Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mrs Amanda Jane Boon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(5 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Boon Building Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,148 |
Cash | £12,963 |
Current Liabilities | £266,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
21 February 2020 | Delivered on: 26 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Boon house, 52 station road, egham, TW20 9LF, registered at land registry with title number SY16310. Outstanding |
---|---|
21 February 2020 | Delivered on: 26 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Bridge house, bridge street, staines upon thames, TW18 4TW, registered at land registry with title number SY581799. Outstanding |
24 January 2020 | Delivered on: 7 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as bridge house, bridge street, staines-upon-thames TW18 4TW registered at land registry with title number SY581799. Outstanding |
16 March 2015 | Delivered on: 17 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 52 station road egham surrey t/n SY6310. Outstanding |
25 October 2013 | Delivered on: 8 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bridge house bridge street staines middx. Outstanding |
25 October 2013 | Delivered on: 28 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
3 October 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
3 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
22 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
18 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
9 March 2020 | Satisfaction of charge 086704150003 in full (1 page) |
9 March 2020 | Satisfaction of charge 086704150004 in full (1 page) |
9 March 2020 | Satisfaction of charge 086704150005 in full (1 page) |
9 March 2020 | Satisfaction of charge 086704150001 in full (1 page) |
26 February 2020 | Registration of charge 086704150007, created on 21 February 2020 (15 pages) |
26 February 2020 | Registration of charge 086704150008, created on 21 February 2020 (15 pages) |
7 February 2020 | Registration of charge 086704150006, created on 24 January 2020 (20 pages) |
8 October 2019 | Cessation of Matthew Edward Boon as a person with significant control on 14 September 2018 (1 page) |
8 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
23 April 2019 | Registered office address changed from 2nd Floor, Swan Court Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 April 2019 (1 page) |
19 December 2018 | Satisfaction of charge 086704150002 in full (4 pages) |
17 December 2018 | Change of details for Mr Matthew Edward Boon as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Matthew Edward Boon on 17 December 2018 (2 pages) |
17 December 2018 | Registered office address changed from Bridge House Bridge Street Staines upon Thames Surrey TW18 4TW to 2nd Floor, Swan Court Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 17 December 2018 (1 page) |
17 December 2018 | Change of details for Boon Group Limited as a person with significant control on 17 December 2018 (2 pages) |
26 November 2018 | Registration of charge 086704150004, created on 23 November 2018 (3 pages) |
26 November 2018 | Registration of charge 086704150005, created on 23 November 2018 (11 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 September 2018 | Appointment of Mrs Amanda Jane Boon as a director on 29 August 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 August 2017 | Change of details for Boon Group Limited as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Boon Group Limited as a person with significant control on 18 August 2017 (2 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 March 2015 | Registration of charge 086704150003, created on 16 March 2015 (7 pages) |
17 March 2015 | Registration of charge 086704150003, created on 16 March 2015 (7 pages) |
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 September 2014 | Registered office address changed from 52 Station Road Egham Surrey TW20 9LF England to Bridge House Bridge Street Staines upon Thames Surrey TW18 4TW on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 52 Station Road Egham Surrey TW20 9LF England to Bridge House Bridge Street Staines upon Thames Surrey TW18 4TW on 11 September 2014 (1 page) |
11 September 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 September 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
8 November 2013 | Registration of charge 086704150002 (10 pages) |
8 November 2013 | Registration of charge 086704150002 (10 pages) |
28 October 2013 | Registration of charge 086704150001 (5 pages) |
28 October 2013 | Registration of charge 086704150001 (5 pages) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|