Company NameBoom (Chiswell Lane) Ltd
DirectorsOliver Clegg and Mark Quinn
Company StatusActive
Company Number08390989
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Previous NameBoom Residential Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Oliver Clegg
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleConstruction/Development
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(6 years, 2 months 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
Appointed11 May 2018(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreinan Farm Tower Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9LU

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

100 at £1Oliver Clegg
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

28 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as land and buildings off chiswell green lane, st albans, herts, AL2 3NR and registered at the land registry under title number HD402967 (part).
Outstanding

Filing History

22 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
14 February 2020Director's details changed for Mr Oliver Clegg on 11 February 2020 (2 pages)
14 February 2020Change of details for Mr Oliver Clegg as a person with significant control on 11 February 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 May 2019Change of details for Mr Oliver Clegg 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)
2 May 2019Notification of Aldenham Residential Limited as a person with significant control on 29 March 2019 (2 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 April 2019Appointment of Mr Mark Quinn as a director on 18 April 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
17 December 2018Termination of appointment of Daniel Read as a director on 13 December 2018 (1 page)
17 December 2018Cessation of Daniel Read as a person with significant control 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)
7 December 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
28 August 2018Registration of charge 083909890001, created on 10 August 2018 (39 pages)
28 August 2018Registration of charge 083909890002, created on 28 August 2018 (43 pages)
15 May 2018Change of details for Mr Oliver Clegg as a person with significant control on 11 May 2018 (2 pages)
15 May 2018Notification of Daniel Read as a person with significant control on 11 May 2018 (2 pages)
14 May 2018Appointment of Mr. Daniel Read as a director on 11 May 2018 (2 pages)
11 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
6 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
26 January 2017Director's details changed for Mr Oliver Clegg on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Oliver Clegg on 26 January 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 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 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)
15 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
6 February 2013Incorporation (21 pages)
6 February 2013Incorporation (21 pages)