London
W1U 6LG
Director Name | Mr Peter Boxall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 45 Atcham Business Park Atcham Shrewsbury SY4 4UG Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | boxallandedmiston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01743 762352 |
Telephone region | Shrewsbury |
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | James Stuart Moray Edmiston 50.00% Ordinary B |
---|---|
100 at £1 | Peter Boxall 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£585,481 |
Cash | £21,771 |
Current Liabilities | £272,182 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 September 2009 | Delivered on: 24 September 2009 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debt or debts represented by any money from time to time standing to the credit of or treated as part of companys sccount 53148904 at 20-72-17. Outstanding |
---|
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
16 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 May 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Peter Boxall on 1 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Peter Boxall on 1 July 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2013 | Registered office address changed from Home Farm House Cruckton Shrewsbury Shropshire SY5 8PR on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Home Farm House Cruckton Shrewsbury Shropshire SY5 8PR on 6 November 2013 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Director's details changed for Mr Peter Boxall on 25 June 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2009 | Director's change of particulars / john edmiston / 30/06/2009 (1 page) |
1 July 2009 | Director appointed mr john stuart moray edmiston (1 page) |
1 July 2009 | Ad 30/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
1 July 2009 | Director appointed mr peter keith boxall (1 page) |
1 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 June 2009 | Incorporation (9 pages) |