Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED
Company Information for

BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED

BOUNDARY HOUSE, BOSTON ROAD, HANWELL, LONDON, W7 2QE,
Company Registration Number
04904226
Private Limited Company
Active

Company Overview

About Boston House Business Centre Nominee (no.1) Ltd
BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED was founded on 2003-09-18 and has its registered office in Hanwell. The organisation's status is listed as "Active". Boston House Business Centre Nominee (no.1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED
 
Legal Registered Office
BOUNDARY HOUSE
BOSTON ROAD
HANWELL
LONDON
W7 2QE
Other companies in W7
 
Filing Information
Company Number 04904226
Company ID Number 04904226
Date formed 2003-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) 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 BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
SURESH KUMAR AGGARWAL
Company Secretary 2008-03-31
NAVEEN BHANDARI
Director 2003-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
NEEVU BHANDARI
Company Secretary 2003-10-16 2008-03-31
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-09-18 2003-10-16
TRAVERS SMITH LIMITED
Nominated Director 2003-09-18 2003-10-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-09-18 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURESH KUMAR AGGARWAL BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2008-03-31 CURRENT 2002-12-12 Active
SURESH KUMAR AGGARWAL BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Company Secretary 2008-03-31 CURRENT 2002-10-30 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Company Secretary 2008-03-31 CURRENT 2002-12-12 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE LIMITED Company Secretary 2008-03-31 CURRENT 2003-03-18 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED Company Secretary 2008-03-31 CURRENT 2003-03-21 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2008-03-31 CURRENT 2003-03-21 Active
SURESH KUMAR AGGARWAL BOSTON HOUSE BUSINESS CENTRE LIMITED Company Secretary 2008-03-31 CURRENT 2003-09-18 Active
SURESH KUMAR AGGARWAL 360 BUSINESS CENTRES LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Active
SURESH KUMAR AGGARWAL CRANFIELD MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-12-20
NAVEEN BHANDARI CHICAGO INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
NAVEEN BHANDARI AIRIVO OLD STREET LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
NAVEEN BHANDARI AIRIVO LONDON LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
NAVEEN BHANDARI AIRIVO CHISLEHURST LTD Director 2018-02-13 CURRENT 2018-02-13 Active
NAVEEN BHANDARI THE CHISLEHURST BUSINESS CENTRE LTD Director 2017-06-06 CURRENT 2017-06-06 Active
NAVEEN BHANDARI NUMBER SIX COFFEE LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
NAVEEN BHANDARI 286 CHR LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
NAVEEN BHANDARI AIRIVO LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
NAVEEN BHANDARI RICHMOND BUSINESS CENTRES LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
NAVEEN BHANDARI THREE AMIGO'S CHISWICK LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2015-11-10
NAVEEN BHANDARI WHARTON INVESTMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NAVEEN BHANDARI CHISWICK BUSINESS CENTRES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
NAVEEN BHANDARI CHISWICK BUSINESS SPACE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2015-04-07
NAVEEN BHANDARI 360 BUSINESS CENTRES LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
NAVEEN BHANDARI CRANFIELD MANAGEMENT SERVICES LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-12-20
NAVEEN BHANDARI BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Director 2003-10-16 CURRENT 2002-12-12 Active
NAVEEN BHANDARI BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Director 2003-10-16 CURRENT 2002-10-30 Active
NAVEEN BHANDARI BOSTON HOUSE BUSINESS CENTRE LIMITED Director 2003-10-16 CURRENT 2003-09-18 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Director 2003-04-08 CURRENT 2002-12-12 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED Director 2003-04-08 CURRENT 2003-03-21 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Director 2003-04-08 CURRENT 2003-03-21 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE LIMITED Director 2003-03-28 CURRENT 2003-03-18 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
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-29CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-06-16PSC02Notification of Boston House Business Centre Limited as a person with significant control on 2016-09-28
2021-06-15PSC09Withdrawal of a person with significant control statement on 2021-06-15
2021-02-19CH01Director's details changed for Mr Naveen Bhandari on 2021-02-01
2021-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR SURESH KUMAR AGGARWAL on 2021-02-01
2020-12-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2016-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SURESH KUMAR AGGARWAL on 2015-04-01
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2014-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0118/09/14 ANNUAL RETURN FULL LIST
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2013-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-15AR0118/09/12 ANNUAL RETURN FULL LIST
2011-11-02AR0118/09/11 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-26AR0118/09/10 ANNUAL RETURN FULL LIST
2010-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-12-02AR0118/09/09 ANNUAL RETURN FULL LIST
2008-09-30363aReturn made up to 18/09/08; full list of members
2008-09-23288aSecretary appointed mr suresh kumar aggarwal
2008-09-23288bAppointment terminated secretary neeru bhandari
2008-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-02-15363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-07363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 362 JERSEY ROAD ISLEWORTH MIDDLESEX TW7 5PL
2005-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 10 SNOW HILL LONDON EC1A 2AL
2003-10-31MEM/ARTSARTICLES OF ASSOCIATION
2003-10-24CERTNMCOMPANY NAME CHANGED DE FACTO 1086 LIMITED CERTIFICATE ISSUED ON 24/10/03
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288aNEW SECRETARY APPOINTED
2003-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) 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 BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-02-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-12-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-12-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-11 Outstanding
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED

Intangible Assets
Patents
We have not found any records of BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED
Trademarks
We have not found any records of BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) 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 (74990 - Non-trading company) as BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) 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 BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) 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 BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) 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.