BOOSTMARKET LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02347192
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 4 in full; Satisfaction of charge 5 in full. The most likely internet sites of BOOSTMARKET LIMITED are www.boostmarket.co.uk, and www.boostmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Boostmarket Limited is a Private Limited Company. The company registration number is 02347192. Boostmarket Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Boostmarket Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . THAKRAR, Bharat Kantilal is a Secretary of the company. LAWSON, Melvin Anthony is a Director of the company. STOCK, Lynton Robert is a Director of the company. Secretary NAIDU, Gajen has been resigned. Secretary STOCK, Lynton Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THAKRAR, Bharat Kantilal
Appointed Date: 14 February 2012

Director

Director
STOCK, Lynton Robert

67 years old

Resigned Directors

Secretary
NAIDU, Gajen
Resigned: 14 February 2012
Appointed Date: 21 August 2002

Secretary
STOCK, Lynton Robert
Resigned: 21 August 2002

Persons With Significant Control

Mr Melvin Anthony Lawson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BOOSTMARKET LIMITED Events

02 May 2017
Total exemption full accounts made up to 31 December 2016
14 Feb 2017
Satisfaction of charge 4 in full
14 Feb 2017
Satisfaction of charge 5 in full
14 Feb 2017
Satisfaction of charge 2 in full
14 Feb 2017
Satisfaction of charge 3 in full
...
... and 98 more events
09 Mar 1989
Nc inc already adjusted

09 Mar 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Mar 1989
Registered office changed on 08/03/89 from: classic house 174-180 old street london EC1V 9BP

13 Feb 1989
Incorporation

13 Feb 1989
Incorporation

BOOSTMARKET LIMITED Charges

29 September 2010
Legal charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 34 greenhill prince arthur road hampstead…
29 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 27 greenhill, prince arthur road…
8 January 2009
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: A Beckman PLC Ssas Retirement Benefit Scheme
Description: 15 new bedford road luton bedfordshire t/no BD35919.
9 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 14 February 2017
Persons entitled: Barclays Bank PLC
Description: L/H 27 greenhill hampstead london.
9 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 14 February 2017
Persons entitled: Barclays Bank PLC
Description: L/H 34 greenhill hampstead london.
4 April 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 14 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 15 new bedford road luton bedfordshire.
8 December 1998
Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
Delivered: 15 December 1998
Status: Satisfied on 14 February 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All sums (including interest) from time to time standing to…
4 April 1995
Assignment by way of charge
Delivered: 13 April 1995
Status: Satisfied on 14 February 2017
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests and whether…
4 April 1995
Deed of legal charge
Delivered: 13 April 1995
Status: Satisfied on 21 July 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 15 new bedford road luton beds t/no…