BOXALL SAYER LIMITED

Register to unlock more data on OkredoRegister

BOXALL SAYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644283

Incorporation date

10/09/1991

Size

Dormant

Contacts

Registered address

Registered address

2-3 North Mews, London WC1N 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1991)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon14/02/2024
Notification of Baqus Group Limited as a person with significant control on 2024-02-13
dot icon13/02/2024
Cessation of Baqus Group Limited as a person with significant control on 2024-02-13
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon14/09/2022
Registered office address changed from , 2-3 Nowth Mews, London, WC1 2JP to 2-3 North Mews London WC1N 2JP on 2022-09-14
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon18/12/2017
Statement by Directors
dot icon18/12/2017
Statement of capital on 2017-12-18
dot icon18/12/2017
Solvency Statement dated 01/12/17
dot icon18/12/2017
Resolutions
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon17/12/2016
Full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon29/04/2016
Appointment of Mr Robert Charles Mcneill as a director on 2016-04-20
dot icon28/04/2016
Termination of appointment of Patrick James Lineen as a secretary on 2016-04-21
dot icon28/04/2016
Termination of appointment of Clive Alexander Sayer as a director on 2016-04-21
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon01/06/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon18/01/2012
Full accounts made up to 2011-06-30
dot icon18/11/2011
Termination of appointment of Clive Sayer as a secretary
dot icon14/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-06-30
dot icon22/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon20/04/2010
Termination of appointment of Peter Lloyd as a director
dot icon20/04/2010
Termination of appointment of Andrew Welch as a director
dot icon20/04/2010
Termination of appointment of Paul Hurford as a director
dot icon20/04/2010
Termination of appointment of Yvonne Wood as a director
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon16/12/2009
Registered office address changed from , 11 Montagu Mews North, Montagu Mews, London, Greater London, W1H 2JZ on 2009-12-16
dot icon04/12/2009
Appointment of Patrick James Lineen as a secretary
dot icon20/11/2009
Annual return made up to 2009-10-05
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon08/12/2008
Registered office changed on 08/12/2008 from, tower house, 45 commercial road, parkstone poole, dorset, BH14 0JA
dot icon04/12/2008
Return made up to 07/09/08; full list of members
dot icon12/08/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon05/08/2008
Appointment terminated director john harris
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Registered office changed on 18/12/07 from:\midland house 1 market avenue, chichester, west sussex PO19 1JU
dot icon05/12/2007
Ad 12/11/91--------- £ si 98@1
dot icon21/09/2007
Return made up to 07/09/07; full list of members
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 07/09/06; full list of members
dot icon24/04/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon10/10/2005
Return made up to 07/09/05; full list of members
dot icon12/08/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Resolutions
dot icon06/10/2004
£ ic 266667/166667 29/09/04 £ sr 100000@1=100000
dot icon13/09/2004
Return made up to 07/09/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon16/09/2003
Return made up to 07/09/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Registered office changed on 18/12/02 from:\arcade chambers, bognor regis, w sussex, PO21 1LL
dot icon17/09/2002
Return made up to 07/09/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 07/09/01; full list of members
dot icon14/09/2000
Return made up to 07/09/00; full list of members
dot icon25/07/2000
Ad 28/06/00--------- £ si 66667@1=66667 £ ic 200000/266667
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon25/07/2000
£ nc 250000/350000 28/06/00
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon07/07/2000
Certificate of change of name
dot icon06/07/2000
£ ic 250000/200000 28/06/00 £ sr 50000@1=50000
dot icon21/03/2000
Full accounts made up to 1999-12-31
dot icon09/09/1999
Return made up to 07/09/99; full list of members
dot icon24/03/1999
Full accounts made up to 1998-12-31
dot icon10/09/1998
Return made up to 07/09/98; full list of members
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Return made up to 07/09/97; full list of members
dot icon12/09/1996
Return made up to 07/09/96; full list of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon08/09/1995
Return made up to 07/09/95; full list of members
dot icon06/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 07/09/94; full list of members
dot icon22/03/1994
Accounts for a small company made up to 1993-12-31
dot icon18/03/1994
Ad 07/03/94--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon18/03/1994
Resolutions
dot icon18/03/1994
Resolutions
dot icon18/03/1994
£ nc 100000/250000 07/03/94
dot icon10/09/1993
Return made up to 07/09/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1992-12-31
dot icon23/09/1992
Return made up to 07/09/92; full list of members
dot icon24/01/1992
Ad 01/01/92--------- £ si 99898@1=99898 £ ic 102/100000
dot icon24/01/1992
New director appointed
dot icon24/01/1992
New director appointed
dot icon24/01/1992
New director appointed
dot icon25/11/1991
Ad 12/11/91--------- £ si 100@1=100 £ ic 2/102
dot icon25/11/1991
Accounting reference date notified as 31/12
dot icon10/09/1991
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
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Robert Charles
Director
20/04/2016 - Present
8
Grimes, John Michael
Director
28/06/2000 - 31/12/2005
-
Hurford, Paul Michael
Director
28/06/2000 - 13/04/2010
-
Welch, Andrew John
Director
01/01/2006 - 13/04/2010
2
Wood, Yvonne Dorothy
Director
01/03/2007 - 28/02/2010
-

Persons with Significant Control

3
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 BOXALL SAYER LIMITED

BOXALL SAYER LIMITED is an(a) Active company incorporated on 10/09/1991 with the registered office located at 2-3 North Mews, London WC1N 2JP. 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 BOXALL SAYER LIMITED?

toggle

BOXALL SAYER LIMITED is currently Active. It was registered on 10/09/1991 .

Where is BOXALL SAYER LIMITED located?

toggle

BOXALL SAYER LIMITED is registered at 2-3 North Mews, London WC1N 2JP.

What does BOXALL SAYER LIMITED do?

toggle

BOXALL SAYER LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for BOXALL SAYER LIMITED?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-03-31.