Company NameBoyden Investments Limited
Company StatusActive
Company Number09822419
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)
Previous NameBoyden Tiles Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Lancaster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
Director NameMr Andrew Paul Williamson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
Director NameMrs Joanne Elizabeth Williamson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Beddington Lane
Croydon
Surrey
CR0 4YY

Contact

Websitewww.boydentiles.co.uk
Email address[email protected]
Telephone020 86836000
Telephone regionLondon

Location

Registered Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 September 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
4 March 2019Director's details changed for Mrs Joanne Elizabeth Williamson on 4 March 2019 (2 pages)
4 March 2019Change of details for Mr Andrew Paul Williamson as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Andrew Paul Williamson on 4 March 2019 (2 pages)
23 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
19 October 2018Change of details for Mr Andrew Paul Williamson as a person with significant control on 30 May 2018 (2 pages)
3 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 30/05/2018
(2 pages)
3 August 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 23,022
(4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Change of details for Mr Andrew Paul Williamson as a person with significant control on 12 June 2017 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Change of details for Mr Andrew Paul Williamson as a person with significant control on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mrs Joanne Elizabeth Williamson on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Andrew Paul Williamson on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 20-24 Mayday Road Thornton Heath Surrey CR7 7HL United Kingdom to 108 Beddington Lane Croydon Surrey CR0 4YY on 12 June 2017 (1 page)
12 June 2017Director's details changed for Mrs Joanne Elizabeth Williamson on 12 June 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Director's details changed for Peter Lancaster on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Andrew Paul Williamson on 12 June 2017 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Director's details changed for Peter Lancaster on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 20-24 Mayday Road Thornton Heath Surrey CR7 7HL United Kingdom to 108 Beddington Lane Croydon Surrey CR0 4YY on 12 June 2017 (1 page)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 March 2016Company name changed boyden tiles LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
18 March 2016Company name changed boyden tiles LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
3 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(49 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(49 pages)