BOARDMANS OFFICE SOLUTIONS LIMITED
LONDON BOARDMANS (PHOTOCOPYING) LIMITED

Hellopages » Greater London » Camden » W1T 4TQ

Company number 01425337
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address CROUCHER NEEDHAM (ESSEX) LLP EUSTON FITZROVIA, 85 TOTTENHAM COURT ROAD, LONDON, W1T 4TQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 February 2017 with updates; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of BOARDMANS OFFICE SOLUTIONS LIMITED are www.boardmansofficesolutions.co.uk, and www.boardmans-office-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Boardmans Office Solutions Limited is a Private Limited Company. The company registration number is 01425337. Boardmans Office Solutions Limited has been working since 04 June 1979. The present status of the company is Active. The registered address of Boardmans Office Solutions Limited is Croucher Needham Essex Llp Euston Fitzrovia 85 Tottenham Court Road London W1t 4tq. The company`s financial liabilities are £31.11k. It is £-23.68k against last year. The cash in hand is £25.56k. It is £-8.46k against last year. And the total assets are £98.3k, which is £-24.22k against last year. LAWRIE, Richard Nigel Peter is a Director of the company. Secretary HAMPTON, Charles Julian Richard has been resigned. Director HAMPTON, Charles Julian Richard has been resigned. Director HAMPTON, Kathleen Mary has been resigned. The company operates in "Other service activities n.e.c.".


boardmans office solutions Key Finiance

LIABILITIES £31.11k
-44%
CASH £25.56k
-25%
TOTAL ASSETS £98.3k
-20%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HAMPTON, Charles Julian Richard
Resigned: 25 May 2010

Director
HAMPTON, Charles Julian Richard
Resigned: 25 May 2010
74 years old

Director
HAMPTON, Kathleen Mary
Resigned: 20 January 1994
115 years old

Persons With Significant Control

Mr Richard Nigel Peter Lawrie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BOARDMANS OFFICE SOLUTIONS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 June 2015
24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
25 Apr 1988
Accounts made up to 30 June 1987

25 Apr 1988
Return made up to 01/04/88; full list of members

18 Feb 1987
Accounts made up to 30 June 1986

18 Feb 1987
Return made up to 19/01/87; full list of members

15 Feb 1983
Accounts made up to 30 June 1982