BOXGROVE SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2A 3NA
Company number 04150362
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address C/O VENTHAMS, 51 LINCOLN'S INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of BOXGROVE SERVICES LIMITED are www.boxgroveservices.co.uk, and www.boxgrove-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boxgrove Services Limited is a Private Limited Company. The company registration number is 04150362. Boxgrove Services Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Boxgrove Services Limited is C O Venthams 51 Lincoln S Inn Fields London Wc2a 3na. The company`s financial liabilities are £416.92k. It is £7.8k against last year. And the total assets are £460.63k, which is £-59.76k against last year. ALLEN, Richard John is a Secretary of the company. ALLEN, Kate Sophie D'Arenburg is a Director of the company. ALLEN, Richard John is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director THEAKER, Mark has been resigned. The company operates in "Other service activities n.e.c.".


boxgrove services Key Finiance

LIABILITIES £416.92k
+1%
CASH n/a
TOTAL ASSETS £460.63k
-12%
All Financial Figures

Current Directors

Secretary
ALLEN, Richard John
Appointed Date: 07 February 2001

Director
ALLEN, Kate Sophie D'Arenburg
Appointed Date: 31 March 2005
50 years old

Director
ALLEN, Richard John
Appointed Date: 07 February 2001
58 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 30 January 2001

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 07 February 2001
Appointed Date: 30 January 2001

Director
THEAKER, Mark
Resigned: 31 March 2005
Appointed Date: 07 February 2001
58 years old

Persons With Significant Control

Richard John Allen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BOXGROVE SERVICES LIMITED Events

31 Jan 2017
Confirmation statement made on 12 January 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

23 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
29 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 46 more events
15 Feb 2001
Director resigned
15 Feb 2001
Secretary resigned
15 Feb 2001
Accounting reference date extended from 31/01/02 to 31/03/02
12 Feb 2001
Registered office changed on 12/02/01 from: room 5 7 leonard street london EC2A 4AQ
30 Jan 2001
Incorporation

BOXGROVE SERVICES LIMITED Charges

30 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 1, 20 highbury crescent london.
21 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 4 February 2010
Persons entitled: Woolwich PLC
Description: Basement flat,20 highbury crescent,london,N5 1RX.
2 December 2001
Floating charge
Delivered: 22 December 2001
Status: Satisfied on 4 February 2010
Persons entitled: Woolwich PLC
Description: All the borrowers present and future undertakings and…