Company NameBox Associates Limited
DirectorsDavid William Ledger and Barry Masters
Company StatusActive
Company Number06400230
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David William Ledger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAnvil Cottage
Free Heath Road Hook Green
Tunbridge Wells
Kent
TN3 8LL
Director NameBarry Masters
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThompson House 42-44 Dolben Street
London
SE1 0UQ
Secretary NameMr David William Ledger
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnvil Cottage
Free Heath Road Hook Green
Tunbridge Wells
Kent
TN3 8LL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteboxassociates.co.uk

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Julien Pomel
9.09%
Ordinary
5k at £1Barry Arthur Charles Masters
45.45%
Ordinary
5k at £1David William Ledger
45.45%
Ordinary

Financials

Year2014
Net Worth£22,322
Cash£28,033
Current Liabilities£98,036

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

24 June 2020Delivered on: 16 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
27 October 2022Confirmation statement made on 16 October 2022 with updates (5 pages)
18 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 March 2021Director's details changed for Barry Masters on 23 March 2021 (2 pages)
29 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
16 July 2020Registration of charge 064002300001, created on 24 June 2020 (41 pages)
5 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 October 2018Change of details for Mr Davis William Ledger as a person with significant control on 16 October 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Notification of Barry Arthur Charles Masters as a person with significant control on 16 October 2017 (2 pages)
25 October 2017Notification of Barry Arthur Charles Masters as a person with significant control on 16 October 2017 (2 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11,000
(5 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 11,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11,000
(5 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 11,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 11,000
(5 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 11,000
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for David William Ledger on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for Barry Masters on 13 November 2012 (2 pages)
13 November 2012Director's details changed for David William Ledger on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Barry Masters on 13 November 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Barry Masters on 16 October 2009 (2 pages)
11 November 2009Director's details changed for David William Ledger on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Barry Masters on 16 October 2009 (2 pages)
11 November 2009Director's details changed for David William Ledger on 16 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 December 2008Return made up to 16/10/08; full list of members (4 pages)
18 December 2008Return made up to 16/10/08; full list of members (4 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (17 pages)
16 October 2007Incorporation (17 pages)