Company NameBoxpark Croydon Limited
DirectorsRoger Leon Wade and Simon Paul Champion
Company StatusActive
Company Number09355716
CategoryPrivate Limited Company
Incorporation Date15 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Roger Leon Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiplocks Yard 73 North Road
Brighton
East Sussex
BN1 1YD
Director NameMr Simon Paul Champion
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiplocks Yard 73 North Road
Brighton
East Sussex
BN1 1YD

Location

Registered AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Boxpark Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

2 September 2022Delivered on: 5 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: The property known as ruskin square, dingwall road, croydon registered at the land registry with title SGL811836.
Outstanding
9 March 2016Delivered on: 18 March 2016
Persons entitled: The Mayor and Burgesses of the London Borough of Croydon

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 18 March 2016
Persons entitled: The Mayor and Burgesses of the London Borough of Croydon

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 19 May 2015
Persons entitled: The Mayor & Burgesses of the London Borough of Croydon

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
13 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 February 2019Registered office address changed from Unit 4 20 Regent Street Brighton BN1 1UX to Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD on 13 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
9 July 2018Appointment of Mr Simon Paul Champion as a director on 9 July 2018 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 December 2016Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
14 December 2016Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
14 September 2016Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
14 September 2016Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
18 March 2016Registration of charge 093557160003, created on 9 March 2016 (27 pages)
18 March 2016Registration of charge 093557160002, created on 9 March 2016 (27 pages)
18 March 2016Registration of charge 093557160003, created on 9 March 2016 (27 pages)
18 March 2016Registration of charge 093557160002, created on 9 March 2016 (27 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
9 June 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
9 June 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
22 May 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 May 2015Registration of charge 093557160001, created on 11 May 2015 (36 pages)
19 May 2015Registration of charge 093557160001, created on 11 May 2015 (36 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 December 2014Incorporation
Statement of capital on 2014-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)