About

Registered Number: 02771869
Date of Incorporation: 08/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: STERLING ASSOCIATES, 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN

 

Founded in 1992, Boston Ltd are based in Hertfordshire. We don't know the number of employees at the company. The current directors of this company are listed as Bouleau, Valerie, De Lauzon, Marie, Wilmouth, Alain, Chauhan, Ashok Uttamlal, Chaudry, Sohail Ali Hamid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULEAU, Valerie 18 November 2019 - 1
DE LAUZON, Marie 18 November 2019 - 1
WILMOUTH, Alain 18 November 2019 - 1
CHAUDRY, Sohail Ali Hamid 16 December 1992 08 February 1996 1
Secretary Name Appointed Resigned Total Appointments
CHAUHAN, Ashok Uttamlal 02 August 2016 18 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
TM02 - Termination of appointment of secretary 02 December 2019
PSC02 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
RESOLUTIONS - N/A 29 November 2019
SH08 - Notice of name or other designation of class of shares 28 November 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 05 November 2019
AP01 - Appointment of director 05 September 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 28 November 2018
SH06 - Notice of cancellation of shares 03 July 2018
SH03 - Return of purchase of own shares 03 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 20 October 2017
CS01 - N/A 07 February 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 05 December 2016
AP03 - Appointment of secretary 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
MR01 - N/A 06 July 2016
MR01 - N/A 04 March 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
AR01 - Annual Return 15 December 2015
MR01 - N/A 09 December 2015
AA - Annual Accounts 07 December 2015
MR01 - N/A 23 September 2015
MR01 - N/A 23 September 2015
MR04 - N/A 15 January 2015
AR01 - Annual Return 14 January 2015
MR04 - N/A 15 December 2014
AA - Annual Accounts 20 November 2014
RESOLUTIONS - N/A 13 December 2013
RESOLUTIONS - N/A 13 December 2013
SH08 - Notice of name or other designation of class of shares 13 December 2013
SH08 - Notice of name or other designation of class of shares 13 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 24 January 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 13 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 12 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
287 - Change in situation or address of Registered Office 29 July 2009
AUD - Auditor's letter of resignation 15 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 17 December 2002
395 - Particulars of a mortgage or charge 10 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 12 December 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 21 December 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 18 January 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
363s - Annual Return 05 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
AA - Annual Accounts 31 December 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 19 December 1996
363s - Annual Return 19 December 1996
288 - N/A 21 February 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
363s - Annual Return 22 February 1994
RESOLUTIONS - N/A 18 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
123 - Notice of increase in nominal capital 18 October 1993
287 - Change in situation or address of Registered Office 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1993
287 - Change in situation or address of Registered Office 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
288 - N/A 22 December 1992
NEWINC - New incorporation documents 08 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2016 Outstanding

N/A

A registered charge 27 February 2016 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

Fixed and floating charge 14 December 2012 Fully Satisfied

N/A

Legal charge 13 December 2012 Fully Satisfied

N/A

Guarantee and debenture 05 December 2012 Fully Satisfied

N/A

Fixed and floating charge 01 March 2006 Fully Satisfied

N/A

Legal charge 25 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.