Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXWAX LTD
Company Information for

BOXWAX LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
03624402
Private Limited Company
Active

Company Overview

About Boxwax Ltd
BOXWAX LTD was founded on 1998-09-01 and has its registered office in . The organisation's status is listed as "Active". Boxwax Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOXWAX LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03624402
Company ID Number 03624402
Date formed 1998-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 07/07/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXWAX LTD
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 BOXWAX LTD

Current Directors
Officer Role Date Appointed
BARUCH BENJAMIN SPRINGER
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES LERNER
Company Secretary 1998-10-16 2016-09-02
CHARLES LERNER
Director 1998-10-16 2016-09-02
SALOMON NOE
Director 1998-10-16 2014-01-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-09-01 1998-09-28
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-09-01 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARUCH BENJAMIN SPRINGER LYNFORD ESTATES LTD Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2014-03-18
BARUCH BENJAMIN SPRINGER NASHWEST LTD Director 2009-02-16 CURRENT 2008-12-09 Active
BARUCH BENJAMIN SPRINGER LANDMOOR ESTATES LTD Director 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
BARUCH BENJAMIN SPRINGER FAIRFARM LTD Director 2006-12-05 CURRENT 2006-11-24 Active
BARUCH BENJAMIN SPRINGER STABRITE LTD Director 2003-04-08 CURRENT 2003-03-24 Active
BARUCH BENJAMIN SPRINGER CALLMOUNT LTD Director 2001-11-21 CURRENT 2001-11-06 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
2023-12-14CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-07-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Previous accounting period extended from 22/09/22 TO 07/10/22
2022-12-10DISS40Compulsory strike-off action has been discontinued
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-16AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AA01Previous accounting period shortened from 23/09/21 TO 22/09/21
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036244020003
2021-11-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-24AA01Current accounting period shortened from 24/09/20 TO 23/09/20
2021-06-25AA01Previous accounting period shortened from 25/09/20 TO 24/09/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036244020003
2020-06-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036244020002
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AA01Previous accounting period shortened from 26/09/18 TO 25/09/18
2018-12-01DISS40Compulsory strike-off action has been discontinued
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA01Previous accounting period shortened from 27/09/17 TO 26/09/17
2017-11-25DISS40Compulsory strike-off action has been discontinued
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2017-11-14TM02APPOINTMENT TERMINATED, SECRETARY CHARLES LERNER
2017-11-14TM02APPOINTMENT TERMINATED, SECRETARY CHARLES LERNER
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17DISS40Compulsory strike-off action has been discontinued
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AA01Previous accounting period shortened from 28/09/15 TO 27/09/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA01Previous accounting period shortened from 29/09/14 TO 28/09/14
2015-02-11DISS40Compulsory strike-off action has been discontinued
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-01-25DISS40DISS40 (DISS40(SOAD))
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0101/09/13 FULL LIST
2014-01-21GAZ1FIRST GAZETTE
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2012-12-12AR0101/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-01AR0101/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-07AR0101/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08AR0101/09/09 FULL LIST
2009-09-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-10363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-03225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2006-10-11363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-04-28363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-16363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-01363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-11363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-24363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-13363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-05363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-02-06395PARTICULARS OF MORTGAGE/CHARGE
1998-11-02288aNEW DIRECTOR APPOINTED
1998-10-23288aNEW DIRECTOR APPOINTED
1998-10-23288aNEW SECRETARY APPOINTED
1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
1998-09-30288bSECRETARY RESIGNED
1998-09-30287REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 39A LEICESTER ROAD SALFORD 7 M7 4AS
1998-09-30288bDIRECTOR RESIGNED
1998-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOXWAX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against BOXWAX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-02-06 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 54,723
Creditors Due Within One Year 2011-09-30 £ 63,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-29

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 BOXWAX LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-09-30 £ 43,144
Shareholder Funds 2011-09-30 £ 35,178
Tangible Fixed Assets 2012-09-30 £ 97,658
Tangible Fixed Assets 2011-09-30 £ 97,658

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOXWAX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOXWAX LTD
Trademarks
We have not found any records of BOXWAX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXWAX LTD. 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 (68209 - Other letting and operating of own or leased real estate) as BOXWAX LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOXWAX LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOXWAX LTDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXWAX LTD 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 BOXWAX LTD 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.