BOON & SONS (HOLDINGS) LIMITED
KINGSBURY

Hellopages » Greater London » Brent » NW9 8UA

Company number 01527755
Status Active
Incorporation Date 12 November 1980
Company Type Private Limited Company
Address KINGSBURY HOUSE, 468 CHURCH LANE, KINGSBURY, LONDON, NW9 8UA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 70221 - Financial management, 81100 - Combined facilities support activities, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 21 October 2016 with updates; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 3,000 . The most likely internet sites of BOON & SONS (HOLDINGS) LIMITED are www.boonsonsholdings.co.uk, and www.boon-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Boon Sons Holdings Limited is a Private Limited Company. The company registration number is 01527755. Boon Sons Holdings Limited has been working since 12 November 1980. The present status of the company is Active. The registered address of Boon Sons Holdings Limited is Kingsbury House 468 Church Lane Kingsbury London Nw9 8ua. . MEAD, Richard James Roper is a Secretary of the company. HOULDERSHAW, Graham Andrew is a Director of the company. MEAD, Richard James Roper is a Director of the company. Secretary BOON, Roger has been resigned. Director BOON, Harold Leslie has been resigned. Director BOON, John George has been resigned. Director BOON, Richard John has been resigned. Director BOON, Roger has been resigned. Director BOON, Stephen George has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MEAD, Richard James Roper
Appointed Date: 04 January 2006

Director
HOULDERSHAW, Graham Andrew
Appointed Date: 01 July 2010
52 years old

Director
MEAD, Richard James Roper
Appointed Date: 06 November 1998
60 years old

Resigned Directors

Secretary
BOON, Roger
Resigned: 15 November 2005

Director
BOON, Harold Leslie
Resigned: 07 January 2000
110 years old

Director
BOON, John George
Resigned: 20 November 1997
86 years old

Director
BOON, Richard John
Resigned: 30 June 2010
77 years old

Director
BOON, Roger
Resigned: 15 November 2005
85 years old

Director
BOON, Stephen George
Resigned: 30 June 2010
74 years old

BOON & SONS (HOLDINGS) LIMITED Events

17 Nov 2016
Total exemption full accounts made up to 31 December 2015
09 Nov 2016
Confirmation statement made on 21 October 2016 with updates
14 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000

...
... and 87 more events
27 Dec 1986
Return made up to 06/11/86; full list of members

19 Nov 1986
Full accounts made up to 31 December 1985

14 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Particulars of mortgage/charge

12 Nov 1980
Incorporation

BOON & SONS (HOLDINGS) LIMITED Charges

9 November 2011
Guarantee & debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Guarantee & debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2005
Legal charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as kingsbury business centre 486…
24 August 2001
Legal charge
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Boon and Sons (Holdings) Limited
Description: F/Hold land and premises known as no 16 seabourne…
15 February 2001
Deposit deed
Delivered: 5 March 2001
Status: Outstanding
Persons entitled: Minmar (288) Limited
Description: The deposit held by bowling & company on behalf of the…
6 August 1999
Rent deposit deed
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Embleton Limited
Description: Deposit of £10,000 plus vat thereon or other sums deposited.
27 June 1994
Guarantee & debenture
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1994
Legal charge
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of gordon house…
31 January 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 13 March 2001
Persons entitled: Barclays Bank PLC
Description: 20 market road, l/b of camden, title no. 66876.
30 January 1989
Legal charge
Delivered: 9 February 1989
Status: Satisfied on 12 May 1989
Persons entitled: Barclays Bank PLC
Description: 122,124,126, and 128 arlington road, l/b of camden. Title…
13 April 1988
Legal charge
Delivered: 21 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 'Attewells' 33 marleybone lane london borough of city of…
26 September 1986
Legal charge
Delivered: 14 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 warrington crescent london borough of city of…
24 September 1986
Legal charge
Delivered: 14 October 1986
Status: Satisfied on 17 June 1991
Persons entitled: Barclays Bank PLC
Description: 6 lissenden gardens, london borough of camden. Tn: ln…
15 March 1983
Legal charge
Delivered: 24 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 36 camden high street and 19 kings terrace camden NW1…
15 March 1983
Legal charge
Delivered: 24 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 34 camden high street camden 17 kings terrace camden…