M.BOYASK & SON LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA
Company number 00656030
Status Active
Incorporation Date 8 April 1960
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 200.00 . The most likely internet sites of M.BOYASK & SON LIMITED are www.mboyaskson.co.uk, and www.m-boyask-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. M Boyask Son Limited is a Private Limited Company. The company registration number is 00656030. M Boyask Son Limited has been working since 08 April 1960. The present status of the company is Active. The registered address of M Boyask Son Limited is Leytonstone House 3 Hanbury Drive London E11 1ga. The company`s financial liabilities are £156.69k. It is £15.08k against last year. The cash in hand is £40.61k. It is £37.82k against last year. And the total assets are £198.97k, which is £19.45k against last year. BOYASK, Richard Spencer is a Secretary of the company. BOYASK, Richard Spencer is a Director of the company. MITCHELL BOYASK, Amanda Caroline is a Director of the company. Secretary BOYASK, Joyce Esther has been resigned. Director BOYASK, Ronald Jack has been resigned. The company operates in "Buying and selling of own real estate".


m.boyask & son Key Finiance

LIABILITIES £156.69k
+10%
CASH £40.61k
+1355%
TOTAL ASSETS £198.97k
+10%
All Financial Figures

Current Directors

Secretary
BOYASK, Richard Spencer
Appointed Date: 15 December 2003

Director
BOYASK, Richard Spencer
Appointed Date: 04 May 2006
57 years old

Director
MITCHELL BOYASK, Amanda Caroline
Appointed Date: 04 May 2006
61 years old

Resigned Directors

Secretary
BOYASK, Joyce Esther
Resigned: 12 June 2002

Director
BOYASK, Ronald Jack
Resigned: 03 October 2014
97 years old

Persons With Significant Control

Mr Richard Spencer Boyask Ba
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Caroline Mitchell Boyask
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.BOYASK & SON LIMITED Events

09 Jan 2017
Confirmation statement made on 15 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200.00

03 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 May 2016
Resolutions
  • RES13 ‐ Capitalisation of reserves 31/03/2016

...
... and 82 more events
29 Jan 1987
Return made up to 31/12/86; full list of members

14 Jun 1986
Full accounts made up to 30 June 1985

14 Jun 1986
Annual return made up to 31/12/85

22 Apr 1986
Full accounts made up to 30 June 1984

22 Apr 1986
Full accounts made up to 30 June 1983

M.BOYASK & SON LIMITED Charges

30 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 sidney street london.
16 August 1978
Legal charge
Delivered: 21 August 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 65 sidney street e 1 london title no ln 196574.
17 July 1973
Mortgage
Delivered: 25 July 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 65 sidney street, london E1 together with all fixtures…