St. Albans
AL2 3NR
Director Name | Mr Mark Quinn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Daniel Read |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greinan Farm Tower Hill Chipperfield Kings Langley Hertfordshire WD4 9LU |
Website | boomconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 265100 |
Telephone region | Watford |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Daniel Read 50.00% Ordinary |
---|---|
2 at £1 | Oliver Clegg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,057 |
Cash | £114,409 |
Current Liabilities | £362,999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 July 2018 | Delivered on: 31 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 February 2015 | Delivered on: 20 February 2015 Persons entitled: United Trust Bank Limited (Crn : 00549690) Classification: A registered charge Outstanding |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
15 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
17 February 2020 | Change of details for Mr Oliver Clegg as a person with significant control on 11 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Oliver Clegg on 11 February 2020 (2 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 June 2019 | Change of details for Mr Oliver Clegg as a person with significant control on 29 March 2019 (2 pages) |
26 June 2019 | Notification of Aldenham Residential Limited as a person with significant control on 29 March 2019 (2 pages) |
2 May 2019 | Change of details for Mr Oliver Clegg as a person with significant control on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Oliver Clegg on 2 May 2019 (2 pages) |
25 April 2019 | Resolutions
|
23 April 2019 | Appointment of Mr. Mark Quinn as a director on 18 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
17 December 2018 | Cessation of Daniel Robin Read as a person with significant control on 13 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Daniel Read as a director on 13 December 2018 (1 page) |
17 December 2018 | Change of details for Mr Oliver Clegg as a person with significant control on 13 December 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Registration of charge 079890220002, created on 31 July 2018 (43 pages) |
14 May 2018 | Change of details for Mr Daniel Robin Read as a person with significant control on 11 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr Daniel Read on 11 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 February 2017 | Director's details changed for Mr Oliver Clegg on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Oliver Clegg on 13 February 2017 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Satisfaction of charge 079890220001 in full (1 page) |
10 May 2016 | Satisfaction of charge 079890220001 in full (1 page) |
26 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Director's details changed for Mr Daniel Read on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Daniel Read on 9 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Daniel Read on 9 November 2015 (2 pages) |
29 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 March 2015 | Director's details changed for Mr Daniel Read on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Daniel Read on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Oliver Clegg on 13 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Oliver Clegg on 13 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR to Harben House Harben Parade Finchley Road London NW3 6LH on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR to Harben House Harben Parade Finchley Road London NW3 6LH on 24 March 2015 (1 page) |
20 February 2015 | Registration of charge 079890220001, created on 18 February 2015 (23 pages) |
20 February 2015 | Registration of charge 079890220001, created on 18 February 2015 (23 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Director's details changed for Mr Daniel Read on 13 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Daniel Read on 13 March 2014 (2 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 104 the Hawthorns Flitwick Bedford Bedfordshire MK45 1FN England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 104 the Hawthorns Flitwick Bedford Bedfordshire MK45 1FN England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom on 16 November 2012 (1 page) |
24 July 2012 | Director's details changed for Mr Oliver Read on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Oliver Read on 24 July 2012 (2 pages) |
17 July 2012 | Appointment of Mr Oliver Read as a director (2 pages) |
17 July 2012 | Appointment of Mr Oliver Read as a director (2 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|