London
SW1W 9LX
Director Name | Vishal Khimasia |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(15 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 | Samuel Gerrard Kemp |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2004) |
Role | Restauranteur |
Correspondence Address | 36 Sherbrooke Road London SW6 7HU |
Director Name | Mr Nicholas Kerman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 January 2017) |
Role | Grocer |
Country of Residence | England |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Rohan Richard Courtney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2005) |
Role | Company Director |
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 | 02 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 2005) |
Role | Lloyds Broker |
Correspondence Address | 7 Novello Street London SW8 4JB |
Director Name | Maurice David Brian Campbell Regan |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 15 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Gerrard Road London N1 8AY |
Director Name | William Adrian Cunningham Wield |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 January 2015) |
Role | Stockbrocker |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Barton On The Heath Moreton In Marsh Gloucestershire GL56 0PL Wales |
Director Name | Mr John Edward Morrison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 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 | Mr Peter Francis Howard Stephens |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Kevin Harrison |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2011) |
Role | Accountant |
Correspondence Address | 34 Sundorne Road Charlton London SE7 7PP |
Director Name | Kate Louise Ingall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Park View Weardale Road London SE13 5FG |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 21 May 2008) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 November 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | boisdale.co.uk |
---|---|
Telephone | 020 77306922 |
Telephone region | London |
Registered Address | 15 Eccleston Street London SW1W 9LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
6.6k at £0.1 | Boisdale LTD 76.66% Ordinary A |
---|---|
500 at £0.1 | Mr Nicholas Kerman 5.84% Ordinary B |
412 at £0.1 | Peter Francis Howard Stephens 4.81% Ordinary B |
363 at £0.1 | Mr James Christopher Miller 4.24% Ordinary B |
190 at £0.1 | Mr Conor Macgillycuddy 2.22% Ordinary B |
109 at £0.1 | Mr Christopher Birrell 1.27% Ordinary B |
100 at £0.1 | Mr Piers L.t De Montford 1.17% Ordinary B |
90 at £0.1 | Mr Roger Bramley 1.05% Ordinary B |
90 at £0.1 | Mr William Eason 1.05% Ordinary B |
90 at £0.1 | Vestra Nominees LTD 1.05% Ordinary B |
34 at £0.1 | Terence Dowdall 0.40% Ordinary B |
20 at £0.1 | Mr James Goldstone 0.23% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £397,821 |
Cash | £290,702 |
Current Liabilities | £231,721 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
4 July 2002 | Delivered on: 16 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 202 bishopsgate london EC2M 4NR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 July 2002 | Delivered on: 5 July 2002 Persons entitled: National Westminster 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. Outstanding |
4 May 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
---|---|
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
13 July 2022 | Satisfaction of charge 2 in full (1 page) |
12 April 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
20 October 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
13 May 2021 | Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (10 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) |
30 August 2017 | Appointment of Vishal Khimasia as a director on 30 June 2017 (3 pages) |
30 August 2017 | Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages) |
30 August 2017 | Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages) |
30 August 2017 | Appointment of Vishal Khimasia as a director on 30 June 2017 (3 pages) |
12 April 2017 | Termination of appointment of John Edward Morrison as a director on 30 August 2016 (1 page) |
12 April 2017 | Termination of appointment of John Edward Morrison as a director on 30 August 2016 (1 page) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
10 March 2017 | Termination of appointment of Peter Francis Howard Stephens as a director on 21 January 2017 (2 pages) |
10 March 2017 | Termination of appointment of Nicholas Kerman as a director on 21 January 2017 (2 pages) |
10 March 2017 | Termination of appointment of Peter Francis Howard Stephens as a director on 21 January 2017 (2 pages) |
10 March 2017 | Termination of appointment of Nicholas Kerman as a director on 21 January 2017 (2 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
14 September 2016 | Satisfaction of charge 1 in full (8 pages) |
14 September 2016 | Satisfaction of charge 1 in full (8 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
12 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
9 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
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) |
20 March 2015 | Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages) |
20 March 2015 | Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages) |
28 December 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
28 December 2014 | Accounts for a small company made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
13 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Resolutions
|
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (11 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (11 pages) |
22 April 2013 | Director's details changed for Kate Louise Ingall on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Nicholas Kerman on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Peter Francis Howard Stephens on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Kate Louise Ingall on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Peter Francis Howard Stephens on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Kate Louise Ingall on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Maurice David Brian Campbell Regan on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Nicholas Kerman on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Nicholas Kerman on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Peter Francis Howard Stephens on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Maurice David Brian Campbell Regan on 8 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Maurice David Brian Campbell Regan on 8 April 2013 (2 pages) |
22 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
22 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
11 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (12 pages) |
11 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (12 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (19 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 27 March 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
6 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (12 pages) |
8 May 2009 | Return made up to 27/03/09; full list of members (12 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
14 November 2008 | Full accounts made up to 30 April 2008 (20 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (20 pages) |
24 October 2008 | Director appointed kate louise ingall (2 pages) |
24 October 2008 | Director appointed kate louise ingall (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) |
29 April 2008 | Return made up to 27/03/08; full list of members (12 pages) |
29 April 2008 | Return made up to 27/03/08; full list of members (12 pages) |
25 April 2008 | Secretary's change of particulars / secretarial solutions LIMITED / 02/01/2008 (1 page) |
25 April 2008 | Secretary's change of particulars / secretarial solutions LIMITED / 02/01/2008 (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
27 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (18 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (15 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (15 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
6 June 2006 | Return made up to 27/03/06; change of members (16 pages) |
6 June 2006 | Return made up to 27/03/06; change of members (16 pages) |
25 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
25 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 27/03/05; change of members
|
10 May 2005 | Return made up to 27/03/05; change of members
|
9 April 2005 | Registered office changed on 09/04/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
7 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
7 January 2005 | Full accounts made up to 30 April 2004 (15 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
7 June 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
15 April 2004 | Return made up to 27/03/04; full list of members (12 pages) |
15 April 2004 | Return made up to 27/03/04; full list of members (12 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (14 pages) |
24 September 2003 | Ad 10/09/03--------- £ si [email protected]=41 £ ic 910/951 (3 pages) |
24 September 2003 | Ad 10/09/03--------- £ si [email protected]=41 £ ic 910/951 (3 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
3 May 2003 | Return made up to 27/03/03; full list of members
|
3 May 2003 | Return made up to 27/03/03; full list of members
|
25 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
25 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
11 December 2002 | New director appointed (3 pages) |
11 December 2002 | New director appointed (3 pages) |
25 November 2002 | Ad 02/10/02--------- £ si [email protected]=909 £ ic 1/910 (5 pages) |
25 November 2002 | Ad 02/10/02--------- £ si [email protected]=909 £ ic 1/910 (5 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (6 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (6 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | Conve 04/10/02 (1 page) |
25 October 2002 | Conve 04/10/02 (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (27 pages) |
27 March 2002 | Incorporation (27 pages) |