UKBizDB.co.uk

BOXTREAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boxtread Limited. The company was founded 18 years ago and was given the registration number 05711187. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BOXTREAD LIMITED
Company Number:05711187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:17 Hanover Square, London, England, W1S 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House 1, Dane Street, Bishop's Stortford, CM23 3BT

Director29 January 2018Active
Causeway House 1, Dane Street, Bishop's Stortford, CM23 3BT

Director26 February 2006Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Secretary26 February 2006Active
69, Hayfield Road, Orpington, BR5 2DL

Secretary15 February 2006Active
4th, Floor Adam House, 1 Fitzroy Square, London, England, W1T 5HE

Secretary24 September 2007Active
Two Jays, 38 Highfield Road, Bickley, BR1 2JW

Director26 February 2006Active
Causeway House 1, Dane Street, Bishop's Stortford, CM23 3BT

Director29 January 2018Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director07 June 2016Active
69 Hayfield Road, Orpington, BR5 2DL

Director15 February 2006Active
4th, Floor Adam House, 1 Fitzroy Square, London, W1T 5HE

Director13 March 2015Active
17, Hanover Square, London, England, W1S 1BN

Director26 February 2006Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director18 December 2014Active
4th Floor, 2, Eastbourne Terrace, London, England, W2 6LG

Director01 October 2016Active

People with Significant Control

Edinburgh House Estates (Germany) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-30Gazette

Gazette dissolved liquidation.

Download
2022-02-10Insolvency

Liquidation miscellaneous.

Download
2021-12-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.