Company NameThe Board Room Limited
DirectorDan Sihvonen
Company StatusActive
Company Number03011926
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameDan Sihvonen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFinnish
StatusCurrent
Appointed20 February 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceFinland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NamePeggy Andersson-Sihvonen
NationalityBritish
StatusCurrent
Appointed20 February 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Dan Sihvonen
50.00%
Ordinary
1 at £1Peggy Andersson-sihvonen
50.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
21 July 2023Micro company accounts made up to 30 December 2022 (3 pages)
4 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
20 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 December 2020 (3 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 December 2016 (2 pages)
10 October 2017Micro company accounts made up to 30 December 2016 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 January 2011Secretary's details changed for Peggy Andersson-Sihvonen on 15 January 2011 (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Dan Sihvonen on 15 January 2011 (2 pages)
17 January 2011Secretary's details changed for Peggy Andersson-Sihvonen on 15 January 2011 (1 page)
17 January 2011Director's details changed for Dan Sihvonen on 15 January 2011 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Dan Sihvonen on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Dan Sihvonen on 15 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 June 2007Return made up to 15/01/07; full list of members (2 pages)
29 June 2007Return made up to 15/01/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 15/01/06; full list of members (2 pages)
30 May 2006Return made up to 15/01/06; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 January 2005Return made up to 15/01/05; full list of members (6 pages)
20 January 2005Return made up to 15/01/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
28 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/04
(6 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 January 2003Return made up to 15/01/03; full list of members (6 pages)
23 January 2003Return made up to 15/01/03; full list of members (6 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 January 2002Return made up to 15/01/02; full list of members (6 pages)
14 January 2002Return made up to 15/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
21 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 19/01/00; full list of members (6 pages)
17 January 2000Return made up to 19/01/00; full list of members (6 pages)
29 April 1999Return made up to 19/01/99; full list of members (6 pages)
29 April 1999Return made up to 19/01/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 January 1999Registered office changed on 24/01/99 from: c/o harris and trotter 8/10 bulstrode street london W1M 6AH (1 page)
24 January 1999Registered office changed on 24/01/99 from: c/o harris and trotter 8/10 bulstrode street london W1M 6AH (1 page)
12 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 March 1998Return made up to 19/01/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
4 March 1998Return made up to 19/01/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 January 1997Return made up to 19/01/97; no change of members (4 pages)
21 January 1997Return made up to 19/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 February 1996Company name changed finha LIMITED\certificate issued on 20/02/96 (2 pages)
19 February 1996Company name changed finha LIMITED\certificate issued on 20/02/96 (2 pages)
18 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
28 November 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
23 March 1995Memorandum and Articles of Association (16 pages)
23 March 1995Memorandum and Articles of Association (16 pages)