London
SW1W 9LX
Director Name | Dag Axel Rune Palmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 September 2005(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston St London SW1W 9LX |
Director Name | Vishal Khimasia |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Eccleston St London SW1W 9LX |
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston St London SW1W 9LX |
Director Name | Mark Hadsley Chaplin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street Belgravia London Greater London SW1W 9LW |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Floor 8 71 Queen Victoria Street London Greater London EC4V 4AY |
Director Name | Mrs Victoria Mary Rose Faulkner |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Bookseller |
Correspondence Address | Haugh House Longworth Abingdon Oxon OX13 5DX |
Secretary Name | Mr Duncan Kirk Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Rue Verbist Brussels 1040 Foreign |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 June 2005) |
Role | Business Consultant |
Correspondence Address | 14 Park Road Aldershot Hampshire GU11 3PU |
Director Name | John Anthony Hollinrake |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 June 2005) |
Role | Lloyds Broker |
Correspondence Address | 7 Novello Street London SW8 4JB |
Director Name | William Adrian Cunningham Wield |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 January 2015) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Barton On The Heath Moreton In Marsh Gloucestershire GL56 0PL Wales |
Secretary Name | Katharine MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London Sw1w 9lx SW1W 9LX |
Secretary Name | Katharine MacDonald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 15 Eccleston Street London Sw1w 9lx SW1W 9LX |
Director Name | Maurice David Brian Campbell Regan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Gerrard Road Angel London N1 8AY |
Director Name | Katharine MacDonald |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 September 1998) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London Sw1w 9lx SW1W 9LX |
Director Name | Stephen Busby |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2002) |
Role | Restaurant Manager |
Correspondence Address | 6 Rathmell Drive London SW4 8JH |
Director Name | Mr John Edward Morrison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hoppings High Street, Catworth Huntingdon Cambridgeshire PE28 0PF |
Director Name | Steven McAdam Hamilton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2001) |
Role | Gen Mgr Rest |
Correspondence Address | 164 Dovers Green Road Reigate Surrey RH2 8PN |
Director Name | Samuel Gerrard Kemp |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2004) |
Role | Operations Director |
Correspondence Address | 36 Sherbrooke Road London SW6 7HU |
Director Name | Kevin Harrison |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 2011) |
Role | Accountant |
Correspondence Address | 34 Sundorne Road Charlton London SE7 7PP |
Director Name | Miss Barbara Widera |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2008(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Windsor Road London W5 5PE |
Director Name | Mr Nathan John Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Carston Close Lee Green London SE12 8DX |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barley Way Marlow Bucks SL7 2UG |
Director Name | Ian Fergus Cameron |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston St London SW1W 9LX |
Director Name | Kate Louise Ingall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 Eccleston Street London SW1W 9LX |
Director Name | Harry Victor Owen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Second Cross Road Twickenham Middlesex TW2 5RA |
Director Name | Mr Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eccleston St London SW1W 9LX |
Director Name | Mr Andrew Philip Davies |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eccleston St London SW1W 9LX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2002) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2008) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 November 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | boisdale.co.uk |
---|
Registered Address | 15 Eccleston St London SW1W 9LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
41.9k at £0.1 | Maureen Hollinrake 6.66% Ordinary |
---|---|
29.2k at £0.1 | William Adrian Cunningham Wield 4.64% Ordinary |
144.6k at £0.1 | Ms Katharine Rose Macdonald 22.98% Ordinary |
140.1k at £0.1 | Ranald Og Angus James Macdonald 22.27% Ordinary |
100k at £0.1 | Tallaton Holdings LTD 15.89% Ordinary |
- | OTHER 11.06% - |
12.2k at £0.1 | Maurice David Brian Campbell Regan 1.94% Ordinary |
10k at £0.1 | Colin George Porter 1.59% Ordinary |
8.1k at £0.1 | Peter Francis Howard Stephens 1.28% Ordinary |
7k at £0.1 | James Christopher Miller 1.11% Ordinary |
7k at £0.1 | La Rochevillers Sa 1.11% Ordinary |
7k at £0.1 | Thomas Colm Kelleher 1.11% Ordinary |
6.7k at £0.1 | Mr Basil Alfred Sellers 1.07% Ordinary |
6.7k at £0.1 | John Caldwell Beveridge 1.06% Ordinary |
5.7k at £0.1 | Emily Landau 0.90% Ordinary |
5.7k at £0.1 | Geoffrey Albert Goodenough 0.90% Ordinary |
5.7k at £0.1 | Rachel Hodgson 0.90% Ordinary |
5.7k at £0.1 | Sarah Shepherd 0.90% Ordinary |
5.6k at £0.1 | B. Matthews 0.89% Ordinary |
