Company NameDe Mornay Boyes Limited
Company StatusDissolved
Company Number02736939
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 8 months ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NamePaul Michael Boyes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Close
Markyate
Hertfordshire
AL3 8PU
Secretary NameDawn Heather Boyes
NationalityBritish
StatusClosed
Appointed27 January 2003(10 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 02 June 2021)
RoleCompany Director
Correspondence Address2 Grange Close
Markyate
Hertfordshire
AL3 8PU
Director NameRichard Ian De Mornay Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address1 Green La Close
Harpenden
Hertfordshire
AL5 1NF
Secretary NameDawn Heather Boyes
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address30 Willoughby Road
Harpenden
Hertfordshire
AL5 4PF
Secretary NamePaul Michael Boyes
NationalityBritish
StatusResigned
Appointed29 September 1996(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2003)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Close
Markyate
Hertfordshire
AL3 8PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedemornayboyes.com
Telephone01582 760592
Telephone regionLuton

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

600 at £1Mr Paul Michael Boyes
60.00%
Ordinary
400 at £1Dawn Heather Boyes
40.00%
Ordinary

Financials

Year2014
Net Worth-£48,204
Current Liabilities£148,063

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

17 November 2003Delivered on: 21 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 1997Delivered on: 13 February 1997
Satisfied on: 28 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 July 2016Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to C/O Hardcastle Blake (Lb) Limited 2 Liscombe West Liscombe Soulbury Bedfordshire LU7 0JL on 7 July 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
29 August 2014Registered office address changed from Delaport Coachhouse Lamer Lane Wheathampstead St Albans Herts AL4 8RQ to C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 29 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Director's details changed for Paul Michael Boyes on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Paul Michael Boyes on 3 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2009Return made up to 03/08/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 August 2008Return made up to 03/08/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 September 2007Return made up to 03/08/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Registered office changed on 29/08/06 from: delaport coach house wheathampstead herts AL4 8RQ (1 page)
29 August 2006Return made up to 03/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
(6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 September 2005Return made up to 03/08/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 August 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(6 pages)
18 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Return made up to 03/08/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
12 August 2002Return made up to 03/08/02; full list of members (8 pages)
15 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Ad 08/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Particulars of contract relating to shares (3 pages)
3 July 2001Resolutions
  • RES14 ‐ Capitalise £998.00 08/08/00
(1 page)
8 August 2000Return made up to 03/08/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
31 August 1999Return made up to 03/08/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 January 1999Registered office changed on 19/01/99 from: wellington house 273-275 high street london colney, st albans herts. AL2 1EU (1 page)
26 August 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 August 1998Return made up to 03/08/97; full list of members (5 pages)
12 August 1998Return made up to 03/08/98; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996New secretary appointed (2 pages)
9 October 1996Return made up to 03/08/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
23 October 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 September 1995Return made up to 03/08/95; full list of members (6 pages)