Company NameBoat Lifter Way Estates Limited
Company StatusActive
Company Number03716902
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NamesRollstar Estates Limited and Boat Lister Way Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Neil Geoffrey Gordon
NationalityBritish
StatusCurrent
Appointed03 March 1999(1 week, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Road
London
W4 1AZ
Director NameDaniel Malcolm Buhlea Higgins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Mast Court
1 Boatlifter Way Surrey Quays
London
SE16 7WH
Director NameChristopher Alexander Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(12 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Royal Court
Finland Street
London
SE16 7TA
Director NameMr Howard Lawrence Batho
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(18 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Alex Dugald Gunn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Curzon Way
Chelmsford
Essex
CM2 6PF
Director NameRobert McKellar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2002)
RoleSolicitor
Correspondence Address3 Rushcutters Court
2 Boat Lifter Way
London
SE16 1WH
Director NameMark Richard Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2002)
RoleAccountant
Correspondence Address5 Mast Court
Boat Lifter Way
London
SE16 1WH
Director NameChristopher Martin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2004)
RoleSales Manager
Correspondence Address17 Rushcutters Court
2 Boatlifter Way
Surrey Quays
London
SE16 7WJ
Director NameMatthew Thorne
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2003)
RoleRetail Manager
Correspondence Address4 Mast Court
1 Boat Lifter Way Surrey Quays
London
SE16 7WH
Director NameSimon Johns
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Rushcutters Court 2 Boat Lifter Way
Surrey Quays
London
SE16 7WJ
Director NameSunil Patel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2013)
RoleChartered Accountant
Country of ResidencePeople's Republic Of China
Correspondence AddressRoom 2001 Of Building 11 Sanlitun Soho No 8 Worker
Chaoyang District
Beijing
100027
People's Republic Of China
Director NameMr Howard Lawrence Batho
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMs Bridget Shelley Hardcastle
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Nicolas Steiner
Date of BirthMay 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed11 December 2015(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2015)
RoleDirector Digital Convergence
Country of ResidenceUnited Kingdom
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mast Court Properties LTD
50.00%
Ordinary
1 at £1Rushcutters Court Properties LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

5 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 September 2019Appointment of Mr Alex Dugald Gunn as a director on 30 August 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
25 February 2019Notification of Mast Court Investments Limited as a person with significant control on 31 October 2018 (2 pages)
1 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Howard Lawrence Batho as a director on 15 February 2018 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
1 March 2016Termination of appointment of Bridget Shelley Hardcastle as a director on 11 December 2015 (1 page)
1 March 2016Termination of appointment of Nicolas Steiner as a director on 11 December 2015 (1 page)
1 March 2016Termination of appointment of Bridget Shelley Hardcastle as a director on 11 December 2015 (1 page)
1 March 2016Termination of appointment of Nicolas Steiner as a director on 11 December 2015 (1 page)
1 March 2016Termination of appointment of Howard Lawrence Batho as a director on 11 December 2015 (1 page)
1 March 2016Termination of appointment of Howard Lawrence Batho as a director on 11 December 2015 (1 page)
18 February 2016Appointment of Mr Nicolas Steiner as a director on 11 December 2015 (2 pages)
18 February 2016Appointment of Mr Nicolas Steiner as a director on 11 December 2015 (2 pages)
17 February 2016Appointment of Mr Howard Lawrence Batho as a director on 11 December 2015 (2 pages)
17 February 2016Appointment of Mr Howard Lawrence Batho as a director on 11 December 2015 (2 pages)
17 February 2016Appointment of Ms Bridget Shelley Hardcastle as a director on 11 December 2015 (2 pages)
17 February 2016Appointment of Ms Bridget Shelley Hardcastle as a director on 11 December 2015 (2 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
16 December 2013Termination of appointment of Sunil Patel as a director (1 page)
16 December 2013Termination of appointment of Sunil Patel as a director (1 page)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 August 2012Termination of appointment of Simon Johns as a director (2 pages)
17 August 2012Appointment of Sunil Patel as a director (3 pages)
17 August 2012Termination of appointment of Simon Johns as a director (2 pages)
17 August 2012Appointment of Sunil Patel as a director (3 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 May 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 May 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 May 2011Appointment of Christopher Alexander Martin as a director (3 pages)
9 May 2011Appointment of Christopher Alexander Martin as a director (3 pages)
9 May 2011Appointment of Simon Johns as a director (3 pages)
9 May 2011Appointment of Simon Johns as a director (3 pages)
28 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from , 6Th Floor Sea Containers House, 20 Upper Ground, London, SE1 9LH on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from , 6Th Floor Sea Containers House, 20 Upper Ground, London, SE1 9LH on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from , 6Th Floor Sea Containers House, 20 Upper Ground, London, SE1 9LH on 2 February 2011 (2 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 May 2009Return made up to 22/02/09; full list of members (3 pages)
11 May 2009Return made up to 22/02/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
28 April 2008Return made up to 22/02/08; full list of members (3 pages)
28 April 2008Return made up to 22/02/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 April 2007Return made up to 22/02/07; full list of members (6 pages)
19 April 2007Return made up to 22/02/07; full list of members (6 pages)
9 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 July 2006Return made up to 22/02/06; full list of members (6 pages)
19 July 2006Return made up to 22/02/06; full list of members (6 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
23 April 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
23 April 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
23 February 2004Return made up to 22/02/04; full list of members (3 pages)
23 February 2004Return made up to 22/02/04; full list of members (3 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
21 July 2003Return made up to 22/02/03; full list of members (7 pages)
21 July 2003Return made up to 22/02/03; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
18 September 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
18 September 2002New director appointed (2 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
5 March 2002Return made up to 22/02/02; full list of members (6 pages)
26 March 2001Return made up to 22/02/01; full list of members (8 pages)
26 March 2001Return made up to 22/02/01; full list of members (8 pages)
11 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
11 January 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
25 April 2000Return made up to 22/02/00; full list of members (6 pages)
25 April 2000Return made up to 22/02/00; full list of members (6 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
3 June 1999Company name changed boat lister way estates LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed boat lister way estates LIMITED\certificate issued on 04/06/99 (2 pages)
7 May 1999Company name changed rollstar estates LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed rollstar estates LIMITED\certificate issued on 10/05/99 (2 pages)
22 February 1999Incorporation (17 pages)
22 February 1999Incorporation (17 pages)