Company NameThe Boyne Limited
DirectorMoira Garry
Company StatusActive
Company Number05014483
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Moira Garry
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address49 Woodridge Close
Enfield
EN2 8HJ
Secretary NameMiss Panayiota Hadjistylli
StatusResigned
Appointed25 May 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2011)
RoleCompany Director
Correspondence Address13-15 High Street
Barnet
Herts
EN5 5UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBusiness Innovations 2000 Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address1 Meadow View
Malow Bottom
Marlow
Buckinghamshire
SL7 3PA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Moira Garry
100.00%
Ordinary

Financials

Year2014
Net Worth£44,921
Current Liabilities£74,203

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

9 July 2010Delivered on: 13 July 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 osborne road london t/no EGL198865 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
28 September 2006Delivered on: 12 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floor flat 46 westbury avenue london t/n EGL196167 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

31 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
29 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
24 January 2023Director's details changed for Ms Moira Garry on 12 January 2023 (2 pages)
14 June 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
22 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 767-769 High Road London N12 8JY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 767-769 High Road London N12 8JY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 767-769 High Road London N12 8JY England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
8 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Termination of appointment of Panayiota Hadjistylli as a secretary (2 pages)
28 September 2011Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Herts EN4 0DE on 28 September 2011 (2 pages)
28 September 2011Termination of appointment of Panayiota Hadjistylli as a secretary (2 pages)
28 September 2011Registered office address changed from 4 Heddon Court Cockfosters Road Barnet Herts EN4 0DE on 28 September 2011 (2 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Appointment of Miss Panayiota Hadjistylli as a secretary (1 page)
25 May 2010Appointment of Miss Panayiota Hadjistylli as a secretary (1 page)
12 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 December 2008Appointment terminated secretary business innovations 2000 LIMITED (1 page)
8 December 2008Appointment terminated secretary business innovations 2000 LIMITED (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1 meadow view marlow bottom buckinghamshire SL7 3PA (1 page)
1 December 2008Registered office changed on 01/12/2008 from 1 meadow view marlow bottom buckinghamshire SL7 3PA (1 page)
14 February 2008Return made up to 13/01/08; full list of members (2 pages)
14 February 2008Return made up to 13/01/08; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
24 May 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
14 February 2007Return made up to 13/01/07; full list of members (2 pages)
14 February 2007Return made up to 13/01/07; full list of members (2 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
2 June 2006Return made up to 13/01/06; full list of members; amend (6 pages)
2 June 2006Return made up to 13/01/06; full list of members; amend (6 pages)
6 March 2006Return made up to 13/01/06; full list of members (2 pages)
6 March 2006Return made up to 13/01/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
27 January 2005Return made up to 13/01/05; full list of members (6 pages)
27 January 2005Return made up to 13/01/05; full list of members (6 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
13 January 2004Incorporation (16 pages)
13 January 2004Incorporation (16 pages)