Company NameBoydengroup Llp
Company StatusActive
Company NumberOC337512
CategoryLimited Liability Partnership
Incorporation Date21 May 2008(15 years, 11 months ago)

Directors

LLP Designated Member NameMr Cameron Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AH
LLP Designated Member NameMr John Forester
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(6 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barns Road
Warkworth
Morpeth
Northumberland
NE65 0TS
LLP Designated Member NameMr Gavin Peter Charlesworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sondes Place Drive
Dorking
Surrey
RH4 3ED
LLP Designated Member NameBoyden Projects Limited (Corporation)
StatusResigned
Appointed01 January 2013(4 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2024)
Correspondence Address85 New Oxford Street
London
WC1A 1DG

Contact

Websiteboydengroup.com
Email address[email protected]
Telephone020 72831028
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,297
Cash£5,874
Current Liabilities£233,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

27 May 2009Delivered on: 28 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
31 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 July 2018Registered office address changed from Castlewood 85 New Oxford Street London WC1A 1DG England to 235 st. John Street London EC1V 4NG on 16 July 2018 (1 page)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
28 June 2017Member's details changed for Boyden Projects Limited on 28 June 2017 (1 page)
28 June 2017Member's details changed for Boyden Projects Limited on 28 June 2017 (1 page)
7 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 21 May 2016 (4 pages)
12 July 2016Annual return made up to 21 May 2016 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Registered office address changed from 23 Hanover Square London W1S 1JB to Castlewood 85 New Oxford Street London WC1A 1DG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 23 Hanover Square London W1S 1JB to Castlewood 85 New Oxford Street London WC1A 1DG on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 23 Hanover Square London W1S 1JB to Castlewood 85 New Oxford Street London WC1A 1DG on 3 June 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 (4 pages)
22 May 2015Annual return made up to 21 May 2015 (4 pages)
20 April 2015Appointment of John Forester as a member on 1 April 2015 (3 pages)
20 April 2015Appointment of John Forester as a member on 1 April 2015 (3 pages)
17 April 2015Termination of appointment of Gavin Peter Charlesworth as a member on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Gavin Peter Charlesworth as a member on 31 March 2015 (2 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
28 August 2014Registered office address changed from 31 Lovat Lane London EC3R 8EB to 23 Hanover Square London W1S 1JB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 31 Lovat Lane London EC3R 8EB to 23 Hanover Square London W1S 1JB on 28 August 2014 (1 page)
23 May 2014Annual return made up to 21 May 2014 (4 pages)
23 May 2014Annual return made up to 21 May 2014 (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
4 June 2013Annual return made up to 21 May 2013 (4 pages)
4 June 2013Annual return made up to 21 May 2013 (4 pages)
18 March 2013Appointment of Boyden Projects Limited as a member (3 pages)
18 March 2013Appointment of Boyden Projects Limited as a member (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 21 May 2012 (3 pages)
28 May 2012Annual return made up to 21 May 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Member's details changed for Cameron Smith on 20 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 (3 pages)
23 May 2011Annual return made up to 21 May 2011 (3 pages)
23 May 2011Member's details changed for Gavin Charlesworth on 20 May 2011 (2 pages)
23 May 2011Member's details changed for Cameron Smith on 20 May 2011 (2 pages)
23 May 2011Member's details changed for Gavin Charlesworth on 20 May 2011 (2 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 21 May 2010 (8 pages)
4 June 2010Annual return made up to 21 May 2010 (8 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 136 tooley street london SE1 2TU (1 page)
23 September 2009Registered office changed on 23/09/2009 from 136 tooley street london SE1 2TU (1 page)
22 June 2009Annual return made up to 21/05/09 (2 pages)
22 June 2009Annual return made up to 21/05/09 (2 pages)
17 June 2009Member's particulars cameron smith (1 page)
17 June 2009Member's particulars cameron smith (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2008Incorporation document\certificate of incorporation (3 pages)
21 May 2008Incorporation document\certificate of incorporation (3 pages)