London
E1W 9US
Secretary Name | Paul Herbert Stoneham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Ladbroke Road London W11 3PD |
Secretary Name | Erik Scott Bucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Old Brompton Road 341 London SW7 3DL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 October 2021) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | bostergroup.com |
---|---|
Telephone | 020 75819510 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Boster Arts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,163 |
Cash | £146,576 |
Current Liabilities | £51,945 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
17 January 2005 | Delivered 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 |
---|
16 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
8 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
23 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
19 March 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
20 April 2009 | Director's change of particulars / susan boster / 02/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / susan boster / 02/04/2009 (1 page) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
27 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 February 2006 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
6 February 2006 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
16 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
27 January 2005 | Particulars of mortgage/charge (9 pages) |
27 January 2005 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered 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 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered 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 2004 | Incorporation (14 pages) |
6 April 2004 | Incorporation (14 pages) |