Northampton
Northants
NN3 6LG
Secretary Name | Jemma Victoria Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | 98 Clare St Northampton NN1 3JD |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | boomerangrentals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01604 654140 |
Telephone region | Northampton |
Registered Address | Office 9, Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
5 at £1000 | Fiona Walker 98.14% Ordinary C |
---|---|
71 at £1 | Nicholas Palczynski 1.39% Ordinary A |
13 at £1 | Jemma Walker 0.26% Ordinary A |
6 at £1 | John Kelly 0.12% Ordinary B |
5 at £1 | George Ioannou 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92,096 |
Cash | £69,793 |
Current Liabilities | £216,160 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
18 October 2005 | Delivered on: 20 October 2005 Persons entitled: Hsbc 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 |
---|
23 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
30 June 2020 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page) |
22 June 2020 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 22 June 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
23 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 March 2018 | Change of details for Mr Nicholas Robin Keith Palczynski as a person with significant control on 28 February 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Robin Keith Palczynski on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Robin Keith Palczynski on 6 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 February 2016 | Termination of appointment of Jemma Victoria Walker as a secretary on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Jemma Victoria Walker as a secretary on 17 February 2016 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Resolutions
|
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Location of register of members (1 page) |
29 February 2008 | Location of register of members (1 page) |
28 February 2008 | Director's change of particulars / nicholas palczynski / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / nicholas palczynski / 28/02/2008 (1 page) |
30 January 2008 | Ad 30/01/08--------- £ si 5@1000=5000 £ ic 100/5100 (2 pages) |
30 January 2008 | Ad 30/01/08--------- £ si 5@1000=5000 £ ic 100/5100 (2 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Nc inc already adjusted 10/01/08 (2 pages) |
29 January 2008 | Nc inc already adjusted 10/01/08 (2 pages) |
29 January 2008 | Resolutions
|
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
13 February 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2007 | Resolutions
|
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | New director appointed (1 page) |
25 June 2005 | New director appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
28 February 2005 | Incorporation (13 pages) |
28 February 2005 | Incorporation (13 pages) |