BOOCHFU DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BOOCHFU DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566214

Incorporation date

18/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dawson House, 5 Jewry Street, London EC3N 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon15/08/2025
Register inspection address has been changed from 117 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF England to Dawson House 5 Jewry Street London EC3N 2EX
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon30/06/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Termination of appointment of Steven Peter Archer as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Kevin James Anthony Furey as a secretary on 2025-06-24
dot icon24/06/2025
Termination of appointment of Kevin James Anthony Furey as a director on 2025-06-24
dot icon23/06/2025
Cessation of Steven Peter Archer as a person with significant control on 2025-06-23
dot icon23/06/2025
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England to Dawson House 5 Jewry Street London EC3N 2EX on 2025-06-23
dot icon23/06/2025
Cessation of Kevin James Anthony Furey as a person with significant control on 2025-06-23
dot icon23/06/2025
Notification of Castelnau Eden Limited as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Todd Colin Harrison-Moore as a director on 2025-06-23
dot icon17/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon24/02/2025
Satisfaction of charge 2 in full
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Change of details for Mr Steven Peter Archer as a person with significant control on 2021-06-16
dot icon27/07/2021
Director's details changed for Mr Steven Peter Archer on 2021-06-16
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon11/05/2021
Director's details changed for Kevin James Anthony Furey on 2021-05-11
dot icon11/05/2021
Change of details for Mr Kevin James Anthony Furey as a person with significant control on 2021-05-11
dot icon28/04/2021
Change of details for Mr Steven Peter Archer as a person with significant control on 2016-04-08
dot icon28/04/2021
Change of details for Mr Kevin James Anthony Furey as a person with significant control on 2016-04-08
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon06/02/2020
Current accounting period shortened from 2020-10-31 to 2020-03-31
dot icon09/01/2020
Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2020-01-09
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon23/05/2018
Register inspection address has been changed to 117 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF
dot icon23/05/2018
Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 2018-05-23
dot icon18/05/2018
Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 2018-05-18
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon09/10/2012
Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN England on 2012-10-09
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon23/11/2010
Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE on 2010-11-23
dot icon11/11/2010
Director's details changed for Kevin James Anthony Furey on 2010-11-11
dot icon11/11/2010
Director's details changed for Steven Peter Archer on 2010-11-11
dot icon11/11/2010
Secretary's details changed for Kevin James Anthony Furey on 2010-11-11
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/06/2009
Return made up to 18/05/09; full list of members
dot icon15/06/2009
Director and secretary's change of particulars / kevin furey / 07/07/2008
dot icon15/06/2009
Director's change of particulars / steven archer / 07/07/2008
dot icon25/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon15/07/2008
Memorandum and Articles of Association
dot icon05/07/2008
Certificate of change of name
dot icon11/06/2008
Return made up to 18/05/08; full list of members
dot icon10/04/2008
Accounts for a dormant company made up to 2002-10-31
dot icon09/04/2008
Accounts for a dormant company made up to 2006-10-31
dot icon09/04/2008
Accounts for a dormant company made up to 2005-10-31
dot icon09/04/2008
Accounts for a dormant company made up to 2004-10-31
dot icon09/04/2008
Accounts for a dormant company made up to 2003-10-31
dot icon08/04/2008
Resolutions
dot icon01/02/2008
Return made up to 18/05/07; full list of members
dot icon01/02/2008
Return made up to 18/05/06; full list of members
dot icon01/02/2008
Return made up to 18/05/05; full list of members
dot icon01/02/2008
Return made up to 18/05/04; full list of members
dot icon24/01/2008
Return made up to 18/05/03; full list of members
dot icon06/12/2006
Certificate of change of name
dot icon06/12/2006
Restoration by order of the court
dot icon04/05/2004
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2004
First Gazette notice for compulsory strike-off
dot icon29/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon16/10/2002
Return made up to 18/05/02; full list of members
dot icon15/05/2002
Registered office changed on 15/05/02 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES
dot icon25/07/2001
Return made up to 18/05/01; full list of members
dot icon28/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon25/08/2000
Return made up to 18/05/00; full list of members
dot icon14/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon14/03/2000
Resolutions
dot icon03/03/2000
Resolutions
dot icon11/06/1999
Return made up to 18/05/99; full list of members
dot icon19/08/1998
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon22/05/1998
Secretary resigned
dot icon18/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
766.09K
-
0.00
32.48K
-
2022
2
831.67K
-
0.00
35.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1998 - 17/05/1998
99600
Mr Kevin James Anthony Furey
Director
18/05/1998 - 24/06/2025
4
Archer, Steven Peter
Director
18/05/1998 - 24/06/2025
5
Harrison-Moore, Todd Colin
Director
23/06/2025 - Present
41
Furey, Kevin James Anthony
Secretary
18/05/1998 - 24/06/2025
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOCHFU DEVELOPMENTS LTD

BOOCHFU DEVELOPMENTS LTD is an(a) Active company incorporated on 18/05/1998 with the registered office located at Dawson House, 5 Jewry Street, London EC3N 2EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOCHFU DEVELOPMENTS LTD?

toggle

BOOCHFU DEVELOPMENTS LTD is currently Active. It was registered on 18/05/1998 .

Where is BOOCHFU DEVELOPMENTS LTD located?

toggle

BOOCHFU DEVELOPMENTS LTD is registered at Dawson House, 5 Jewry Street, London EC3N 2EX.

What does BOOCHFU DEVELOPMENTS LTD do?

toggle

BOOCHFU DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOOCHFU DEVELOPMENTS LTD?

toggle

The latest filing was on 15/08/2025: Register inspection address has been changed from 117 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF England to Dawson House 5 Jewry Street London EC3N 2EX.