Brighton
East Sussex
BN1 1YD
Director Name | Mr Simon Paul Champion |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD |
Director Name | Mr John Stewart Leslie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD |
Director Name | Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 New Road Brighton East Sussex BN1 1UF |
Director Name | Mr Robert Clarkson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Freston Road London W10 6TR |
Director Name | Mr William Scott Murdoch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD |
Website | boxpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38897739 |
Telephone region | London |
Registered Address | Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Roger Wade 90.00% Ordinary |
---|---|
10 at £1 | Charles William Dunstone 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,560 |
Cash | £837,868 |
Current Liabilities | £606,074 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
2 September 2022 | Delivered 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 2017 | Delivered 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 2015 | Delivered on: 19 May 2015 Persons entitled: The Mayor & Burgesses of the London Boorugh of Croydon Classification: A registered charge Outstanding |
23 November 2011 | Delivered 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 |
26 October 2023 | Group of companies' accounts made up to 30 April 2023 (36 pages) |
---|---|
1 August 2023 | Registered 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 2023 | Satisfaction of charge 1 in full (4 pages) |
15 June 2023 | Satisfaction of charge 072363900002 in full (4 pages) |
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
13 February 2023 | Group of companies' accounts made up to 30 April 2022 (36 pages) |
13 September 2022 | Resolutions
|
13 September 2022 | Memorandum and Articles of Association (26 pages) |
5 September 2022 | Registration of charge 072363900004, created on 2 September 2022 (74 pages) |
17 May 2022 | Confirmation statement made on 27 April 2022 with updates (6 pages) |
24 January 2022 | Group of companies' accounts made up to 30 April 2021 (37 pages) |
4 October 2021 | Second filing of a statement of capital following an allotment of shares on 2 September 2021
|
29 September 2021 | Statement of capital following an allotment of shares on 2 September 2021
|
7 September 2021 | Notification of Generate Topco Limited as a person with significant control on 2 September 2021 (2 pages) |
7 September 2021 | Cessation of Roger Leon Wade as a person with significant control on 2 September 2021 (1 page) |
7 September 2021 | Termination of appointment of William Scott Murdoch as a director on 2 September 2021 (1 page) |
7 September 2021 | Termination of appointment of Robert Clarkson as a director on 2 September 2021 (1 page) |
30 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 April 2021 | Group of companies' accounts made up to 30 April 2020 (36 pages) |
2 July 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
13 January 2020 | Group of companies' accounts made up to 30 April 2019 (18 pages) |
9 January 2020 | Resolutions
|
9 January 2020 | Resolutions
|
9 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2019 | Sub-division of shares on 23 April 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
13 February 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
24 May 2018 | Appointment of Mr William Scott Murdoch as a director on 4 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr Robert Clarkson as a director on 4 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Charles William Dunstone as a director on 4 May 2018 (1 page) |
8 May 2018 | Appointment of Mr John Stewart Leslie as a director on 4 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Simon Paul Champion as a director on 4 May 2018 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 July 2017 | Registration of charge 072363900003, created on 19 July 2017 (24 pages) |
21 July 2017 | Registration of charge 072363900003, created on 19 July 2017 (24 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Registration of charge 072363900002, created on 11 May 2015 (22 pages) |
19 May 2015 | Registration of charge 072363900002, created on 11 May 2015 (22 pages) |
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Registered office address changed from 5 Orange Row Brighton BN1 1UQ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 5 Orange Row Brighton BN1 1UQ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 5 Orange Row Brighton BN1 1UQ United Kingdom on 4 December 2012 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 July 2012 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 9 July 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Roger Wade on 1 December 2011 (2 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Mr Roger Wade on 1 December 2011 (2 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Mr Roger Wade on 1 December 2011 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
9 December 2011 | Appointment of Charles William Dunstone as a director (3 pages) |
9 December 2011 | Appointment of Charles William Dunstone as a director (3 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 12 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 12 November 2011
|
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Incorporation (45 pages) |
27 April 2010 | Incorporation (45 pages) |