About

Registered Number: 04700443
Date of Incorporation: 18/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Boundary House, Boston Road, Hanwell, London, W7 2QE

 

Boundary House Business Centre Ltd was founded on 18 March 2003 and has its registered office in Hanwell, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 03 April 2019
CS01 - N/A 22 March 2019
AAMD - Amended Accounts 17 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 13 March 2018
MR01 - N/A 01 February 2018
AA - Annual Accounts 27 November 2017
MR01 - N/A 23 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 06 January 2016
CH03 - Change of particulars for secretary 11 December 2015
CH03 - Change of particulars for secretary 10 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 13 August 2014
MR04 - N/A 11 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 28 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 23 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 May 2006
395 - Particulars of a mortgage or charge 17 February 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 08 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 05 May 2005
DISS40 - Notice of striking-off action discontinued 23 November 2004
363s - Annual Return 17 November 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
395 - Particulars of a mortgage or charge 15 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 27 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 01 February 2018 Outstanding

N/A

A registered charge 17 May 2017 Outstanding

N/A

A registered charge 11 August 2014 Outstanding

N/A

Deed of charge over credit balances 08 November 2011 Fully Satisfied

N/A

Debenture 30 January 2006 Outstanding

N/A

Debenture 30 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.