Company NameBoschendal Property Group Limited
Company StatusDissolved
Company Number05165408
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameLaw 2420 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hugh Kerr Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(2 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (closed 09 August 2022)
RoleDirector Of Property Companies
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2004(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

56 at £1Quentin Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,410
Net Worth£17,811
Cash£18,741
Current Liabilities£4,702

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 July 2007Delivered on: 4 August 2007
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance

Classification: Charge over shares
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever.
Particulars: The charged property and to any proceeds of sale or other realisation of the charge property. See the mortgage charge document for full details.
Outstanding
1 February 2005Delivered on: 10 February 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from steenberg properties limited to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 99 ordinary shares of £1 each together with all other stocks shares bonds or other securities at any time deposited. All income derived from the securities and all rights attaching to the securities.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
3 April 2018Notification of a person with significant control statement (2 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 56
(6 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 56
(6 pages)
12 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 56
(4 pages)
2 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 56
(4 pages)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 56
(4 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 56
(4 pages)
15 November 2013Full accounts made up to 31 March 2013 (14 pages)
15 November 2013Full accounts made up to 31 March 2013 (14 pages)
16 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
9 November 2010Full accounts made up to 31 March 2010 (16 pages)
9 November 2010Full accounts made up to 31 March 2010 (16 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Hugh Kerr Miller on 28 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Hugh Kerr Miller on 28 June 2010 (2 pages)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
8 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 May 2009Full accounts made up to 31 March 2008 (13 pages)
8 May 2009Full accounts made up to 31 March 2008 (13 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
4 July 2008Return made up to 29/06/08; full list of members (3 pages)
4 July 2008Return made up to 29/06/08; full list of members (3 pages)
21 September 2007Full accounts made up to 31 March 2007 (11 pages)
21 September 2007Full accounts made up to 31 March 2007 (11 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (2 pages)
30 November 2006Full accounts made up to 31 March 2006 (11 pages)
30 November 2006Full accounts made up to 31 March 2006 (11 pages)
21 July 2006Return made up to 29/06/06; full list of members (2 pages)
21 July 2006Return made up to 29/06/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
8 August 2005Return made up to 29/06/05; full list of members (3 pages)
8 August 2005Return made up to 29/06/05; full list of members (3 pages)
16 March 2005Company name changed law 2420 LIMITED\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed law 2420 LIMITED\certificate issued on 16/03/05 (2 pages)
18 February 2005Ad 31/01/05--------- £ si 55@1=55 £ ic 1/56 (2 pages)
18 February 2005Statement of affairs (10 pages)
18 February 2005Ad 31/01/05--------- £ si 55@1=55 £ ic 1/56 (2 pages)
18 February 2005Statement of affairs (10 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (3 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 October 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (3 pages)
29 June 2004Incorporation (34 pages)
29 June 2004Incorporation (34 pages)