BOSTON DYERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7LP

Company number 01842826
Status Active
Incorporation Date 22 August 1984
Company Type Private Limited Company
Address 43 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LP
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BOSTON DYERS LIMITED are www.bostondyers.co.uk, and www.boston-dyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Boston Dyers Limited is a Private Limited Company. The company registration number is 01842826. Boston Dyers Limited has been working since 22 August 1984. The present status of the company is Active. The registered address of Boston Dyers Limited is 43 Manchester Street London England W1u 7lp. . CHANDARANA, Nisha is a Secretary of the company. CHANDARANA, Bhavesh is a Director of the company. Secretary CHANDARANA, Bhavesh has been resigned. Director CHANDARANA, Jasoda Jayantilal has been resigned. Director CHANDARANA, Jayanti has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
CHANDARANA, Nisha
Appointed Date: 01 March 2002

Director
CHANDARANA, Bhavesh
Appointed Date: 01 February 2002
62 years old

Resigned Directors

Secretary
CHANDARANA, Bhavesh
Resigned: 01 March 2002

Director
CHANDARANA, Jasoda Jayantilal
Resigned: 01 March 2002
Appointed Date: 07 April 1997
83 years old

Director
CHANDARANA, Jayanti
Resigned: 01 March 2002
89 years old

Persons With Significant Control

Mr Bhavesh Chandarana
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

BOSTON DYERS LIMITED Events

22 Mar 2017
Registered office address changed from 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017
08 Mar 2017
Confirmation statement made on 17 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 102 more events
06 Sep 1987
Return made up to 17/04/87; full list of members

17 Jul 1987
Accounts made up to 31 March 1986

25 Jun 1987
Accounts made up to 31 January 1987

12 May 1987
Secretary resigned;new secretary appointed

01 Apr 1987
Accounting reference date shortened from 31/03 to 31/01

BOSTON DYERS LIMITED Charges

18 October 2013
Charge code 0184 2826 0012
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0184 2826 0011
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46-52 boston road beaumont leys leicester t/no LT290551…
23 December 2009
Legal mortgage
Delivered: 7 January 2010
Status: Satisfied on 9 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Units 2, 3, 4, and 5 46-52 boston road leicester t/nos…
18 January 2009
Debenture
Delivered: 6 February 2009
Status: Satisfied on 9 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2006
Mortgage
Delivered: 20 April 2006
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: One bruckner stenter hn/26/2 (with serial no. 15841) with…
23 December 1998
Legal charge
Delivered: 4 January 1999
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: 62-64 charles street leicester leicestershire t/no.LT167059.
2 December 1996
Legal charge
Delivered: 9 December 1996
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: Units 2-5 beaumont business centre beaumont leys leicester…
14 May 1996
Mortgage
Delivered: 16 May 1996
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 1XLONGCLOSE softflow high temperature fabric dying machine…
15 April 1996
Mortgage
Delivered: 18 April 1996
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 1 x longclose softflow high temperature fabric dying…
8 December 1995
Guarantee and debenture
Delivered: 14 December 1995
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1992
Debenture
Delivered: 7 February 1992
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M385C. Fixed and…
7 April 1986
Mortgage and general charge
Delivered: 8 April 1986
Status: Satisfied on 26 September 1995
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…