London
EC3V 3QQ
Director Name | Bindi Trivedi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mrs Bernadette Anne Weir |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR |
Director Name | Mr Clive John Weir |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Care Of The Elderly |
Country of Residence | England |
Correspondence Address | 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR |
Website | boarstye.co.uk |
---|---|
Telephone | 01376 584515 |
Telephone region | Braintree |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Bernadette Weir 50.00% Ordinary |
---|---|
50 at £1 | Clive Weir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£176,042 |
Cash | £5,748 |
Current Liabilities | £81,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property at 20 boars tye road, silver end, witham CM8 3QA and registered at hm land registry with title number EX591408. Outstanding |
8 May 2013 | Delivered on: 14 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
---|---|
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 June 2022 | Memorandum and Articles of Association (8 pages) |
30 June 2022 | Resolutions
|
27 June 2022 | Registration of charge 083225970002, created on 24 June 2022 (28 pages) |
27 June 2022 | Registration of charge 083225970003, created on 24 June 2022 (37 pages) |
24 June 2022 | Cessation of Clive John Weir as a person with significant control on 24 June 2022 (1 page) |
24 June 2022 | Appointment of Ketan Patel as a director on 24 June 2022 (2 pages) |
24 June 2022 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 73 Cornhill London EC3V 3QQ on 24 June 2022 (1 page) |
24 June 2022 | Notification of K&K 49 Limited as a person with significant control on 24 June 2022 (2 pages) |
24 June 2022 | Appointment of Bindi Trivedi as a director on 24 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Clive John Weir as a director on 24 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Bernadette Anne Weir as a director on 24 June 2022 (1 page) |
24 June 2022 | Cessation of Bernadette Anne Weir as a person with significant control on 24 June 2022 (1 page) |
20 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
29 October 2021 | All of the property or undertaking has been released from charge 083225970001 (1 page) |
29 October 2021 | Satisfaction of charge 083225970001 in full (1 page) |
24 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 February 2015 | Registered office address changed from C/O 20 Boars Tye Road Boars Tye Farm Residential Home Boars Tye Road Silver End Witham Essex CM8 3QA to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O 20 Boars Tye Road Boars Tye Farm Residential Home Boars Tye Road Silver End Witham Essex CM8 3QA to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 13 February 2015 (1 page) |
21 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (3 pages) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (3 pages) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders (3 pages) |
28 November 2013 | Accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Registration of charge 083225970001, created on 8 May 2013 (17 pages) |
14 May 2013 | Registration of charge 083225970001, created on 8 May 2013 (17 pages) |
14 May 2013 | Registration of charge 083225970001, created on 8 May 2013 (17 pages) |
5 April 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
5 April 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|