London
EC4A 3BG
Director Name | Mr Sean Patrick Hale |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Usa Ma |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Simon Taylor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(2 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Simon Taylor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kingsway London WC2B 6AA |
Website | bostonhale.com |
---|---|
Email address | [email protected] |
Telephone | 020 70486970 |
Telephone region | London |
Registered Address | 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
8.7k at £1 | Boston Hale Holding LTD 87.00% Ordinary A |
---|---|
200 at £1 | Chris Maddison 2.00% Ordinary C |
1000 at £1 | Simon Taylor 10.00% Ordinary B |
100 at £1 | David Pynor 1.00% Ordinary C |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
1 November 2016 | Delivered on: 1 November 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
30 September 2015 | Delivered on: 1 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
29 November 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
29 November 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
1 November 2016 | Registration of charge 088580780002, created on 1 November 2016 (26 pages) |
1 November 2016 | Registration of charge 088580780002, created on 1 November 2016 (26 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 March 2016 | Appointment of Simon Taylor as a director on 18 February 2016 (3 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Appointment of Simon Taylor as a director on 18 February 2016 (3 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
11 March 2016 | Change of share class name or designation (2 pages) |
3 February 2016 | Director's details changed for Mr Sean Patrick Hale on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Sean Patrick Hale on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Graham Hale on 1 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registered office address changed from 88 Kingsway London WC2B 6AA to 1-3 Pemberton Row London EC4A 3BG on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 88 Kingsway London WC2B 6AA to 1-3 Pemberton Row London EC4A 3BG on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Graham Hale on 1 January 2016 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 October 2015 | Registration of charge 088580780001, created on 30 September 2015 (25 pages) |
1 October 2015 | Registration of charge 088580780001, created on 30 September 2015 (25 pages) |
20 March 2015 | Director's details changed for Mr Sean Patrick Hale on 23 January 2014 (2 pages) |
20 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Sean Patrick Hale on 23 January 2014 (2 pages) |
20 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Graham Hale on 23 January 2014 (2 pages) |
20 March 2015 | Director's details changed for Mr Graham Hale on 23 January 2014 (2 pages) |
6 February 2014 | Termination of appointment of Simon Taylor as a director (1 page) |
6 February 2014 | Termination of appointment of Simon Taylor as a director (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|