5.6k at £0.1 | H. Orenberg 0.89% Ordinary |
5.4k at £0.1 | Mr Simon Dumville Sharp 0.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,070,781 |
Gross Profit | £3,300,107 |
Net Worth | £2,107,317 |
Cash | £1,236,345 |
Current Liabilities | £2,051,182 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 29 April |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
7 August 2006 | Delivered on: 12 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
7 August 2006 | Delivered on: 12 August 2006 Persons entitled: Lloyds Tsb 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. Outstanding |
22 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 46012435 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
2 August 2000 | Delivered on: 4 August 2000 Persons entitled: Scottish & Newcastle PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the property and assets of boisdale PLC whatsoever and wheresoever present and future. Outstanding |
7 August 1996 | Delivered on: 10 August 1996 Persons entitled: Scottish & Newcastle PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a trading agreement dated 7TH august 1996. Particulars: Floating charge on all the undertaking property and assets including book and other debts machinery plant tools equipment and other chattels. See the mortgage charge document for full details. Outstanding |
17 January 1995 | Delivered on: 26 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 March 2022 | Delivered on: 16 March 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 15/15A eccleston street, london SW1W 9LX as the same is registered at hm land registry with title no NGL964141 and any parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. For more details please refer to the instrument. Outstanding |
24 May 2016 | Delivered on: 2 June 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
14 April 1992 | Delivered on: 28 April 1992 Persons entitled: Grosvenor Estate Belgravia Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The company's interest in the sum of £4,875 (see form 395 for full details). Outstanding |
20 January 1999 | Delivered on: 27 January 1999 Satisfied on: 10 June 2000 Persons entitled: Clydesdale 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 |
26 June 1992 | Delivered on: 2 July 1992 Satisfied on: 1 August 1996 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 July 2023 | Group of companies' accounts made up to 30 April 2022 (46 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2023 | Confirmation statement made on 3 April 2023 with updates (6 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 28 January 2020
|
14 April 2022 | Confirmation statement made on 3 April 2022 with updates (6 pages) |
12 April 2022 | Group of companies' accounts made up to 30 April 2021 (50 pages) |
16 March 2022 | Registration of charge 027034340011, created on 10 March 2022 (14 pages) |
3 November 2021 | Group of companies' accounts made up to 30 April 2020 (48 pages) |
7 October 2021 | Termination of appointment of Andrew Philip Davies as a director on 30 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Barbara Widera as a director on 31 May 2021 (1 page) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
13 May 2021 | Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages) |
15 April 2020 | Appointment of Mr Andrew Philip Davies as a director on 25 September 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 January 2020 | Group of companies' accounts made up to 30 April 2019 (38 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with updates (6 pages) |
13 February 2019 | Group of companies' accounts made up to 30 April 2018 (37 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
24 July 2018 | Termination of appointment of Alan Marchant Jackson as a director on 31 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Alan Taylor as a director on 30 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
18 April 2018 | Termination of appointment of Harry Victor Owen as a director on 9 February 2018 (1 page) |
18 April 2018 | Termination of appointment of Harry Victor Owen as a director on 9 February 2018 (1 page) |
18 April 2018 | Termination of appointment of Harry Victor Owen as a director on 9 February 2018 (1 page) |
2 February 2018 | Group of companies' accounts made up to 30 April 2017 (34 pages) |
17 January 2018 | Appointment of Mark Hadsley Chaplin as a director on 23 November 2017 (3 pages) |
23 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages) |
23 November 2017 | Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages) |
23 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages) |
23 November 2017 | Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages) |
1 September 2017 | Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages) |
1 September 2017 | Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
9 March 2017 | Appointment of Alan Marchant Jackson as a director on 1 July 2016 (3 pages) |
9 March 2017 | Termination of appointment of John Edward Morrison as a director on 30 August 2016 (2 pages) |
9 March 2017 | Appointment of Alan Marchant Jackson as a director on 1 July 2016 (3 pages) |
9 March 2017 | Termination of appointment of John Edward Morrison as a director on 30 August 2016 (2 pages) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (34 pages) |
