BOYES SUTTON AND PERRY SOLICITORS LTD

Register to unlock more data on OkredoRegister

BOYES SUTTON AND PERRY SOLICITORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07925979

Incorporation date

26/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wood Street, Barnet, Hertfordshire EN5 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2012)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/09/2025
Change of details for Mr Monmohan Deb as a person with significant control on 2025-09-03
dot icon03/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon04/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/07/2017
Notification of Monmohan Deb as a person with significant control on 2017-07-03
dot icon07/07/2017
Appointment of Mr Monmohan Deb as a director on 2017-07-03
dot icon07/07/2017
Cessation of Kevin Mcmeel as a person with significant control on 2017-05-01
dot icon09/05/2017
Termination of appointment of Kevin Mcmeel as a director on 2017-04-30
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon14/02/2017
Director's details changed for Mr Yousouf Dookhun on 2017-02-14
dot icon03/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon05/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Termination of appointment of Matthew Timmis as a director on 2015-04-30
dot icon02/03/2015
Particulars of variation of rights attached to shares
dot icon02/03/2015
Statement of capital following an allotment of shares on 2014-04-29
dot icon02/03/2015
Resolutions
dot icon17/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon10/11/2014
Appointment of Mrs Frances Helen Thompson as a director on 2014-11-01
dot icon13/10/2014
Director's details changed for Mr Matthew Timmis on 2014-06-13
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon29/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon26/04/2013
Appointment of Mr Yousouf Dookhun as a director
dot icon26/04/2013
Termination of appointment of Marion Foley as a director
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/07/2012
Current accounting period extended from 2013-01-31 to 2013-04-30
dot icon26/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
146.05K
-
0.00
208.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Kevin Mcmeel
Director
26/01/2012 - 30/04/2017
-
Foley, Marion
Director
26/01/2012 - 26/04/2013
3
Deb, Monmohan
Director
03/07/2017 - Present
4
Mrs Frances Helen Thompson
Director
01/11/2014 - Present
1
Mr Mamode Yousouf Ali Dookhun
Director
26/04/2013 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOYES SUTTON AND PERRY SOLICITORS LTD

BOYES SUTTON AND PERRY SOLICITORS LTD is an(a) Active company incorporated on 26/01/2012 with the registered office located at 20 Wood Street, Barnet, Hertfordshire EN5 4BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYES SUTTON AND PERRY SOLICITORS LTD?

toggle

BOYES SUTTON AND PERRY SOLICITORS LTD is currently Active. It was registered on 26/01/2012 .

Where is BOYES SUTTON AND PERRY SOLICITORS LTD located?

toggle

BOYES SUTTON AND PERRY SOLICITORS LTD is registered at 20 Wood Street, Barnet, Hertfordshire EN5 4BJ.

What does BOYES SUTTON AND PERRY SOLICITORS LTD do?

toggle

BOYES SUTTON AND PERRY SOLICITORS LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BOYES SUTTON AND PERRY SOLICITORS LTD?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.