Company NameBoston Car Parks Llp
Company StatusDissolved
Company NumberOC372919
CategoryLimited Liability Partnership
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Directors

LLP Designated Member NameJames Nicholas John De Savary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
LLP Designated Member NameMr Nicholas Charles De Savary
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£240,549
Cash£26,143
Current Liabilities£177,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

28 October 2016Delivered on: 11 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 49 west street, boston PE21 8QN and land and buildings lying to the north of west street, boston and registered at the land registry under title number LL136965 and LL140846.
Outstanding
28 October 2016Delivered on: 11 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Registration of charge OC3729190001, created on 28 October 2016 (18 pages)
11 November 2016Registration of charge OC3729190002, created on 28 October 2016 (16 pages)
11 November 2016Registration of charge OC3729190002, created on 28 October 2016 (16 pages)
11 November 2016Registration of charge OC3729190001, created on 28 October 2016 (18 pages)
29 February 2016Annual return made up to 29 February 2016 (3 pages)
29 February 2016Annual return made up to 29 February 2016 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 February 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 28 February 2015 (1 page)
28 February 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
28 February 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
28 February 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
28 February 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
28 February 2015Annual return made up to 28 February 2015 (3 pages)
28 February 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
28 February 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 28 February 2015 (1 page)
28 February 2015Annual return made up to 28 February 2015 (3 pages)
28 February 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 28 February 2014 (3 pages)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN United Kingdom on 25 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 28 February 2013 (3 pages)
17 April 2013Annual return made up to 28 February 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
16 May 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
29 February 2012Incorporation of a limited liability partnership (5 pages)
29 February 2012Incorporation of a limited liability partnership (5 pages)