Company NameBoreham Ea Limited
Company StatusActive
Company Number06846242
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Deepakkumar Shantilal Malde
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Nikunj Shantilal Malde
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameDr Nikunj Shantilal Malde
StatusCurrent
Appointed04 June 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameDr Wasim Siddiqui
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr Anthony Ailwyn Prendergast
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pakefield
Lowestoft
NR33 7LH
Secretary NameDr Michael Jeremy Spurr
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleGeneral Practitioner
Correspondence Address234 Springfield Road
Chelmsford
Essex
CM2 6BP
Director NameDr Leslie Robert Brann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Keep
Nounsley Road
Hatfield Peverel
Essex
CM3 2NQ
Director NameDr Simon Rodney Butcher
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles, 19
Ransom Road, Tiptree
Colchester
CO5 0TL
Director NameDr John Guy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOld Mill Barn
The Street, White Notley
Witham
Essex
CM8 1RQ
Director NameDr Lesley Mary Guy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2015)
RoleDoctor
Correspondence AddressOld Mill Barn
The Street, White Notley
Witham
Essex
CM8 1RQ
Director NameDr Michael Jeremy Spurr
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 04 June 2015)
RoleDoctor
Correspondence Address234 Springfield Road
Chelmsford
Essex
CM2 6BP

Location

Registered AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Anthony Ailwyn Prendergast
16.67%
Ordinary
10 at £1John Guy
16.67%
Ordinary
10 at £1Lesley Mary Guy
16.67%
Ordinary
10 at £1Leslie Robert Brann
16.67%
Ordinary
10 at £1Michael Jeremy Spurr
16.67%
Ordinary
10 at £1Simon Rodney Butcher
16.67%
Ordinary

Financials

Year2014
Net Worth£59,763
Cash£90,528
Current Liabilities£195,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

6 July 2012Delivered on: 10 July 2012
Satisfied on: 17 June 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop the laurels surgery juniper road boreham chelmsford essex t/n EX852724 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
6 July 2012Delivered on: 10 July 2012
Satisfied on: 17 June 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Fully Satisfied
10 November 2010Delivered on: 19 November 2010
Satisfied on: 9 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
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: All money including bonuses payable under the policy and all rights title and interest in and to the policy being life assured anthony pendergast policy no 5511889 sum assured £290,000 decreasing see image for full details.
Fully Satisfied
16 November 2010Delivered on: 18 November 2010
Satisfied on: 24 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor shop the laurels surgery juniper road boreham chelmsford t/no EX852724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
14 August 2009Delivered on: 15 August 2009
Satisfied on: 9 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

