London
W1S 1BN
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2018(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Website | ehel.co.uk |
---|
Registered Address | 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Boxtread LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,369,413 |
Cash | £309,707 |
Current Liabilities | £55,770,787 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 October 2011 | Delivered on: 2 November 2011 Persons entitled: Capmark Management PLC Classification: An account charge Secured details: All monies due or to become due from each group obligor to the lender's group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the finco rent account see image for full details. Outstanding |
---|---|
21 October 2011 | Delivered on: 2 November 2011 Persons entitled: Capmark Management PLC Classification: Security assignment Secured details: All monies due or to become due from each group obligor to the lender's group (or any of them) the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amendment letter dated 17 october 2011 from capita asset services (UK) limited for and on behalf of capmark management PLC including the right to receive payment of the excess spread amount together with all related rights see image for full details. Outstanding |
15 July 2011 | Delivered on: 27 July 2011 Persons entitled: Capmark Management PLC Classification: Assignment of security Secured details: All monies due or to become due from each of the borrowers and the shareholders to the lender's group (or any of them) and all monies due or to become due from any group obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest and benefit in, to or arisind under the intercompany loan agreement together with all related rights see image for full details. Outstanding |
13 November 2006 | Delivered on: 1 December 2006 Persons entitled: Capmark Bank Europe PLC Classification: Account charge Secured details: All monies due or to become due from each group obligor which is acquiring an escrow property but only in respect of monies arising in respect of that escrow property to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the finco deposit account including all rights of enforcement of the same, all monies standing to the credit of the finco deposit account. See the mortgage charge document for full details. Outstanding |
9 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
7 June 2021 | Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page) |
24 December 2020 | Resolutions
|
22 December 2020 | Appointment of a voluntary liquidator (4 pages) |
22 December 2020 | Declaration of solvency (7 pages) |
11 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
4 March 2019 | Satisfaction of charge 3 in full (1 page) |
4 March 2019 | Satisfaction of charge 2 in full (1 page) |
4 March 2019 | Satisfaction of charge 1 in full (1 page) |
4 March 2019 | Satisfaction of charge 4 in full (1 page) |
13 February 2019 | Change of details for Boxtread Limited as a person with significant control on 3 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
9 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010
|
29 September 2011 | Full accounts made up to 31 December 2010
|
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
8 November 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
8 November 2010 | Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page) |
8 November 2010 | Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 November 2009 | Director's details changed for David Ian Roberts on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David Ian Roberts on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 February 2009 | Resolutions
|
3 February 2009 | Resolutions
|
29 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
11 April 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
11 April 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
1 December 2006 | Particulars of mortgage/charge (9 pages) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page) |
25 October 2006 | Incorporation (17 pages) |
25 October 2006 | Incorporation (17 pages) |