9 September 2016 | Termination of appointment of Ian Fergus Cameron as a director on 9 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Ian Fergus Cameron as a director on 9 August 2016 (2 pages) |
2 June 2016 | Registration of charge 027034340010, created on 24 May 2016 (20 pages) |
2 June 2016 | Registration of charge 027034340010, created on 24 May 2016 (20 pages) |
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Harry Victor Owen as a director on 16 March 2016 (3 pages) |
4 May 2016 | Appointment of Harry Victor Owen as a director on 16 March 2016 (3 pages) |
30 April 2016 | Satisfaction of charge 8 in full (11 pages) |
30 April 2016 | Satisfaction of charge 7 in full (4 pages) |
30 April 2016 | Satisfaction of charge 6 in full (4 pages) |
30 April 2016 | Satisfaction of charge 9 in full (4 pages) |
30 April 2016 | Satisfaction of charge 4 in full (4 pages) |
30 April 2016 | Satisfaction of charge 8 in full (11 pages) |
30 April 2016 | Satisfaction of charge 9 in full (4 pages) |
30 April 2016 | Satisfaction of charge 3 in full (4 pages) |
30 April 2016 | Satisfaction of charge 7 in full (4 pages) |
30 April 2016 | Satisfaction of charge 4 in full (4 pages) |
30 April 2016 | Satisfaction of charge 3 in full (4 pages) |
30 April 2016 | Satisfaction of charge 6 in full (4 pages) |
12 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
12 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (14 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (14 pages) |
20 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (14 pages) |
17 May 2015 | Appointment of Andrew David Rose as a director on 18 March 2015 (3 pages) |
17 May 2015 | Appointment of Andrew David Rose as a director on 18 March 2015 (3 pages) |
11 May 2015 | Cancellation of shares. Statement of capital on 17 April 2015
|
11 May 2015 | Resolutions
|
11 May 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Purchase of own shares. (3 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Cancellation of shares. Statement of capital on 17 April 2015
|
7 May 2015 | Appointment of Ian Fergus Cameron as a director on 18 March 2015 (3 pages) |
7 May 2015 | Appointment of Ian Fergus Cameron as a director on 18 March 2015 (3 pages) |
29 April 2015 | Appointment of Mr Alan Taylor as a director on 15 October 2014 (3 pages) |
29 April 2015 | Appointment of Mr Alan Taylor as a director on 15 October 2014 (3 pages) |
29 April 2015 | Appointment of Kate Louise Ingall as a director on 18 March 2015 (3 pages) |
29 April 2015 | Appointment of Kate Louise Ingall as a director on 18 March 2015 (3 pages) |
20 March 2015 | Termination of appointment of William Adrian Cunningham Wield as a director on 27 January 2015 (2 pages) |
20 March 2015 | Termination of appointment of William Adrian Cunningham Wield as a director on 27 January 2015 (2 pages) |
28 December 2014 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
28 December 2014 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
15 December 2014 | Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages) |
15 December 2014 | Termination of appointment of Nathan John Evans as a director on 28 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Nathan John Evans as a director on 28 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages) |
21 October 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
21 October 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
15 October 2014 | Appointment of Vishal Khimasia as a director on 26 August 2014 (3 pages) |
15 October 2014 | Appointment of Vishal Khimasia as a director on 26 August 2014 (3 pages) |
1 August 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
1 August 2014 | Purchase of own shares. (3 pages) |
1 August 2014 | Cancellation of shares. Statement of capital on 27 June 2014
|
1 August 2014 | Purchase of own shares. (3 pages) |
2 May 2014 | Director's details changed for William Adrian Cunningham Wield on 2 May 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for William Adrian Cunningham Wield on 2 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders
|
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders
|
2 May 2014 | Director's details changed for William Adrian Cunningham Wield on 2 May 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders
|
2 May 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 2 May 2014 (1 page) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
13 January 2014 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
10 January 2014 | Second filing of SH01 previously delivered to Companies House
|
10 January 2014 | Second filing of SH01 previously delivered to Companies House
|
7 August 2013 | Second filing of SH01 previously delivered to Companies House
|
7 August 2013 | Second filing of SH01 previously delivered to Companies House
|
17 July 2013 | Second filing of SH01 previously delivered to Companies House
|
17 July 2013 | Second filing of SH01 previously delivered to Companies House
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
30 April 2013 | Director's details changed for Dag Axel Rune Palmer on 26 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
30 April 2013 | Director's details changed for Dag Axel Rune Palmer on 26 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (14 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