15 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 February 2020Appointment of Dr Wasim Siddiqui as a director on 18 February 2020 (2 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 March 2019Director's details changed for Mr Deepakkumar Shantilal Malde on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Nikunj Shantilal Malde on 4 March 2019 (2 pages)
4 March 2019Secretary's details changed for Dr Nikunj Shantilal Malde on 4 March 2019 (1 page)
4 March 2019Director's details changed for Mr Deepakkumar Shantilal Malde on 4 March 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
2 February 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 February 2017Accounts for a small company made up to 31 March 2016 (10 pages)
3 February 2017Accounts for a small company made up to 31 March 2016 (10 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
14 June 2016Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016 (2 pages)
13 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 60
(6 pages)
13 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 60
(6 pages)
12 November 2015Registered office address changed from The Laurels Surgery Juniper Road Boreham Essex CM3 3DX to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from The Laurels Surgery Juniper Road Boreham Essex CM3 3DX to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 12 November 2015 (1 page)
26 June 2015Termination of appointment of Anthony Ailwyn Prendergast as a director on 4 June 2015 (1 page)
26 June 2015Termination of appointment of Anthony Ailwyn Prendergast as a director on 4 June 2015 (1 page)
26 June 2015Termination of appointment of Michael Jeremy Spurr as a director on 4 June 2015 (1 page)
26 June 2015Termination of appointment of Anthony Ailwyn Prendergast as a director on 4 June 2015 (1 page)
26 June 2015Termination of appointment of Michael Jeremy Spurr as a director on 4 June 2015 (1 page)
26 June 2015Termination of appointment of Michael Jeremy Spurr as a director on 4 June 2015 (1 page)
19 June 2015Appointment of Mr Deepakkumar Shantilal Malde as a director on 4 June 2015 (2 pages)
19 June 2015Termination of appointment of Lesley Mary Guy as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Simon Rodney Butcher as a director on 4 June 2015 (1 page)
19 June 2015Appointment of Dr Nikunj Shantilal Malde as a director on 4 June 2015 (2 pages)
19 June 2015Termination of appointment of Leslie Robert Brann as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of John Guy as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Leslie Robert Brann as a director on 4 June 2015 (1 page)
19 June 2015Appointment of Dr Nikunj Shantilal Malde as a director on 4 June 2015 (2 pages)
19 June 2015Termination of appointment of Simon Rodney Butcher as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Lesley Mary Guy as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Michael Jeremy Spurr as a secretary on 4 June 2015 (1 page)
19 June 2015Appointment of Dr Nikunj Shantilal Malde as a director on 4 June 2015 (2 pages)
19 June 2015Termination of appointment of Leslie Robert Brann as a director on 4 June 2015 (1 page)
19 June 2015Appointment of Mr Deepakkumar Shantilal Malde as a director on 4 June 2015 (2 pages)
19 June 2015Appointment of Mr Deepakkumar Shantilal Malde as a director on 4 June 2015 (2 pages)
19 June 2015Appointment of Dr Nikunj Shantilal Malde as a secretary on 4 June 2015 (2 pages)
19 June 2015Appointment of Dr Nikunj Shantilal Malde as a secretary on 4 June 2015 (2 pages)
19 June 2015Termination of appointment of Michael Jeremy Spurr as a secretary on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Lesley Mary Guy as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of John Guy as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Simon Rodney Butcher as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Michael Jeremy Spurr as a secretary on 4 June 2015 (1 page)
19 June 2015Termination of appointment of John Guy as a director on 4 June 2015 (1 page)
19 June 2015Appointment of Dr Nikunj Shantilal Malde as a secretary on 4 June 2015 (2 pages)
17 June 2015Satisfaction of charge 5 in full (2 pages)
17 June 2015Satisfaction of charge 4 in full (2 pages)
17 June 2015Satisfaction of charge 5 in full (2 pages)
17 June 2015Satisfaction of charge 4 in full (2 pages)
10 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 June 2015Accounts for a small company made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 60
(10 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 60
(10 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Director's details changed for Mr Anthony Ailwyn Prendergast on 26 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Anthony Ailwyn Prendergast on 26 September 2014 (2 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
9 September 2014Satisfaction of charge 3 in full (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 60
(10 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 60
(10 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
4 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2009Director appointed dr john guy (2 pages)
4 June 2009Director appointed dr simon butcher (3 pages)
4 June 2009Director appointed dr simon butcher (3 pages)
4 June 2009Ad 28/05/09\gbp si 59@1=59\gbp ic 1/60\ (4 pages)
4 June 2009Director appointed dr lesley guy (2 pages)
4 June 2009Director appointed dr lesley guy (2 pages)
4 June 2009Director appointed dr michael jeremy spurr (2 pages)
4 June 2009Director appointed dr michael jeremy spurr (2 pages)
4 June 2009Director appointed dr leslie brann (2 pages)
4 June 2009Ad 28/05/09\gbp si 59@1=59\gbp ic 1/60\ (4 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 June 2009Director appointed dr leslie brann (2 pages)
4 June 2009Director appointed dr john guy (2 pages)
24 April 2009Secretary appointed dr michael jeremy spurr (1 page)
24 April 2009Appointment terminated director keith dungate (1 page)
24 April 2009Director appointed anthony ailwyn prendergast (1 page)
24 April 2009Registered office changed on 24/04/2009 from 31 corsham street london N1 6DR (1 page)
24 April 2009Secretary appointed dr michael jeremy spurr (1 page)
24 April 2009Appointment terminated director keith dungate (1 page)
24 April 2009Director appointed anthony ailwyn prendergast (1 page)
24 April 2009Registered office changed on 24/04/2009 from 31 corsham street london N1 6DR (1 page)
13 March 2009Incorporation (17 pages)
13 March 2009Incorporation (17 pages)