London
EC3V 3ND
Director Name | Mr Richard Nicholas John Solly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Leadenhall Street London EC3V 4QT |
Secretary Name | Mr Malcolm Rooker |
---|---|
Status | Resigned |
Appointed | 08 April 2013(2 months after company formation) |
Appointment Duration | 7 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | 148 Leadenhall Street London EC3V 4QT |
Director Name | Mr Malcolm Rooker |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2013(4 months after company formation) |
Appointment Duration | 5 months (resigned 08 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Leadenhall Street London EC3V 4QT |
Website | boundaryleisure.com |
---|---|
Email address | [email protected] |
Telephone | 01273 782033 |
Telephone region | Brighton |
Registered Address | 1 Cornhill Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Boundary Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
19 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 Cornhill Cornhill London EC3V 3nd on 24 January 2019 (1 page) |
21 January 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 July 2016 | Registered office address changed from Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU to Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU to Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 September 2014 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 September 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 September 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 January 2014 | Termination of appointment of Malcolm Rooker as a director (1 page) |
23 January 2014 | Termination of appointment of Malcolm Rooker as a director (1 page) |
8 November 2013 | Appointment of Mrs Elizabeth Stere as a director (2 pages) |
8 November 2013 | Termination of appointment of Malcolm Rooker as a secretary (1 page) |
8 November 2013 | Termination of appointment of Malcolm Rooker as a secretary (1 page) |
8 November 2013 | Appointment of Mrs Elizabeth Stere as a director (2 pages) |
25 September 2013 | Appointment of Mr Malcolm Rooker as a director (2 pages) |
25 September 2013 | Termination of appointment of Richard Solly as a director (1 page) |
25 September 2013 | Termination of appointment of Richard Solly as a director (1 page) |
25 September 2013 | Appointment of Mr Malcolm Rooker as a director (2 pages) |
10 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
10 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
10 April 2013 | Appointment of Mr Malcolm Rooker as a secretary (1 page) |
10 April 2013 | Appointment of Mr Malcolm Rooker as a secretary (1 page) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|