Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOSTMARKET LIMITED
Company Information for

BOOSTMARKET LIMITED

4th Floor Millbank Tower, 21-24 Millbank, London, ENGLAND, SW1P 4QP,
Company Registration Number
02347192
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boostmarket Ltd
BOOSTMARKET LIMITED was founded on 1989-02-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Boostmarket Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOOSTMARKET LIMITED
 
Legal Registered Office
4th Floor Millbank Tower
21-24 Millbank
London
ENGLAND
SW1P 4QP
Other companies in E1W
 
Filing Information
Company Number 02347192
Company ID Number 02347192
Date formed 1989-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB726249133  
Last Datalog update: 2024-02-07 07:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOSTMARKET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOOSTMARKET LIMITED

Current Directors
Officer Role Date Appointed
BHARAT KANTILAL THAKRAR
Company Secretary 2012-02-14
MELVIN ANTHONY LAWSON
Director 1990-12-31
LYNTON ROBERT STOCK
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GAJEN NAIDU
Company Secretary 2002-08-21 2012-02-14
LYNTON ROBERT STOCK
Company Secretary 1990-12-31 2002-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN ANTHONY LAWSON ZOOM GROWTH INVESTMENT LTD Director 2016-05-20 CURRENT 2016-05-20 Active
MELVIN ANTHONY LAWSON SHALIMAR FAMILY INVESTMENT COMPANY LIMITED Director 2016-03-14 CURRENT 2016-02-25 Active
MELVIN ANTHONY LAWSON FARLEIGH ROAD CANTERBURY MANAGEMENT LTD Director 2015-12-17 CURRENT 2015-12-17 Active
MELVIN ANTHONY LAWSON BELGRAVIA VISION LIMITED Director 2014-10-30 CURRENT 2014-10-30 Liquidation
MELVIN ANTHONY LAWSON HALLSTAR LIMITED Director 2011-11-29 CURRENT 2011-11-21 Active
MELVIN ANTHONY LAWSON HOMESHIRE LIMITED Director 2005-02-17 CURRENT 2005-01-04 Active
MELVIN ANTHONY LAWSON PRIMISTER LIMITED Director 2004-06-24 CURRENT 1986-10-29 Active
MELVIN ANTHONY LAWSON LAKESYSTEM LIMITED Director 2004-03-02 CURRENT 2003-12-10 Active
MELVIN ANTHONY LAWSON ROSESITE LIMITED Director 2004-01-13 CURRENT 2004-01-05 Active - Proposal to Strike off
MELVIN ANTHONY LAWSON BANTENT LIMITED Director 2002-11-18 CURRENT 1960-03-24 Active
MELVIN ANTHONY LAWSON DEYNACOURT LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active
MELVIN ANTHONY LAWSON AB GROUP LIMITED Director 1995-09-22 CURRENT 1995-09-08 Active
MELVIN ANTHONY LAWSON BECKMAN PROPERTY INVESTMENTS LIMITED Director 1992-11-15 CURRENT 1984-02-07 Active
MELVIN ANTHONY LAWSON A. BECKMAN LIMITED Director 1991-12-20 CURRENT 1958-04-18 Active
LYNTON ROBERT STOCK A. BECKMAN LIMITED Director 2004-10-27 CURRENT 1958-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHANE ABRAHAM JOSEPH NAHUM
2023-09-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-04Statement of capital on GBP 1
2023-08-14Solvency Statement dated 31/07/23
2023-08-14Statement by Directors
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-28CH01Director's details changed for Ms Eileen Marie Sawyer on 2021-05-01
2021-04-26CH01Director's details changed for Mr Stephane Abraham Joseph Nahum on 2020-12-18
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-19AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-03-12AA01Current accounting period extended from 05/12/19 TO 31/03/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-09-02AA05/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07AA01Previous accounting period shortened from 31/12/18 TO 05/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-12-10PSC02Notification of Investors in Private Capital Limited as a person with significant control on 2018-12-06
2018-12-07PSC07CESSATION OF MELVIN ANTHONY LAWSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
2018-12-07TM02Termination of appointment of Bharat Kantilal Thakrar on 2018-12-06
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN ANTHONY LAWSON
2018-12-07AP01DIRECTOR APPOINTED MS EILEEN MARIE SAWYER
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 70000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-29AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 70000
2016-02-16AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-09CH01Director's details changed for Mr Melvin Anthony Lawson on 2015-12-08
2015-06-22CH01Director's details changed for Mr Lynton Robert Stock on 2015-06-17
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 70000
2015-06-10AR0113/02/15 FULL LIST
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / BHARAT KANTILAL THAKRAR / 01/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/01/2015
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 70000
2014-02-26AR0113/02/14 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-19AR0113/02/13 FULL LIST
2012-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / BHARAT KANTILAL THAKRAR / 01/08/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/08/2012
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY GAJEN NAIDU
2012-03-21AP03SECRETARY APPOINTED BHARAT KANTILAL THAKRAR
2012-03-19AR0113/02/12 FULL LIST
2011-06-08AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-04-11AR0113/02/11 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-01MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-19AR0113/02/10 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/10/2009
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-02-18363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2007-03-06363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-21169£ IC 440600/70000 24/04/06 £ SR 370600@1=370600
2006-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-20363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-21363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-02288bSECRETARY RESIGNED
2002-09-02288aNEW SECRETARY APPOINTED
2002-02-19363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/01
2001-02-20363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/00
2000-02-24363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-18363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-15395PARTICULARS OF MORTGAGE/CHARGE
1998-02-17363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1998-02-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-12363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BOOSTMARKET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOSTMARKET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-09 Outstanding A BECKMAN PLC SSAS RETIREMENT BENEFIT SCHEME
LEGAL CHARGE 2006-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-07 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED OF LEGAL CHARGE AND MORTGAGE INCORPORATING A CHARGE AND SET-OFF AGREEMENT OVER CASH DEPOSIT 1998-12-15 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1995-04-13 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1995-04-04 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOSTMARKET LIMITED

Intangible Assets
Patents
We have not found any records of BOOSTMARKET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOSTMARKET LIMITED
Trademarks
We have not found any records of BOOSTMARKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOSTMARKET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BOOSTMARKET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BOOSTMARKET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOSTMARKET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOSTMARKET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.