Burnham
Slough
SL1 7HZ
Director Name | Mr Trevor John Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Street Burnham Slough SL1 7HZ |
Director Name | Miss Lucy Ellen Malcolm-Howarth |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Street Burnham Buckinghamshire SL1 7HZ |
Secretary Name | Devonhurst Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | boxoffrogsweb.com |
---|---|
Telephone | 07 748606997 |
Telephone region | Mobile |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Sarah Jane Malcolm-richards 50.00% Ordinary |
---|---|
1 at £1 | Trevor Malcolm-richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Current Liabilities | £404,509 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 July 2015 | Delivered on: 7 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 December 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
3 March 2023 | Liquidators' statement of receipts and payments to 8 February 2023 (21 pages) |
16 February 2022 | Appointment of a voluntary liquidator (3 pages) |
16 February 2022 | Resolutions
|
16 February 2022 | Statement of affairs (9 pages) |
10 February 2022 | Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 10 February 2022 (1 page) |
20 January 2022 | Satisfaction of charge 056691020001 in full (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 July 2021 | Director's details changed for Sarah Jane Malcolm-Richards on 19 July 2021 (2 pages) |
23 July 2021 | Change of details for Mrs Sarah Jane Malcolm-Richards as a person with significant control on 19 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
24 April 2020 | Cessation of Lucy Ellen Malcolm-Howarth as a person with significant control on 19 March 2020 (1 page) |
24 April 2020 | Change of details for Mrs Sarah Jane Malcolm-Richards as a person with significant control on 19 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Lucy Ellen Malcolm-Howarth as a director on 19 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
16 December 2019 | Change of share class name or designation (2 pages) |
15 December 2019 | Resolutions
|
9 December 2019 | Termination of appointment of Trevor John Richards as a director on 13 November 2019 (1 page) |
6 December 2019 | Cessation of Trevor John Richards as a person with significant control on 1 December 2019 (1 page) |
6 December 2019 | Notification of Lucy Ellen Malcolm-Howarth as a person with significant control on 1 December 2019 (2 pages) |
15 November 2019 | Appointment of Miss Lucy Ellen Malcolm-Howarth as a director on 13 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 January 2018 | Notification of Sarah Jane Malcolm-Richards as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
12 January 2018 | Notification of Trevor John Richards as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
16 January 2017 | Director's details changed for Mr Trevor John Richards on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Trevor John Richards on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Sarah Jane Malcolm-Richards on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Sarah Jane Malcolm-Richards on 16 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Registered office address changed from Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to 2 Church Street Burnham Slough SL1 7HZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to 2 Church Street Burnham Slough SL1 7HZ on 29 February 2016 (1 page) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 January 2016 | Director's details changed for Trevor John Richards on 1 June 2015 (2 pages) |
30 January 2016 | Director's details changed for Trevor John Richards on 1 June 2015 (2 pages) |
30 January 2016 | Director's details changed for Sarah Jane Malcolm-Richards on 1 June 2015 (2 pages) |
30 January 2016 | Director's details changed for Sarah Jane Malcolm-Richards on 1 June 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 July 2015 | Registration of charge 056691020001, created on 1 July 2015 (18 pages) |
7 July 2015 | Registration of charge 056691020001, created on 1 July 2015 (18 pages) |
7 July 2015 | Registration of charge 056691020001, created on 1 July 2015 (18 pages) |
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 March 2014 | Director's details changed for Sarah Jane Malcom-Richards on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Sarah Jane Malcolm-Richards on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Sarah Jane Malcom-Richards on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Sarah Jane Malcolm-Richards on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Sarah Jane Malcom-Richards on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Sarah Jane Malcolm-Richards on 4 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Sarah Jane Malcom-Richards on 1 February 2010 (2 pages) |
10 February 2011 | Director's details changed for Sarah Jane Malcom-Richards on 1 February 2010 (2 pages) |
10 February 2011 | Director's details changed for Sarah Jane Malcom-Richards on 1 February 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 September 2010 | Appointment of Trevor John Richards as a director (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
6 September 2010 | Appointment of Trevor John Richards as a director (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
20 April 2010 | Termination of appointment of Devonhurst Accounting Ltd as a secretary (2 pages) |
20 April 2010 | Registered office address changed from Bryan and Ridge the Gate House 2 Devonhurst Place Heathfield Terrace London W4 4JD on 20 April 2010 (2 pages) |
20 April 2010 | Termination of appointment of Devonhurst Accounting Ltd as a secretary (2 pages) |
20 April 2010 | Registered office address changed from Bryan and Ridge the Gate House 2 Devonhurst Place Heathfield Terrace London W4 4JD on 20 April 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
16 January 2009 | Director's change of particulars / sarah malcom / 12/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / sarah malcom / 12/01/2009 (1 page) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
25 September 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
21 June 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
6 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Incorporation (16 pages) |
9 January 2006 | Incorporation (16 pages) |