Company NameBoros Centrale Limited
DirectorSteven Boros
Company StatusActive
Company Number05157089
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Steven Boros
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Lodge
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMr Andras Boros
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMr Steven Boros
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Lodge
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebags123.com

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Andras Boros
50.00%
Ordinary
50 at £1Steven Boros
50.00%
Ordinary

Financials

Year2014
Net Worth-£258,750
Cash£13,085
Current Liabilities£434,571

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months ago)
Next Return Due2 July 2024 (3 months, 2 weeks from now)

Charges

1 September 2005Delivered on: 9 September 2005
Persons entitled: St Martins Property Investment Limited

Classification: Rent deposit 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: The deposited sum.
Outstanding

Filing History

27 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 July 2017Notification of Steven Boros as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Andras Boros as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Andras Boros as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 July 2017Notification of Steven Boros as a person with significant control on 30 June 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 January 2011Termination of appointment of Steven Boros as a secretary (1 page)
7 January 2011Termination of appointment of Steven Boros as a secretary (1 page)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2008Return made up to 18/06/08; full list of members (4 pages)
2 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2006Return made up to 18/06/06; full list of members (2 pages)
27 June 2006Return made up to 18/06/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Particulars of mortgage/charge (5 pages)
20 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
20 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
6 July 2004Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2004Registered office changed on 06/07/04 from: galla house 695 high road north finchley london N12 0BT (2 pages)
6 July 2004Registered office changed on 06/07/04 from: galla house 695 high road north finchley london N12 0BT (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)