London
E1 6LT
Director Name | Mr Matthew Robert Turrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Director Name | Kalyco Swart |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 20a Werter Road Putney London SW15 2LJ |
Director Name | Mr Richard John Stobart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Secretary Name | Mr Richard John Stobart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Director Name | Thomas Yorston Moore |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2012) |
Role | IT Director |
Correspondence Address | 2 Manor Farm Grove Duke Street Hintlesham Suffolk IP8 3QP |
Director Name | Mr Timothy Paul Higgins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 Cliff Lane Ipswich Suffolk IP3 0NU |
Director Name | Mr Stephen Richard Lennon |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.unboxedconsulting.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71834250 |
Telephone region | London |
Registered Address | 60-62 Commercial Street London E1 6LT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
7.5k at £0.01 | Richard John Stobart 75.00% Ordinary |
---|---|
2.5k at £0.01 | Kalyco Wendy Stobart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,808 |
Cash | £16,447 |
Current Liabilities | £693,890 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 April 2024 (5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
19 August 2011 | Delivered on: 27 August 2011 Persons entitled: GENER8 Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mr Stephen Richard Lennon on 10 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Richard John Stobart on 10 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Martyn Robert Evans as a director on 10 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Matthew Robert Turrell as a director on 10 January 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Mr Richard John Stobart on 1 May 2019 (1 page) |
7 May 2019 | Secretary's details changed for Mr Richard John Stobart on 10 April 2014 (1 page) |
6 March 2019 | Registered office address changed from 60 - 62 Commercial Street 2nd Floor London E1 6LT England to 60-62 Commercial Street London E1 6LT on 6 March 2019 (1 page) |
5 November 2018 | Registered office address changed from 17 Blossom Street London E1 6PL to 60 - 62 Commercial Street 2nd Floor London E1 6LT on 5 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 January 2018 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
17 January 2018 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 April 2016 | Director's details changed for Mr Richard John Stobart on 1 September 2014 (2 pages) |
25 April 2016 | Director's details changed for Mr Richard John Stobart on 1 September 2014 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Director's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Director's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Secretary's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages) |
2 April 2013 | Appointment of Mr Stephen Richard Lennon as a director (2 pages) |
2 April 2013 | Appointment of Mr Stephen Richard Lennon as a director (2 pages) |
2 April 2013 | Termination of appointment of Timothy Higgins as a director (1 page) |
2 April 2013 | Termination of appointment of Timothy Higgins as a director (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Director's details changed for Timothy Paul Higgins on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Richard John Stobart on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Timothy Paul Higgins on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Richard John Stobart on 8 May 2012 (1 page) |
8 May 2012 | Secretary's details changed for Richard John Stobart on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Timothy Paul Higgins on 8 May 2012 (2 pages) |
1 April 2012 | Termination of appointment of Thomas Moore as a director (1 page) |
1 April 2012 | Termination of appointment of Thomas Moore as a director (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (1 page) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (1 page) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Director's details changed for Richard John Stobart on 29 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Richard John Stobart on 29 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Richard John Stobart on 29 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Richard John Stobart on 29 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Richard John Stobart on 29 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Richard John Stobart on 29 April 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Registered office address changed from 8 Elder Street London E1 6BT on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 8 Elder Street London E1 6BT on 10 November 2010 (1 page) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (2 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (15 pages) |
16 June 2010 | Register inspection address has been changed (2 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 June 2009 | Return made up to 29/04/09; full list of members (6 pages) |
19 June 2009 | Return made up to 29/04/09; full list of members (6 pages) |
6 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 July 2008 | Return made up to 29/04/08; full list of members (6 pages) |
3 July 2008 | Return made up to 29/04/08; full list of members (6 pages) |
2 July 2008 | Director appointed timothy paul higgins (2 pages) |
2 July 2008 | Director and secretary's change of particulars / richard stobart / 01/03/2007 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 7 st james's square london SW1Y 4JU (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 7 st james's square london SW1Y 4JU (1 page) |
2 July 2008 | Director appointed timothy paul higgins (2 pages) |
2 July 2008 | Director and secretary's change of particulars / richard stobart / 01/03/2007 (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
10 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
10 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
21 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
22 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |