Company NameBoon Direct Ltd
DirectorJane Elizabeth Mills
Company StatusActive
Company Number04685595
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Previous NameSports Review Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJane Elizabeth Mills
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
Director NameMichele Elaine Hennan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address28 London Road
Brentwood
Essex
CM14 4QG
Director NameJamie Stuart Knight
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address28 Laurel Avenue
Wickford
Essex
SS12 0BJ
Secretary NameMichele Elaine Hennan
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address28 London Road
Brentwood
Essex
CM14 4QG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameRapid Business Services Ltd (Corporation)
StatusResigned
Appointed02 March 2009(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2011)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressWestbury
2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Jane Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£23,901
Current Liabilities£577,158

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22
(3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
2 September 2015Registered office address changed from C/O Westbury Consultancy Llp 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Westbury Consultancy Llp 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(3 pages)
24 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(3 pages)
24 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Director's details changed for Jane Elizabeth Mills on 1 February 2014 (2 pages)
22 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Director's details changed for Jane Elizabeth Mills on 1 February 2014 (2 pages)
22 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Director's details changed for Jane Elizabeth Mills on 1 February 2014 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
8 November 2012Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from the Lindens 36 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0AA England on 8 November 2012 (1 page)
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 13 March 2012 (1 page)
12 March 2012Termination of appointment of Rapid Business Services Ltd as a secretary (1 page)
12 March 2012Termination of appointment of Rapid Business Services Ltd as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Rapid Business Services Ltd on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Rapid Business Services Ltd on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Rapid Business Services Ltd on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 04/03/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary michele hennan (1 page)
6 July 2009Appointment terminated director michele hennan (1 page)
6 July 2009Return made up to 04/03/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary michele hennan (1 page)
6 July 2009Appointment terminated director michele hennan (1 page)
9 April 2009Registered office changed on 09/04/2009 from 28 london road brentwood essex CM14 4QG (1 page)
9 April 2009Secretary appointed rapid business services LTD (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 28 london road brentwood essex CM14 4QG (1 page)
9 April 2009Secretary appointed rapid business services LTD (2 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Return made up to 04/03/08; no change of members (7 pages)
15 August 2008Return made up to 04/03/08; no change of members (7 pages)
5 June 2008Amended accounts made up to 31 March 2006 (5 pages)
5 June 2008Amended accounts made up to 31 March 2007 (6 pages)
5 June 2008Amended accounts made up to 31 March 2006 (5 pages)
5 June 2008Amended accounts made up to 31 March 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
15 May 2007Return made up to 04/03/07; full list of members (7 pages)
15 May 2007Return made up to 04/03/07; full list of members (7 pages)
8 May 2006Return made up to 04/03/06; full list of members (7 pages)
8 May 2006Return made up to 04/03/06; full list of members (7 pages)
16 November 2005Return made up to 04/03/05; full list of members (7 pages)
16 November 2005Return made up to 04/03/05; full list of members (7 pages)
11 March 2005Return made up to 04/03/04; full list of members (7 pages)
11 March 2005Return made up to 04/03/04; full list of members (7 pages)
1 March 2005Registered office changed on 01/03/05 from: 10-11 janice mews ilford essex IG1 1LH (1 page)
1 March 2005Registered office changed on 01/03/05 from: 10-11 janice mews ilford essex IG1 1LH (1 page)
18 January 2005Compulsory strike-off action has been discontinued (1 page)
18 January 2005Compulsory strike-off action has been discontinued (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 March 2003Incorporation (12 pages)
4 March 2003Incorporation (12 pages)