Company NameBoiled Egg Hills Limited
DirectorJason Hazeley Smith
Company StatusActive
Company Number04940609
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJason Hazeley Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameBLG Registrars Limited (Corporation)
StatusCurrent
Appointed15 April 2016(12 years, 5 months after company formation)
Appointment Duration8 years
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jason Hazeley-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£8,391
Cash£11,517
Current Liabilities£12,417

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 30 March 2020 (4 pages)
21 November 2019Micro company accounts made up to 30 March 2019 (4 pages)
6 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
28 August 2018Director's details changed for Jason Hazeley Smith on 24 August 2018 (2 pages)
24 August 2018Change of details for Mr Jason Alexander Hazeley-Smith as a person with significant control on 24 August 2018 (2 pages)
22 August 2018Micro company accounts made up to 30 March 2018 (4 pages)
17 November 2017Micro company accounts made up to 30 March 2017 (3 pages)
17 November 2017Micro company accounts made up to 30 March 2017 (3 pages)
9 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
15 April 2016Director's details changed for Jason Hazeley Smith on 15 April 2016 (2 pages)
15 April 2016Appointment of Blg Registrars Limited as a secretary on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 27 Mortimer Street London W1T 3BL on 15 April 2016 (1 page)
15 April 2016Termination of appointment of H S (Nominees) Limited as a secretary on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 27 Mortimer Street London W1T 3BL on 15 April 2016 (1 page)
15 April 2016Appointment of Blg Registrars Limited as a secretary on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of H S (Nominees) Limited as a secretary on 15 April 2016 (1 page)
15 April 2016Director's details changed for Jason Hazeley Smith on 15 April 2016 (2 pages)
4 February 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
24 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 22/10/08; full list of members (3 pages)
19 February 2009Return made up to 22/10/08; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Return made up to 22/10/07; full list of members (2 pages)
19 December 2007Return made up to 22/10/07; full list of members (2 pages)
18 June 2007Return made up to 22/10/06; full list of members (2 pages)
18 June 2007Return made up to 22/10/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 22/10/05; full list of members (2 pages)
1 November 2006Return made up to 22/10/05; full list of members (2 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
30 December 2004Return made up to 22/10/04; full list of members (2 pages)
30 December 2004Return made up to 22/10/04; full list of members (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
10 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
22 October 2003Incorporation (17 pages)
22 October 2003Incorporation (17 pages)