Free Heath Road Hook Green
Tunbridge Wells
Kent
TN3 8LL
Director Name | Barry Masters |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Secretary Name | Mr David William Ledger |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anvil Cottage Free Heath Road Hook Green Tunbridge Wells Kent TN3 8LL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | boxassociates.co.uk |
---|
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Julien Pomel 9.09% Ordinary |
---|---|
5k at £1 | Barry Arthur Charles Masters 45.45% Ordinary |
5k at £1 | David William Ledger 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,322 |
Cash | £28,033 |
Current Liabilities | £98,036 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
24 June 2020 | Delivered on: 16 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
9 November 2023 | Confirmation statement made on 16 October 2023 with updates (5 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
27 October 2022 | Confirmation statement made on 16 October 2022 with updates (5 pages) |
18 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
27 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
23 March 2021 | Director's details changed for Barry Masters on 23 March 2021 (2 pages) |
29 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
16 July 2020 | Registration of charge 064002300001, created on 24 June 2020 (41 pages) |
5 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
7 August 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 October 2018 | Change of details for Mr Davis William Ledger as a person with significant control on 16 October 2018 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Barry Arthur Charles Masters as a person with significant control on 16 October 2017 (2 pages) |
25 October 2017 | Notification of Barry Arthur Charles Masters as a person with significant control on 16 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from 40-42 Dolben Street London SE1 0UQ England to 42-44 Dolben Street London SE1 0UQ on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 42-44 Dolben Street London SE1 0UQ England to Thompson House 42-44 Dolben Street London SE1 0UQ on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 40-42 Dolben Street London SE1 0UQ England to 42-44 Dolben Street London SE1 0UQ on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 42-44 Dolben Street London SE1 0UQ England to Thompson House 42-44 Dolben Street London SE1 0UQ on 4 August 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O Parvez & Co 20 Greyhound Road London W6 8NX to 40-42 Dolben Street London SE1 0UQ on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from C/O Parvez & Co 20 Greyhound Road London W6 8NX to 40-42 Dolben Street London SE1 0UQ on 2 August 2017 (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for David William Ledger on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Director's details changed for Barry Masters on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for David William Ledger on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Barry Masters on 13 November 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Barry Masters on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David William Ledger on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Barry Masters on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David William Ledger on 16 October 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
18 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Incorporation (17 pages) |
16 October 2007 | Incorporation (17 pages) |