Company NameBoley Construction Ltd
DirectorDeborah Ann O'Shea
Company StatusActive
Company Number04928301
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 5 months ago)
Previous NameChambers Accountants Limited

Business Activity

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

Directors

Director NameMiss Deborah Ann O'Shea
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2004(11 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wayside Wyatt Green Road
Swallows Close
Mountnessing
Essex
CM15 0ST
Director NameGerald Lucian Thambirajah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address207 Old Lodge Lane
Purley
Surrey
CR8 4AW
Secretary NameAnne Sujana David
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address207 Old Lodge Lane
Purley
Surrey
CR8 4AW
Secretary NameAnna Kaplan
NationalityPolish
StatusResigned
Appointed02 October 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2006)
RoleSecretary
Correspondence Address410 Horns Road
Barkingside
Essex
IG6 1BT
Secretary NameMr Paramsothy Santhan Alagaratnam
NationalityBritish
StatusResigned
Appointed12 May 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address410 Horns Road
Barkingside
Essex
IG6 1BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHunter House
150 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

1 at £1D.a. O'shea
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
19 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 February 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
3 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 February 2010Registered office address changed from 410 Horns Road Barkingside Essex IG6 1BT on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 410 Horns Road Barkingside Essex IG6 1BT on 25 February 2010 (1 page)
3 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Deborah Ann O'shea on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Deborah Ann O'shea on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Deborah Ann O'shea on 2 October 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 February 2009Appointment terminated secretary paramsothy alagaratnam (1 page)
17 February 2009Appointment terminated secretary paramsothy alagaratnam (1 page)
17 February 2009Return made up to 10/10/08; full list of members (3 pages)
17 February 2009Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 December 2007Return made up to 10/10/07; full list of members (6 pages)
28 December 2007Return made up to 10/10/07; full list of members (6 pages)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
3 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
17 October 2005Return made up to 10/10/05; full list of members (6 pages)
17 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 March 2005Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
24 November 2004Company name changed chambers accountants LIMITED\certificate issued on 24/11/04 (2 pages)
24 November 2004Company name changed chambers accountants LIMITED\certificate issued on 24/11/04 (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
10 October 2003Incorporation (16 pages)
10 October 2003Incorporation (16 pages)