Company NameBoom Construction Limited
DirectorsOliver Clegg and Mark Quinn
Company StatusActive
Company Number07989022
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Oliver Clegg
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm Chiswell Green Lane
St. Albans
AL2 3NR
Director NameMr Mark Quinn
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Daniel Read
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreinan Farm Tower Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9LU

Contact

Websiteboomconstruction.co.uk
Email address[email protected]
Telephone01923 265100
Telephone regionWatford

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Daniel Read
50.00%
Ordinary
2 at £1Oliver Clegg
50.00%
Ordinary

Financials

Year2014
Net Worth£187,057
Cash£114,409
Current Liabilities£362,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

31 July 2018Delivered on: 31 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 February 2015Delivered on: 20 February 2015
Persons entitled: United Trust Bank Limited (Crn : 00549690)

Classification: A registered charge
Outstanding

Filing History

24 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
17 February 2020Change of details for Mr Oliver Clegg as a person with significant control on 11 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Oliver Clegg on 11 February 2020 (2 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 June 2019Change of details for Mr Oliver Clegg as a person with significant control on 29 March 2019 (2 pages)
26 June 2019Notification of Aldenham Residential Limited as a person with significant control on 29 March 2019 (2 pages)
2 May 2019Change of details for Mr Oliver Clegg as a person with significant control on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mr Oliver Clegg on 2 May 2019 (2 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 April 2019Appointment of Mr. Mark Quinn as a director on 18 April 2019 (2 pages)
15 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
17 December 2018Cessation of Daniel Robin Read as a person with significant control on 13 December 2018 (1 page)
17 December 2018Termination of appointment of Daniel Read as a director on 13 December 2018 (1 page)
17 December 2018Change of details for Mr Oliver Clegg as a person with significant control on 13 December 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 July 2018Registration of charge 079890220002, created on 31 July 2018 (43 pages)
14 May 2018Change of details for Mr Daniel Robin Read as a person with significant control on 11 May 2018 (2 pages)
14 May 2018Director's details changed for Mr Daniel Read on 11 May 2018 (2 pages)
9 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 February 2017Director's details changed for Mr Oliver Clegg on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Oliver Clegg on 13 February 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Satisfaction of charge 079890220001 in full (1 page)
10 May 2016Satisfaction of charge 079890220001 in full (1 page)
26 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(4 pages)
26 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Director's details changed for Mr Daniel Read on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Daniel Read on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Daniel Read on 9 November 2015 (2 pages)
29 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
29 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4
(4 pages)
24 March 2015Director's details changed for Mr Daniel Read on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Daniel Read on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Oliver Clegg on 13 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Oliver Clegg on 13 March 2015 (2 pages)
24 March 2015Registered 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 2015Registered 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 2015Registration of charge 079890220001, created on 18 February 2015 (23 pages)
20 February 2015Registration of charge 079890220001, created on 18 February 2015 (23 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Director's details changed for Mr Daniel Read on 13 March 2014 (2 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
(4 pages)
24 March 2014Director's details changed for Mr Daniel Read on 13 March 2014 (2 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
16 November 2012Registered 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 2012Registered office address changed from 104 the Hawthorns Flitwick Bedford Bedfordshire MK45 1FN England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 104 the Hawthorns Flitwick Bedford Bedfordshire MK45 1FN England on 16 November 2012 (1 page)
16 November 2012Registered 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 2012Director's details changed for Mr Oliver Read on 24 July 2012 (2 pages)
24 July 2012Director's details changed for Mr Oliver Read on 24 July 2012 (2 pages)
17 July 2012Appointment of Mr Oliver Read as a director (2 pages)
17 July 2012Appointment of Mr Oliver Read as a director (2 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)