19 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Director's details changed for Maurice David Brian Campbell Regan on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Nathan John Evans on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Nathan John Evans on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Maurice David Brian Campbell Regan on 15 June 2012 (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2012 | Re-registration of Memorandum and Articles (25 pages) |
24 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 April 2012 | Re-registration from a public company to a private limited company (2 pages) |
24 April 2012 | Re-registration of Memorandum and Articles (25 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Re-registration from a public company to a private limited company (2 pages) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
11 October 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
25 May 2011 | Termination of appointment of Kevin Harrison as a director (2 pages) |
25 May 2011 | Termination of appointment of Kevin Harrison as a director (2 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
10 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (15 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
6 September 2010 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
6 September 2010 | Group of companies' accounts made up to 30 April 2010 (33 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (29 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (29 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (29 pages) |
24 September 2009 | Amended group of companies' accounts made up to 30 April 2009 (30 pages) |
24 September 2009 | Amended group of companies' accounts made up to 30 April 2009 (30 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (24 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (24 pages) |
1 September 2009 | Ad 22/07/09\gbp si [email protected]=952\gbp ic 69430.6/70382.6\ (2 pages) |
1 September 2009 | Ad 22/07/09\gbp si [email protected]=952\gbp ic 69430.6/70382.6\ (2 pages) |
11 May 2009 | Return made up to 03/04/09; full list of members (22 pages) |
11 May 2009 | Return made up to 03/04/09; full list of members (22 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
14 November 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
14 November 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
24 October 2008 | Director appointed nathan john evans (2 pages) |
24 October 2008 | Director appointed barbara danute widera (2 pages) |
24 October 2008 | Director appointed barbara danute widera (2 pages) |
24 October 2008 | Director appointed nathan john evans (2 pages) |
10 September 2008 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
19 August 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
19 August 2008 | Secretary appointed maclay murray & spens LLP (1 page) |
16 May 2008 | Return made up to 03/04/08; full list of members (21 pages) |
16 May 2008 | Return made up to 03/04/08; full list of members (21 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
27 September 2007 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
27 September 2007 | Group of companies' accounts made up to 30 April 2007 (31 pages) |
15 May 2007 | Return made up to 03/04/07; full list of members (13 pages) |
15 May 2007 | Return made up to 03/04/07; full list of members (13 pages) |
15 January 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
15 January 2007 | Group of companies' accounts made up to 30 April 2006 (24 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
18 May 2006 | Return made up to 03/04/06; full list of members
|
18 May 2006 | Return made up to 03/04/06; full list of members
|
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
25 August 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
25 August 2005 | Group of companies' accounts made up to 30 April 2005 (26 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 03/04/05; full list of members
|
27 April 2005 | Return made up to 03/04/05; full list of members
|
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
30 December 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 03/04/04; no change of members (9 pages) |
17 June 2004 | Return made up to 03/04/04; no change of members (9 pages) |
31 March 2004 | Amended group of companies' accounts made up to 30 April 2003 (26 pages) |
31 March 2004 | Amended group of companies' accounts made up to 30 April 2003 (26 pages) |
3 December 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
3 December 2003 | Group of companies' accounts made up to 30 April 2003 (25 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
19 June 2003 | Return made up to 03/04/03; full list of members (15 pages) |
19 June 2003 | Return made up to 03/04/03; full list of members (15 pages) |
1 April 2003 | Location of register of members (non legible) (1 page) |
1 April 2003 | Location of register of members (non legible) (1 page) |
4 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
4 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Return made up to 03/04/02; full list of members
|
23 May 2002 | Return made up to 03/04/02; full list of members
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
18 April 2002 | Director's particulars changed (1 page) |
