Company NameBoswells Limited
DirectorGraham Boulter
Company StatusActive
Company Number05432207
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Graham Boulter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameMr Graham Boulter
NationalityEnglish
StatusCurrent
Appointed17 July 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Mark Boulter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Warenne Road
Fetcham
Surrey
KT22 9TX
Director NameJulie Warren-Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Warenne Road
Fetcham
Surrey
KT22 9TX
Secretary NameBadenstar Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressLynfield House Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN

Contact

Telephone020 88487652
Telephone regionLondon

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Graham Boulter
100.00%
Ordinary

Financials

Year2014
Net Worth£268,199
Cash£11,497
Current Liabilities£179,546

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

14 March 2006Delivered on: 17 March 2006
Persons entitled: National Westminster 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

Filing History

29 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
27 April 2015Secretary's details changed for Mr Graham Boulter on 22 April 2014 (1 page)
27 April 2015Director's details changed for Mr Graham Boulter on 22 April 2014 (2 pages)
27 April 2015Secretary's details changed for Mr Graham Boulter on 22 April 2014 (1 page)
27 April 2015Director's details changed for Mr Graham Boulter on 22 April 2014 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 January 2012Amended accounts made up to 30 April 2011 (5 pages)
31 January 2012Amended accounts made up to 30 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Termination of appointment of Mark Boulter as a director (2 pages)
9 November 2011Termination of appointment of Mark Boulter as a director (2 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Mr Graham Boulter on 20 April 2010 (2 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Mark Boulter on 20 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Graham Boulter on 20 April 2010 (2 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mr Mark Boulter on 20 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / graham boulter / 20/02/2009 (1 page)
22 April 2009Return made up to 21/04/09; full list of members (4 pages)
22 April 2009Director and secretary's change of particulars / graham boulter / 20/02/2009 (1 page)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 April 2008Return made up to 21/04/08; full list of members (4 pages)
23 April 2008Return made up to 21/04/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 August 2007New secretary appointed (1 page)
4 August 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 79 high street walton on thames surrey KT12 1DN (1 page)
25 July 2007Registered office changed on 25/07/07 from: 79 high street walton on thames surrey KT12 1DN (1 page)
25 July 2007Secretary resigned (1 page)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
24 May 2007Return made up to 21/04/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 June 2006Return made up to 21/04/06; full list of members (3 pages)
7 June 2006Return made up to 21/04/06; full list of members (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
21 April 2005Incorporation (12 pages)
21 April 2005Incorporation (12 pages)