Company NameBoxpark Ltd
Company StatusActive
Company Number07236390
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Roger Leon Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiplocks Yard 73 North Road
Brighton
East Sussex
BN1 1YD
Director NameMr Simon Paul Champion
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(8 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiplocks Yard 73 North Road
Brighton
East Sussex
BN1 1YD
Director NameMr John Stewart Leslie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(8 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiplocks Yard 73 North Road
Brighton
East Sussex
BN1 1YD
Director NameCharles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 New Road
Brighton
East Sussex
BN1 1UF
Director NameMr Robert Clarkson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Freston Road
London
W10 6TR
Director NameMr William Scott Murdoch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiplocks Yard 73 North Road
Brighton
East Sussex
BN1 1YD

Contact

Websiteboxpark.co.uk
Email address[email protected]
Telephone020 38897739
Telephone regionLondon

Location

Registered AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

90 at £1Roger Wade
90.00%
Ordinary
10 at £1Charles William Dunstone
10.00%
Ordinary

Financials

Year2014
Net Worth£491,560
Cash£837,868
Current Liabilities£606,074

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Charges

2 September 2022Delivered on: 5 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: The property known as bishopgate goodsyard, london registered at the land registry with title number AGL516863. Please see schedule 2 of the attached for further information.
Outstanding
19 July 2017Delivered on: 21 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 May 2015Delivered on: 19 May 2015
Persons entitled: The Mayor & Burgesses of the London Boorugh of Croydon

Classification: A registered charge
Outstanding
23 November 2011Delivered on: 24 November 2011
Persons entitled: Bishopsgate Goodsyard Regeneration Limited

Classification: Fixed charge
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: By way of fixed charge all of the rights to and title and interest from time to time in any and each of the following, the container boxes and all related property rights. Container boxes means the inter-modal shipping containers, 40FT hc dd (tunnel) s/no cpiu 9009510, 40FT hc dd (tunnel) s/no cpiu 9009758, 40FT hc dd (tunnel) s/no cpiu 9009784, for further details of container boxes charged please refer to form MG01.
Outstanding

Filing History

26 October 2023Group of companies' accounts made up to 30 April 2023 (36 pages)
1 August 2023Registered office address changed from Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom to Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ on 1 August 2023 (1 page)
15 June 2023Satisfaction of charge 1 in full (4 pages)
15 June 2023Satisfaction of charge 072363900002 in full (4 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
13 February 2023Group of companies' accounts made up to 30 April 2022 (36 pages)
13 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 September 2022Memorandum and Articles of Association (26 pages)
5 September 2022Registration of charge 072363900004, created on 2 September 2022 (74 pages)
17 May 2022Confirmation statement made on 27 April 2022 with updates (6 pages)
24 January 2022Group of companies' accounts made up to 30 April 2021 (37 pages)
4 October 2021Second filing of a statement of capital following an allotment of shares on 2 September 2021
  • GBP 110.000
(4 pages)
29 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2021.
(4 pages)
7 September 2021Notification of Generate Topco Limited as a person with significant control on 2 September 2021 (2 pages)
7 September 2021Cessation of Roger Leon Wade as a person with significant control on 2 September 2021 (1 page)
7 September 2021Termination of appointment of William Scott Murdoch as a director on 2 September 2021 (1 page)
7 September 2021Termination of appointment of Robert Clarkson as a director on 2 September 2021 (1 page)
30 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
13 April 2021Group of companies' accounts made up to 30 April 2020 (36 pages)
2 July 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
13 January 2020Group of companies' accounts made up to 30 April 2019 (18 pages)
9 January 2020Resolutions
  • RES13 ‐ Sub divided 23/04/2019
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
9 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2020Particulars of variation of rights attached to shares (2 pages)
6 June 2019Sub-division of shares on 23 April 2019 (6 pages)
28 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
13 February 2019Registered office address changed from Unit 4 Regent Studios 20 Regent Street Brighton East Sussex BN1 1UX to Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD on 13 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
24 May 2018Appointment of Mr William Scott Murdoch as a director on 4 May 2018 (2 pages)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 May 2018Appointment of Mr Robert Clarkson as a director on 4 May 2018 (2 pages)
8 May 2018Termination of appointment of Charles William Dunstone as a director on 4 May 2018 (1 page)
8 May 2018Appointment of Mr John Stewart Leslie as a director on 4 May 2018 (2 pages)
8 May 2018Appointment of Mr Simon Paul Champion as a director on 4 May 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
21 July 2017Registration of charge 072363900003, created on 19 July 2017 (24 pages)
21 July 2017Registration of charge 072363900003, created on 19 July 2017 (24 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 May 2015Registration of charge 072363900002, created on 11 May 2015 (22 pages)
19 May 2015Registration of charge 072363900002, created on 11 May 2015 (22 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from 5 Orange Row Brighton BN1 1UQ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 5 Orange Row Brighton BN1 1UQ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 5 Orange Row Brighton BN1 1UQ United Kingdom on 4 December 2012 (1 page)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 July 2012Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 9 July 2012 (1 page)
2 May 2012Director's details changed for Mr Roger Wade on 1 December 2011 (2 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Mr Roger Wade on 1 December 2011 (2 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Mr Roger Wade on 1 December 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2011Appointment of Charles William Dunstone as a director (3 pages)
9 December 2011Appointment of Charles William Dunstone as a director (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 November 2011Statement of capital following an allotment of shares on 12 November 2011
  • GBP 100
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 12 November 2011
  • GBP 100
(3 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
27 April 2010Incorporation (45 pages)
27 April 2010Incorporation (45 pages)