London
W1K 5QF
Director Name | Mr Martin William Allan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Financial Controller |
Country of Residence | Isle Of Man |
Correspondence Address | Office 303 Chandos Place 53 Chandos Place London WC2N 4HS |
Director Name | Mr James Gregory Grant Ellison |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Group Ceo |
Country of Residence | Isle Of Man |
Correspondence Address | Office 303 Chandos Place 53 Chandos Place London WC2N 4HS |
Director Name | Mrs Katherine Sarah Ellis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 10 South Parade Leeds LS1 5QS |
Director Name | Mr Richard William Dawson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Parade 4th Floor Leeds LS1 5QS |
Director Name | Ruth Robinson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(6 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 10 South Parade 4th Floor Leeds LS1 5QS |
Director Name | Boston Recruitment (IOM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Correspondence Address | 2nd Floor Belgravia House 34-44 Circular Road Douglas IM1 1AE |
Registered Address | International House 6, South Molton Street London W1K 5QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Boston Recruitment (Iom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228,280 |
Cash | £6,516 |
Current Liabilities | £6,888 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
13 January 2015 | Delivered on: 20 January 2015 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Particulars: None. Outstanding |
---|
17 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
3 August 2020 | Appointment of Mrs Ruth Robinson as a director on 31 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Richard William Dawson as a director on 31 July 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from 10 South Parade Leeds LS1 5QS England to 10 South Parade 4th Floor Leeds LS1 5QS on 13 January 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 April 2019 | Appointment of Mr Richard William Dawson as a director on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Katherine Sarah Ellis as a director on 10 April 2019 (1 page) |
10 April 2019 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 10 South Parade Leeds LS1 5QS on 10 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr Julian James Treherne Perigo on 5 February 2018 (2 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Office 303 Chandos Place 53 Chandos Place London WC2N 4HS to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Office 303 Chandos Place 53 Chandos Place London WC2N 4HS to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of James Gregory Grant Ellison as a director on 27 April 2016 (1 page) |
6 May 2016 | Termination of appointment of James Gregory Grant Ellison as a director on 27 April 2016 (1 page) |
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Boston Recruitment (Iom) Limited as a director on 5 February 2014 (1 page) |
27 February 2015 | Termination of appointment of Boston Recruitment (Iom) Limited as a director on 5 February 2014 (1 page) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Boston Recruitment (Iom) Limited as a director on 5 February 2014 (1 page) |
20 January 2015 | Registration of charge 088775890001, created on 13 January 2015 (7 pages) |
20 January 2015 | Registration of charge 088775890001, created on 13 January 2015 (7 pages) |
4 March 2014 | Appointment of Mr Julian James Treherne Perigo as a director (2 pages) |
4 March 2014 | Appointment of Mrs Katherine Sarah Ellis as a director (2 pages) |
4 March 2014 | Appointment of Mrs Katherine Sarah Ellis as a director (2 pages) |
4 March 2014 | Appointment of Mr James Gregory Grant Ellison as a director (2 pages) |
4 March 2014 | Termination of appointment of Martin Allan as a director (1 page) |
4 March 2014 | Appointment of Mr Julian James Treherne Perigo as a director (2 pages) |
4 March 2014 | Termination of appointment of Martin Allan as a director (1 page) |
4 March 2014 | Appointment of Mr James Gregory Grant Ellison as a director (2 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|