About

Registered Number: 07925979
Date of Incorporation: 26/01/2012 (13 years and 3 months ago)
Company Status: Active
Registered Address: 20 Wood Street, Barnet, Hertfordshire, EN5 4BJ

 

Boyes Sutton & Perry Solicitors Ltd was founded on 26 January 2012 and are based in Barnet, it's status at Companies House is "Active". The current directors of Boyes Sutton & Perry Solicitors Ltd are listed as Deb, Monmohan, Dookhun, Mamode Yousouf Ali, Thompson, Frances Helen, Foley, Marion, Mcmeel, Kevin, Timmis, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEB, Monmohan 03 July 2017 - 1
DOOKHUN, Mamode Yousouf Ali 26 April 2013 - 1
THOMPSON, Frances Helen 01 November 2014 - 1
FOLEY, Marion 26 January 2012 26 April 2013 1
MCMEEL, Kevin 26 January 2012 30 April 2017 1
TIMMIS, Matthew 26 January 2012 30 April 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 30 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 02 November 2017
PSC01 - N/A 07 July 2017
AP01 - Appointment of director 07 July 2017
PSC07 - N/A 07 July 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 14 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 07 May 2015
RESOLUTIONS - N/A 02 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 March 2015
SH01 - Return of Allotment of shares 02 March 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 10 November 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 10 October 2014
SH01 - Return of Allotment of shares 22 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 October 2013
SH01 - Return of Allotment of shares 23 May 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 29 January 2013
AA01 - Change of accounting reference date 27 July 2012
NEWINC - New incorporation documents 26 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.