BOEBERRY LIMITED
HARPENDEN


Company number 01133650
Status Active
Incorporation Date 11 September 1973
Company Type Private Limited Company
Address NO 1 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE AL5 4U
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 23 January 2017 with updates; Termination of appointment of David Anthony Jump as a director on 1 May 2016. The most likely internet sites of BOEBERRY LIMITED are www.boeberry.co.uk, and www.boeberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Boeberry Limited is a Private Limited Company. The company registration number is 01133650. Boeberry Limited has been working since 11 September 1973. The present status of the company is Active. The registered address of Boeberry Limited is No 1 Waterside Station Road Harpenden Hertfordshire Al5 4u. . CURRAGH, Brian Philip is a Director of the company. PETERS, Michael Gordon is a Director of the company. Secretary FOSTER, Steven John has been resigned. Director BUCKINGHAM, James William has been resigned. Director FOSTER, Steven John has been resigned. Director HOLLIS, Jeffrey Derrick has been resigned. Director JARVIS, Frank Anthony has been resigned. Director JUMP, David Anthony has been resigned. Director PETERS, John Douglas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CURRAGH, Brian Philip
Appointed Date: 19 August 2013
66 years old

Director
PETERS, Michael Gordon
Appointed Date: 30 July 2009
61 years old

Resigned Directors

Secretary
FOSTER, Steven John
Resigned: 24 August 2009

Director
BUCKINGHAM, James William
Resigned: 31 December 2010
89 years old

Director
FOSTER, Steven John
Resigned: 24 August 2009
Appointed Date: 01 October 1993
71 years old

Director
HOLLIS, Jeffrey Derrick
Resigned: 19 August 2013
74 years old

Director
JARVIS, Frank Anthony
Resigned: 01 December 1997
112 years old

Director
JUMP, David Anthony
Resigned: 01 May 2016
Appointed Date: 31 January 1994
78 years old

Director
PETERS, John Douglas
Resigned: 27 July 1993
95 years old

Persons With Significant Control

Jarvis Commercial Properties Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

BOEBERRY LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
13 May 2016
Termination of appointment of David Anthony Jump as a director on 1 May 2016
02 Feb 2016
Full accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 600

...
... and 88 more events
04 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

19 Oct 1987
Full accounts made up to 31 May 1987

02 Sep 1987
Return made up to 02/02/87; full list of members

02 Dec 1986
Return made up to 31/03/86; full list of members

15 Nov 1986
Full accounts made up to 31 May 1986

BOEBERRY LIMITED Charges

9 January 2006
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of bowers parade, harpenden…
9 April 1999
Charge deed
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: T/Nos: HD143767 HD143756 HD135718 HD167607 and HD194779…
12 February 1991
Legal charge
Delivered: 14 February 1991
Status: Satisfied on 14 July 1999
Persons entitled: Commercial Union Life Assurance Company Limited
Description: Units 1 to 5 bowers parade, high street harpenden…
25 May 1983
Charge
Delivered: 27 May 1983
Status: Satisfied on 22 September 1994
Persons entitled: United Dominions Trust Limited
Description: 1) land situate at the rear of bowers parade high st…
25 August 1981
Legal charge
Delivered: 28 August 1981
Status: Satisfied on 22 September 1994
Persons entitled: Barclays Bank LTD
Description: F/H firstly nos. 74 & 76 high st, harpenden, hertfordshire…
26 November 1973
Legal charge
Delivered: 30 November 1973
Status: Satisfied on 22 September 1994
Persons entitled: Barclays Bank LTD
Description: Scotscraig, 11 watford rd, radlett hertfordshire.

Similar Companies

BOEAY HOLDING GROUP CO., LTD. BOEBE LTD BOEBUS ENGINEERING LTD BOECCURE LTD BOECHEHAI LTD BOEDAISY LIMITED BOEDAL LIMITED