London
EC3V 3ND
Secretary Name | Ms Elizabeth Deborah Stere |
---|---|
Status | Current |
Appointed | 20 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Mr James Matthew Stere |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | Helen Clare Solly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westgate Chichester West Sussex PO19 3HH |
Director Name | Mr Richard Nicholas John Solly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Leadenhall Street London EC3V 4QT |
Secretary Name | Richard Nicholas John Solly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Leadenhall Street London EC3V 4QT |
Secretary Name | Mr Malcolm Rooker |
---|---|
Status | Resigned |
Appointed | 08 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | 148 Leadenhall Street London EC3V 4QT |
Director Name | Sacha Rochelle Jeewa Stringer |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | boundarycomms.com |
---|---|
Telephone | 0800 0323621 |
Telephone region | Freephone |
Registered Address | 1 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | James Stere 5.00% Ordinary E |
---|---|
60 at £1 | Laurence Butcher 30.00% Ordinary D |
45 at £1 | James Stere 22.50% Ordinary B |
45 at £1 | James Stere 22.50% Ordinary C |
5 at £1 | Elizabeth Stere 2.50% Ordinary B |
5 at £1 | Elizabeth Stere 2.50% Ordinary C |
30 at £1 | Dean Rayment 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,297 |
Cash | £49,284 |
Current Liabilities | £253,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
8 September 2021 | Delivered on: 9 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 March 2016 | Delivered on: 1 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
24 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
22 June 2022 | Cancellation of shares. Statement of capital on 14 February 2022
|
22 June 2022 | Purchase of own shares.
|
31 May 2022 | Change of details for Mr James Matthew Stere as a person with significant control on 14 February 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 21 May 2022 with updates (6 pages) |
25 March 2022 | Resolutions
|
25 March 2022 | Resolutions
|
24 February 2022 | Termination of appointment of Sacha Rochelle Jeewa Stringer as a director on 2 February 2022 (1 page) |
17 January 2022 | Satisfaction of charge 053189220001 in full (1 page) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
9 September 2021 | Secretary's details changed for Ms Elizabeth Hatch on 2 September 2021 (1 page) |
9 September 2021 | Registration of charge 053189220002, created on 8 September 2021 (23 pages) |
9 September 2021 | Director's details changed for Mrs Elizabeth Hatch on 7 September 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
4 December 2020 | Purchase of own shares.
|
9 October 2020 | Cancellation of shares. Statement of capital on 18 February 2020
|
24 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 May 2020 | Cessation of Laurence Neal Butcher as a person with significant control on 18 February 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (6 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
11 June 2019 | Director's details changed for Sacha Rochelle Jeena Stringer on 11 June 2019 (2 pages) |
5 June 2019 | Appointment of Sacha Rochelle Jeena Stringer as a director on 16 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mrs Elizabeth Hatch on 16 May 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr James Matthew Stere on 16 May 2019 (2 pages) |
16 May 2019 | Registered office address changed from 1 Cornhill London EC3V 3nd England to 1 Cornhill London EC3V 3nd on 16 May 2019 (1 page) |
14 January 2019 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 Cornhill London EC3V 3nd on 14 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
6 January 2017 | Registered office address changed from 69 Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 69 Old Broad Street London EC2M 1QS on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 69 Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 69 Old Broad Street London EC2M 1QS on 6 January 2017 (1 page) |
22 July 2016 | Registered office address changed from Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to 69 Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to 69 Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page) |
1 April 2016 | Registration of charge 053189220001, created on 23 March 2016 (42 pages) |
1 April 2016 | Registration of charge 053189220001, created on 23 March 2016 (42 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Appointment of Mr James Matthew Stere as a director (2 pages) |
30 April 2014 | Appointment of Mr James Matthew Stere as a director (2 pages) |
22 April 2014 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT on 22 April 2014 (1 page) |
20 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Appointment of Ms Elizabeth Hatch as a secretary (2 pages) |
20 February 2014 | Appointment of Ms Elizabeth Hatch as a secretary (2 pages) |
20 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
8 November 2013 | Termination of appointment of Malcolm Rooker as a secretary (1 page) |
8 November 2013 | Termination of appointment of Malcolm Rooker as a secretary (1 page) |
8 November 2013 | Termination of appointment of Richard Solly as a director (1 page) |
8 November 2013 | Termination of appointment of Richard Solly as a director (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
31 July 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
7 June 2013 | Appointment of Mrs Elizabeth Hatch as a director (2 pages) |
7 June 2013 | Appointment of Mrs Elizabeth Hatch as a director (2 pages) |
10 April 2013 | Appointment of Mr Malcolm Rooker as a secretary (1 page) |
10 April 2013 | Termination of appointment of Richard Solly as a secretary (1 page) |
10 April 2013 | Appointment of Mr Malcolm Rooker as a secretary (1 page) |
10 April 2013 | Termination of appointment of Richard Solly as a secretary (1 page) |
1 February 2013 | Termination of appointment of Helen Solly as a director (1 page) |
1 February 2013 | Termination of appointment of Helen Solly as a director (1 page) |
1 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Registered office address changed from 60 Westgate Chichester West Sussex PO19 3HH United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 60 Westgate Chichester West Sussex PO19 3HH United Kingdom on 31 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Helen Solly as a director (1 page) |
16 January 2013 | Termination of appointment of Helen Solly as a director (1 page) |
16 January 2013 | Company name changed boundary leisure LIMITED\certificate issued on 16/01/13
|
16 January 2013 | Company name changed boundary leisure LIMITED\certificate issued on 16/01/13
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Registered office address changed from Boundary House Pipers Lane Northchapel Petworth GU28 9JA on 14 February 2011 (1 page) |
14 February 2011 | Director's details changed for Helen Clare Solly on 16 August 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Richard Nicholas John Solly on 16 August 2010 (1 page) |
14 February 2011 | Secretary's details changed for Richard Nicholas John Solly on 16 August 2010 (1 page) |
14 February 2011 | Director's details changed for Helen Clare Solly on 16 August 2010 (2 pages) |
14 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from Boundary House Pipers Lane Northchapel Petworth GU28 9JA on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Richard Nicholas John Solly on 16 August 2010 (2 pages) |
14 February 2011 | Director's details changed for Richard Nicholas John Solly on 16 August 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Richard Nicholas John Solly on 22 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Helen Clare Solly on 22 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Richard Nicholas John Solly on 22 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Helen Clare Solly on 22 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 February 2008 | Ad 01/01/07--------- £ si 9@1=9 (1 page) |
15 February 2008 | Ad 01/01/07--------- £ si 9@1=9 (1 page) |
15 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 August 2006 | Ad 09/08/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
24 August 2006 | Ad 09/08/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (14 pages) |
22 December 2004 | Incorporation (14 pages) |