporation (20 pages) |