Company NameBoster Group Limited
DirectorSusan Arleen Boster
Company StatusActive
Company Number05097003
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Susan Arleen Boster
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NamePaul Herbert Stoneham
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Ladbroke Road
London
W11 3PD
Secretary NameErik Scott Bucci
NationalityBritish
StatusResigned
Appointed23 November 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road
341
London
SW7 3DL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2006(1 year, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 October 2021)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitebostergroup.com
Telephone020 75819510
Telephone regionLondon

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Boster Arts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,163
Cash£146,576
Current Liabilities£51,945

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

17 January 2005Delivered on: 27 January 2005
Persons entitled: Barclays 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

16 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
8 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
23 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 April 2009Director's change of particulars / susan boster / 02/04/2009 (1 page)
20 April 2009Director's change of particulars / susan boster / 02/04/2009 (1 page)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
14 April 2008Return made up to 06/04/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 April 2006Return made up to 06/04/06; full list of members (2 pages)
28 April 2006Return made up to 06/04/06; full list of members (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
27 February 2006Secretary resigned (1 page)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 February 2006Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
6 February 2006Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
31 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
31 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
16 May 2005Return made up to 06/04/05; full list of members (6 pages)
16 May 2005Return made up to 06/04/05; full list of members (6 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
6 April 2004Incorporation (14 pages)
6 April 2004Incorporation (14 pages)