STRONG BOYS LTD.

Hellopages » Greater London » Kensington and Chelsea » W8 4BH

Company number 03785406
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address 136 KENSINGTON CHURCH STREET, LONDON, W8 4BH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 8 December 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 2 . The most likely internet sites of STRONG BOYS LTD. are www.strongboys.co.uk, and www.strong-boys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.3 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strong Boys Ltd is a Private Limited Company. The company registration number is 03785406. Strong Boys Ltd has been working since 09 June 1999. The present status of the company is Active. The registered address of Strong Boys Ltd is 136 Kensington Church Street London W8 4bh. . BARNES, Jonathan Mark is a Secretary of the company. BARNES, Jonathan Mark is a Director of the company. BROWN, Robin James is a Director of the company. Secretary DENHAM, Timothy Maurice has been resigned. Secretary LEWIS, Christopher Simon has been resigned. Secretary O'SULLIVAN, Adrian Patrick has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CLEARY, Stephen has been resigned. Director DENHAM, Timothy Maurice has been resigned. Director LEWIS, Christopher Simon has been resigned. Director MEGRET, Cyril Vincent Joseph has been resigned. Director STEEL, Charles Damian Putnam has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BARNES, Jonathan Mark
Appointed Date: 13 July 2009

Director
BARNES, Jonathan Mark
Appointed Date: 13 July 2009
65 years old

Director
BROWN, Robin James
Appointed Date: 30 November 2001
67 years old

Resigned Directors

Secretary
DENHAM, Timothy Maurice
Resigned: 12 December 2007
Appointed Date: 09 October 2001

Secretary
LEWIS, Christopher Simon
Resigned: 13 July 2009
Appointed Date: 12 December 2007

Secretary
O'SULLIVAN, Adrian Patrick
Resigned: 09 October 2001
Appointed Date: 09 June 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Director
CLEARY, Stephen
Resigned: 09 May 2001
Appointed Date: 09 June 1999
64 years old

Director
DENHAM, Timothy Maurice
Resigned: 12 December 2007
Appointed Date: 30 November 2001
78 years old

Director
LEWIS, Christopher Simon
Resigned: 13 July 2009
Appointed Date: 12 December 2007
50 years old

Director
MEGRET, Cyril Vincent Joseph
Resigned: 30 November 2001
Appointed Date: 09 May 2001
50 years old

Director
STEEL, Charles Damian Putnam
Resigned: 30 November 2001
Appointed Date: 09 May 2001
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Persons With Significant Control

Mr Yves Jean Marc Bonavero
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Henry Marcello Parente
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRONG BOYS LTD. Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 8 December 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

05 Feb 2015
Accounts for a dormant company made up to 8 December 2014
07 Jul 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2

...
... and 56 more events
15 Jun 1999
New secretary appointed
15 Jun 1999
New director appointed
15 Jun 1999
Director resigned
15 Jun 1999
Secretary resigned
09 Jun 1999
Incorporation

STRONG BOYS LTD. Charges

19 September 2001
Deposit charge
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole and every part of the chargor's right title and…
19 September 2001
Pledge agreement
Delivered: 29 September 2001
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2,312,724.37 deposited by the pledgor in the…
9 August 2001
Charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Bonaparte Films Limited
Description: By way of first fixed charge throughout the universe the…
9 August 2001
Charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Flashpoint (UK) Limited (in Administration)
Description: All right, title and interest in the film. Fixed charge the…
11 May 2001
Deed of charge
Delivered: 31 May 2001
Status: Satisfied on 23 August 2001
Persons entitled: Flashpoint (UK) Limited
Description: All right, title and interest in the film. Fixed charge the…
19 April 2000
Deed of charge
Delivered: 29 April 2000
Status: Satisfied on 23 August 2001
Persons entitled: Bonaparte Films Limited
Description: First fixed charge on the undertaking, property, assets…