Company NameBoardmans Office Solutions Limited
DirectorBruce Charles Belton
Company StatusActive
Company Number01425337
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)
Previous NamesFalcon Stationery Limited and Boardmans (Photocopying) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce Charles Belton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(40 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Wall Place 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameCharles Julian Richard Hampton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 May 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameKathleen Mary Hampton
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1994)
RoleStationer
Correspondence AddressWestfield Close
Westfield Road
Bishops Stortford
Hertfordshire
Director NameRichard Nigel Peter Lawrie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 28 February 2020)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Twyford Business Centre
Bishops Stortford
Hertfordshire
CM23 3YT
Secretary NameCharles Julian Richard Hampton
NationalityBritish
StatusResigned
Appointed02 February 1992(12 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ

Contact

Websiteboardmans.biz
Email address[email protected]
Telephone01279 715578
Telephone regionBishops Stortford

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mr Richard Nigel Peter Lawrie
75.00%
Ordinary A
25 at £1Mr Richard Nigel Peter Lawrie
25.00%
Ordinary B

Financials

Year2014
Net Worth£83,624
Cash£34,861
Current Liabilities£70,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
16 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 November 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
10 March 2020Termination of appointment of Richard Nigel Peter Lawrie as a director on 28 February 2020 (1 page)
2 March 2020Cessation of Richard Nigel Peter Lawrie as a person with significant control on 28 February 2020 (1 page)
2 March 2020Appointment of Mr Bruce Charles Belton as a director on 28 February 2020 (2 pages)
2 March 2020Registered office address changed from Croucher Needham (Essex) Llp Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ to London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 2 March 2020 (1 page)
2 March 2020Notification of System One Limited as a person with significant control on 28 February 2020 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
6 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 February 2013Director's details changed for Richard Nigel Peter Lawrie on 5 February 2013 (2 pages)
6 February 2013Director's details changed for Richard Nigel Peter Lawrie on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 June 2012Amended director richard lawrie (2 pages)
29 June 2012Amended director richard lawrie (2 pages)
23 April 2012Register inspection address has been changed (2 pages)
23 April 2012Register(s) moved to registered inspection location (2 pages)
23 April 2012Register(s) moved to registered inspection location (2 pages)
23 April 2012Register inspection address has been changed (2 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 February 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
8 September 2010Termination of appointment of Charles Hampton as a director (2 pages)
8 September 2010Termination of appointment of Charles Hampton as a secretary (2 pages)
8 September 2010Termination of appointment of Charles Hampton as a director (2 pages)
8 September 2010Termination of appointment of Charles Hampton as a secretary (2 pages)
7 June 2010Change of name notice (1 page)
7 June 2010Company name changed boardmans (photocopying) LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
7 June 2010Company name changed boardmans (photocopying) LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
7 June 2010Change of name notice (1 page)
23 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
3 March 2010Director's details changed for Richard Nigel Peter Lawrie on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Richard Nigel Peter Lawrie on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Charles Julian Richard Hampton on 1 October 2009 (1 page)
3 March 2010Director's details changed for Charles Julian Richard Hampton on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Richard Nigel Peter Lawrie on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Charles Julian Richard Hampton on 1 October 2009 (1 page)
3 March 2010Director's details changed for Charles Julian Richard Hampton on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Charles Julian Richard Hampton on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Charles Julian Richard Hampton on 1 October 2009 (1 page)
23 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 February 2007Return made up to 02/02/07; full list of members (3 pages)
26 February 2007Return made up to 02/02/07; full list of members (3 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 April 2006Return made up to 02/02/06; full list of members (4 pages)
3 April 2006Return made up to 02/02/06; full list of members (4 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 March 2005Return made up to 02/02/05; full list of members (5 pages)
3 March 2005Return made up to 02/02/05; full list of members (5 pages)
12 March 2004Return made up to 02/02/04; full list of members (5 pages)
12 March 2004Return made up to 02/02/04; full list of members (5 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 March 2003Return made up to 02/02/03; full list of members (7 pages)
8 March 2003Return made up to 02/02/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
5 March 2002Return made up to 02/02/02; full list of members (6 pages)
5 March 2002Return made up to 02/02/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
13 March 2001Return made up to 02/02/01; full list of members (6 pages)
13 March 2001Return made up to 02/02/01; full list of members (6 pages)
28 December 2000Accounts made up to 30 June 2000 (12 pages)
28 December 2000Accounts made up to 30 June 2000 (12 pages)
16 May 2000Return made up to 02/02/00; full list of members (6 pages)
16 May 2000Return made up to 02/02/00; full list of members (6 pages)
29 February 2000Accounts made up to 30 June 1999 (12 pages)
29 February 2000Accounts made up to 30 June 1999 (12 pages)
8 June 1999Return made up to 02/02/99; full list of members (7 pages)
8 June 1999Return made up to 02/02/99; full list of members (7 pages)
19 January 1999Accounts made up to 30 June 1998 (12 pages)
19 January 1999Accounts made up to 30 June 1998 (12 pages)
31 March 1998Return made up to 02/02/98; no change of members (6 pages)
31 March 1998Return made up to 02/02/98; no change of members (6 pages)
26 January 1998Accounts made up to 30 June 1997 (13 pages)
26 January 1998Accounts made up to 30 June 1997 (13 pages)
27 February 1997Return made up to 02/02/97; no change of members (4 pages)
27 February 1997Return made up to 02/02/97; no change of members (4 pages)
12 February 1997Accounts made up to 30 June 1996 (13 pages)
12 February 1997Accounts made up to 30 June 1996 (13 pages)
14 March 1996Return made up to 02/02/96; full list of members (6 pages)
14 March 1996Return made up to 02/02/96; full list of members (6 pages)
28 June 1995Registered office changed on 28/06/95 from: 58 st james street london SW1A 1LD (1 page)
28 June 1995Registered office changed on 28/06/95 from: 58 st james street london SW1A 1LD (1 page)
15 February 1983Accounts made up to 30 June 1982 (6 pages)
15 February 1983Accounts made up to 30 June 1982 (6 pages)
4 June 1979Incorporation (16 pages)