Company NameBoxer & Brown Ltd
DirectorAlexandra Naima Shamoon
Company StatusActive
Company Number08100776
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Alexandra Naima Shamoon
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameAlexandra Naima Shamoon
NationalityBritish
StatusCurrent
Appointed28 August 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Joseph Samuel Hacker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Albemarle Street
London
W1S 4HJ
Secretary NameMr Joseph Samuel Hacker
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Albemarle Street
London
W1S 4HJ

Location

Registered AddressLynton House
7 - 12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Mrs Alexandra Naima Shamoon
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,630
Cash£502,923
Current Liabilities£19,432

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
27 June 2023Secretary's details changed for Alexandra Naima Shamoon on 26 June 2023 (1 page)
26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
26 June 2023Change of details for Ms Alexandra Naima Shamoon as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Ms Alexandra Naima Shamoon on 26 June 2023 (2 pages)
20 April 2023Current accounting period extended from 27 June 2023 to 30 June 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 June 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
13 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
28 March 2022Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
29 June 2021Current accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
29 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
28 June 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
29 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
11 July 2017Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Lynton House 7 - 12 Tavistock Square London WC1H 9BQ on 11 July 2017 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 June 2016Secretary's details changed for Alexandra Naima Shamoon on 1 June 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Secretary's details changed for Alexandra Naima Shamoon on 1 June 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Kingsbury House 468 Church Lane London NW9 8UA on 13 June 2016 (1 page)
13 June 2016Director's details changed for Ms Alexandra Naima Shamoon on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Ms Alexandra Naima Shamoon on 1 June 2016 (2 pages)
13 June 2016Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Kingsbury House 468 Church Lane London NW9 8UA on 13 June 2016 (1 page)
4 April 2016Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL England to Kingsbury House 468 Church Lane London NW9 8UA on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL England to Kingsbury House 468 Church Lane London NW9 8UA on 4 April 2016 (1 page)
30 December 2015Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
30 December 2015Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 November 2015Registered office address changed from 48 Dover Street London W1S 4FF England to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 48 Dover Street London W1S 4FF England to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 16 November 2015 (1 page)
7 October 2015Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL to 48 Dover Street London W1S 4FF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL to 48 Dover Street London W1S 4FF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL to 48 Dover Street London W1S 4FF on 7 October 2015 (1 page)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
31 March 2015Registered office address changed from 13 Albemarle Street London W1S 4HJ to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 13 Albemarle Street London W1S 4HJ to C/O Mark Davies and Associates Limited 25 Southampton Buildings Chancery Lane London WC2A 1AL on 31 March 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
11 September 2012Termination of appointment of Joseph Hacker as a secretary (2 pages)
11 September 2012Termination of appointment of Joseph Hacker as a director (2 pages)
11 September 2012Appointment of Alexandra Naima Shamoon as a secretary (3 pages)
11 September 2012Termination of appointment of Joseph Hacker as a secretary (2 pages)
11 September 2012Appointment of Alexandra Naima Shamoon as a secretary (3 pages)
11 September 2012Termination of appointment of Joseph Hacker as a director (2 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)