BOYBROOK LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5LH

Company number 04358438
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 1ST FLOOR, SHERATON HOUSE, LOWER ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5LH
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Director's details changed for Mr Lucien Paul Pierre Pellat-Finet on 1 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of BOYBROOK LIMITED are www.boybrook.co.uk, and www.boybrook.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and eight months. Boybrook Limited is a Private Limited Company. The company registration number is 04358438. Boybrook Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Boybrook Limited is 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire Wd3 5lh. The company`s financial liabilities are £1992.8k. It is £67.98k against last year. And the total assets are £1462.46k, which is £253.11k against last year. PRATT, Janet Rosalind is a Secretary of the company. PELLAT-FINET, Lucien Paul Pierre is a Director of the company. PRATT, Bryan John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PELLAT-FINET, Lucien Paul Pierre has been resigned. Director PRATT, Bryan John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


boybrook Key Finiance

LIABILITIES £1992.8k
+3%
CASH n/a
TOTAL ASSETS £1462.46k
+20%
All Financial Figures

Current Directors

Secretary
PRATT, Janet Rosalind
Appointed Date: 25 January 2002

Director
PELLAT-FINET, Lucien Paul Pierre
Appointed Date: 01 December 2012
79 years old

Director
PRATT, Bryan John
Appointed Date: 28 July 2010
83 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 23 January 2002

Director
PELLAT-FINET, Lucien Paul Pierre
Resigned: 28 July 2010
Appointed Date: 30 March 2010
79 years old

Director
PRATT, Bryan John
Resigned: 30 March 2010
Appointed Date: 25 January 2002
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Lucien Paul Pierre Pellat-Finet
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

BOYBROOK LIMITED Events

10 Mar 2017
Confirmation statement made on 23 January 2017 with updates
10 Mar 2017
Director's details changed for Mr Lucien Paul Pierre Pellat-Finet on 1 January 2017
24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Total exemption full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 43 more events
11 Apr 2002
Secretary resigned
11 Apr 2002
New secretary appointed
11 Apr 2002
New director appointed
30 Jan 2002
Registered office changed on 30/01/02 from: 6-8 underwood street london N1 7JQ
23 Jan 2002
Incorporation

BOYBROOK LIMITED Charges

24 May 2007
Deed
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: The sum of £21,000,. see the mortgage charge document for…