28 November 2001 | Full accounts made up to 30 April 2001 (19 pages) |
28 November 2001 | Full accounts made up to 30 April 2001 (19 pages) |
16 May 2001 | Return made up to 03/04/01; full list of members
|
16 May 2001 | Return made up to 03/04/01; full list of members
|
21 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
21 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Return made up to 03/04/00; full list of members (18 pages) |
13 June 2000 | Return made up to 03/04/00; full list of members (18 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (19 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 03/04/99; no change of members
|
3 June 1999 | Return made up to 03/04/99; no change of members
|
27 May 1999 | Ad 22/02/99-21/04/99 £ si [email protected]=3334 £ ic 66026/69360 (4 pages) |
27 May 1999 | Ad 22/02/99-21/04/99 £ si [email protected]=3334 £ ic 66026/69360 (4 pages) |
18 March 1999 | Ad 11/02/99-22/02/99 £ si [email protected]=15696 £ ic 50330/66026 (3 pages) |
18 March 1999 | Ad 11/02/99-22/02/99 £ si [email protected]=15696 £ ic 50330/66026 (3 pages) |
27 January 1999 | Particulars of mortgage/charge (7 pages) |
27 January 1999 | Particulars of mortgage/charge (7 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Auditor's report (1 page) |
6 October 1998 | Auditor's statement (1 page) |
6 October 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 October 1998 | Balance Sheet (1 page) |
6 October 1998 | Balance Sheet (1 page) |
6 October 1998 | Re-registration of Memorandum and Articles (20 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Auditor's statement (1 page) |
6 October 1998 | Application for reregistration from private to PLC (1 page) |
6 October 1998 | Declaration on reregistration from private to PLC (1 page) |
6 October 1998 | Application for reregistration from private to PLC (1 page) |
6 October 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Re-registration of Memorandum and Articles (20 pages) |
6 October 1998 | Declaration on reregistration from private to PLC (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Auditor's report (1 page) |
24 September 1998 | Conso 18/09/98 (1 page) |
24 September 1998 | Ad 18/09/98--------- £ si [email protected]=49500 £ ic 830/50330 (3 pages) |
24 September 1998 | £ nc 2000/100000 18/09/98 (1 page) |
24 September 1998 | £ nc 2000/100000 18/09/98 (1 page) |
24 September 1998 | Ad 18/09/98--------- £ si [email protected]=49500 £ ic 830/50330 (3 pages) |
24 September 1998 | Conso 18/09/98 (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Nc inc already adjusted 22/07/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Memorandum and Articles of Association (19 pages) |
10 August 1998 | Nc inc already adjusted 22/07/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | £ ic 930/830 22/07/98 £ sr 100@1=100 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | S-div 22/07/98 (1 page) |
10 August 1998 | S-div 22/07/98 (1 page) |
10 August 1998 | £ ic 930/830 22/07/98 £ sr 100@1=100 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Memorandum and Articles of Association (19 pages) |
17 July 1998 | Amended full accounts made up to 30 April 1998 (12 pages) |
17 July 1998 | Amended full accounts made up to 30 April 1998 (12 pages) |
30 June 1998 | Full accounts made up to 30 April 1998 (11 pages) |
30 June 1998 | Full accounts made up to 30 April 1998 (11 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (8 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
20 May 1997 | Return made up to 03/04/97; full list of members (8 pages) |
20 May 1997 | Return made up to 03/04/97; full list of members (8 pages) |
1 May 1997 | Full accounts made up to 30 April 1996 (15 pages) |
1 May 1997 | Full accounts made up to 30 April 1996 (15 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Return made up to 03/04/96; full list of members
|
24 April 1996 | Return made up to 03/04/96; full list of members
|
28 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
3 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
26 January 1995 | Particulars of mortgage/charge (3 pages) |
26 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 December 1994 | Company name changed reedbrook LIMITED\certificate issued on 21/12/94 (2 pages) |
20 December 1994 | Company name changed reedbrook LIMITED\certificate issued on 21/12/94 (2 pages) |
18 May 1994 | Return made up to 03/04/94; change of members
|
18 May 1994 | Return made up to 03/04/94; change of members
|
17 January 1994 | Full accounts made up to 30 April 1993 (13 pages) |
17 January 1994 | Full accounts made up to 30 April 1993 (13 pages) |
15 November 1993 | Return made up to 03/04/93; full list of members (6 pages) |
15 November 1993 | Return made up to 03/04/93; full list of members (6 pages) |
8 April 1993 | Ad 23/03/93--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
8 April 1993 | Ad 23/03/93--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
5 May 1992 | Ad 24/04/92--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
5 May 1992 | Ad 24/04/92--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
28 April 1992 | Particulars of mortgage/charge (3 pages) |
28 April 1992 | Particulars of mortgage/charge (3 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
3 April 1992 | Incorporation (17 pages) |
3 April 1992 | Incorporation (17 pages) |