London
NW10 6NY
Director Name | Mr Julian Philip Granville |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Mr Francis Mark Binnington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Director Name | Ms Jillian Alexandra Easterbrook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Boden House 114-120 Victoria Road London NW10 6NY |
Website | boden.co.uk |
---|---|
Telephone | 020 83287000 |
Telephone region | London |
Registered Address | 30 Finsbury Square Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Jp Boden (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,639,352 |
Gross Profit | £1,496,110 |
Net Worth | -£1,199,070 |
Cash | £268,233 |
Current Liabilities | £1,554,723 |
Latest Accounts | 2 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 October 2019 | Delivered on: 6 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|
11 October 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
11 October 2022 | Declaration of solvency (4 pages) |
11 October 2022 | Registered office address changed from Boden House 114-120 Victoria Road London NW10 6NY to 30 Finsbury Square Finsbury Square London EC2A 1AG on 11 October 2022 (2 pages) |
11 October 2022 | Resolutions
|
20 September 2022 | Satisfaction of charge 076325250001 in full (1 page) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 2 January 2021 (18 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 28 December 2019 (17 pages) |
29 July 2020 | Director's details changed for Mr Paul Simon O'leary on 1 September 2019 (2 pages) |
29 July 2020 | Director's details changed for Mr Julian Philip Granville on 27 February 2017 (2 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
10 November 2019 | Resolutions
|
6 November 2019 | Registration of charge 076325250001, created on 31 October 2019 (37 pages) |
2 October 2019 | Termination of appointment of Jillian Alexandra Easterbrook as a director on 30 September 2019 (1 page) |
27 September 2019 | Accounts for a small company made up to 29 December 2018 (15 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
6 December 2018 | Appointment of Ms Jillian Alexandra Easterbrook as a director on 6 December 2018 (2 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 October 2014 | Termination of appointment of Francis Mark Binnington as a director on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Francis Mark Binnington as a director on 21 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
12 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Appointment of Mr Francis Mark Binnington as a director (2 pages) |
12 July 2011 | Appointment of Mr Julian Philip Granville as a director (2 pages) |
12 July 2011 | Appointment of Mr Francis Mark Binnington as a director (2 pages) |
12 July 2011 | Appointment of Mr Julian Philip Granville as a director (2 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|