Company NameBoxgrove Services Limited
Company StatusDissolved
Company Number04150362
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard John Allen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(1 week, 1 day after company formation)
Appointment Duration18 years (closed 07 February 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address101 Kidbrooke Grove
Blackheath
London
SE3 0LQ
Secretary NameRichard John Allen
NationalityBritish
StatusClosed
Appointed07 February 2001(1 week, 1 day after company formation)
Appointment Duration18 years (closed 07 February 2019)
RoleBanker
Correspondence Address101 Kidbrooke Grove
Blackheath
London
SE3 0LQ
Director NameKate Sophie D'Arenburg Allen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(4 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Kidbrooke Grove
Blackheath
London
SE3 0LQ
Director NameMark Theaker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 week, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2005)
RoleManager
Correspondence Address158 Venner Road
London
SE26 5JG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Richard John Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£410,316
Cash£28,246
Current Liabilities£18,645

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

30 August 2006Delivered on: 31 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1, 20 highbury crescent london.
Outstanding
2 December 2001Delivered on: 22 December 2001
Satisfied on: 4 February 2010
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the borrowers present and future undertakings and assets whatsoever and wheresoever.
Fully Satisfied
21 December 2001Delivered on: 22 December 2001
Satisfied on: 4 February 2010
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Basement flat,20 highbury crescent,london,N5 1RX.
Fully Satisfied

Filing History

26 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Richard John Allen on 1 September 2010 (2 pages)
11 January 2011Director's details changed for Richard John Allen on 1 September 2010 (2 pages)
11 January 2011Secretary's details changed for Richard John Allen on 1 September 2010 (2 pages)
11 January 2011Director's details changed for Kate Sophie D'arenburg Allen on 1 September 2010 (2 pages)
11 January 2011Secretary's details changed for Richard John Allen on 1 September 2010 (2 pages)
11 January 2011Director's details changed for Kate Sophie D'arenburg Allen on 1 September 2010 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Return made up to 12/01/08; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
5 January 2006New director appointed (1 page)
5 January 2006Director resigned (1 page)
21 March 2005Return made up to 30/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 June 2004Amended accounts made up to 30 March 2002 (2 pages)
9 June 2004Registered office changed on 09/06/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page)
25 May 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 April 2004Return made up to 30/01/04; full list of members (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 73 upper brockley road london SE4 1TF (1 page)
21 November 2003Registered office changed on 21/11/03 from: suraj chambers 53 islington park street london N1 1QB (2 pages)
2 April 2003Return made up to 30/01/03; full list of members (7 pages)
1 December 2002Total exemption full accounts made up to 30 March 2002 (8 pages)
10 April 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001New secretary appointed;new director appointed (3 pages)
15 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 February 2001New director appointed (3 pages)
12 February 2001Registered office changed on 12/02/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 January 2001Incorporation (14 pages)