Company NameBoisdale Of Bishopsgate Limited
DirectorsRanald MacDonald and Vishal Khimasia
Company StatusActive
Company Number04405141
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameVishal Khimasia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY
Director NameSamuel Gerrard Kemp
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2004)
RoleRestauranteur
Correspondence Address36 Sherbrooke Road
London
SW6 7HU
Director NameMr Nicholas Kerman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 January 2017)
RoleGrocer
Country of ResidenceEngland
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2005)
RoleCompany Director
Correspondence Address14 Park Road
Aldershot
Hampshire
GU11 3PU
Director NameJohn Anthony Hollinrake
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2005)
RoleLloyds Broker
Correspondence Address7 Novello Street
London
SW8 4JB
Director NameMaurice David Brian Campbell Regan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months, 1 week after company formation)
Appointment Duration12 years (resigned 15 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Gerrard Road
London
N1 8AY
Director NameWilliam Adrian Cunningham Wield
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 27 January 2015)
RoleStockbrocker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Barton On The Heath
Moreton In Marsh
Gloucestershire
GL56 0PL
Wales
Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2002(6 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameMr Peter Francis Howard Stephens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameKevin Harrison
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2011)
RoleAccountant
Correspondence Address34 Sundorne Road
Charlton
London
SE7 7PP
Director NameKate Louise Ingall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Park View
Weardale Road
London
SE13 5FG
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 21 May 2008)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 May 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 09 November 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websiteboisdale.co.uk
Telephone020 77306922
Telephone regionLondon

Location

Registered Address15 Eccleston Street
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

6.6k at £0.1Boisdale LTD
76.66%
Ordinary A
500 at £0.1Mr Nicholas Kerman
5.84%
Ordinary B
412 at £0.1Peter Francis Howard Stephens
4.81%
Ordinary B
363 at £0.1Mr James Christopher Miller
4.24%
Ordinary B
190 at £0.1Mr Conor Macgillycuddy
2.22%
Ordinary B
109 at £0.1Mr Christopher Birrell
1.27%
Ordinary B
100 at £0.1Mr Piers L.t De Montford
1.17%
Ordinary B
90 at £0.1Mr Roger Bramley
1.05%
Ordinary B
90 at £0.1Mr William Eason
1.05%
Ordinary B
90 at £0.1Vestra Nominees LTD
1.05%
Ordinary B
34 at £0.1Terence Dowdall
0.40%
Ordinary B
20 at £0.1Mr James Goldstone
0.23%
Ordinary B

Financials

Year2014
Net Worth£397,821
Cash£290,702
Current Liabilities£231,721

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Charges

4 July 2002Delivered 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 2002Delivered 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

Filing History

4 May 2023Accounts for a small company made up to 30 April 2022 (10 pages)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 July 2022Satisfaction of charge 2 in full (1 page)
12 April 2022Accounts for a small company made up to 30 April 2021 (10 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 October 2021Compulsory strike-off action has been discontinued (1 page)
28 October 2021Accounts for a small company made up to 30 April 2020 (10 pages)
20 October 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
14 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
13 May 2021Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 April 2018 (8 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
23 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
23 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
30 August 2017Appointment of Vishal Khimasia as a director on 30 June 2017 (3 pages)
30 August 2017Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages)
30 August 2017Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages)
30 August 2017Appointment of Vishal Khimasia as a director on 30 June 2017 (3 pages)
12 April 2017Termination of appointment of John Edward Morrison as a director on 30 August 2016 (1 page)
12 April 2017Termination of appointment of John Edward Morrison as a director on 30 August 2016 (1 page)
12 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
10 March 2017Termination of appointment of Peter Francis Howard Stephens as a director on 21 January 2017 (2 pages)
10 March 2017Termination of appointment of Nicholas Kerman as a director on 21 January 2017 (2 pages)
10 March 2017Termination of appointment of Peter Francis Howard Stephens as a director on 21 January 2017 (2 pages)
10 March 2017Termination of appointment of Nicholas Kerman as a director on 21 January 2017 (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (13 pages)
3 February 2017Full accounts made up to 30 April 2016 (13 pages)
14 September 2016Satisfaction of charge 1 in full (8 pages)
14 September 2016Satisfaction of charge 1 in full (8 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 856.1
(9 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 856.1
(9 pages)
12 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
12 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
9 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 856.1
(8 pages)
9 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 856.1
(8 pages)
20 March 2015Termination of appointment of William Adrian Cunningham Wield as a director on 27 January 2015 (2 pages)
20 March 2015Termination of appointment of William Adrian Cunningham Wield as a director on 27 January 2015 (2 pages)
20 March 2015Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages)
20 March 2015Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages)
28 December 2014Accounts for a small company made up to 30 April 2014 (5 pages)
28 December 2014Accounts for a small company made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 856.1
(11 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 856.1
(11 pages)
13 January 2014Full accounts made up to 30 April 2013 (18 pages)
13 January 2014Full accounts made up to 30 April 2013 (18 pages)
2 May 2013Resolutions
  • RES13 ‐ Company business 18/04/2013
(1 page)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Change of share class name or designation (2 pages)
2 May 2013Resolutions
  • RES13 ‐ Company business 18/04/2013
(1 page)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (11 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (11 pages)
22 April 2013Director's details changed for Kate Louise Ingall on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Nicholas Kerman on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Peter Francis Howard Stephens on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Kate Louise Ingall on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Peter Francis Howard Stephens on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Kate Louise Ingall on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Maurice David Brian Campbell Regan on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Nicholas Kerman on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Nicholas Kerman on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Peter Francis Howard Stephens on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Maurice David Brian Campbell Regan on 8 April 2013 (2 pages)
22 April 2013Director's details changed for Maurice David Brian Campbell Regan on 8 April 2013 (2 pages)
22 October 2012Full accounts made up to 30 April 2012 (19 pages)
22 October 2012Full accounts made up to 30 April 2012 (19 pages)
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (12 pages)
11 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (12 pages)
11 October 2011Full accounts made up to 30 April 2011 (19 pages)
11 October 2011Full accounts made up to 30 April 2011 (19 pages)
25 May 2011Termination of appointment of Kevin Harrison as a director (2 pages)
25 May 2011Termination of appointment of Kevin Harrison as a director (2 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
6 September 2010Full accounts made up to 30 April 2010 (20 pages)
6 September 2010Full accounts made up to 30 April 2010 (20 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 856.10
(4 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 856.10
(4 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 856.10
(4 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
14 July 2010Resolutions
  • RES13 ‐ Buyback agreement 18/06/2010
(2 pages)
14 July 2010Resolutions
  • RES13 ‐ Buyback agreement 18/06/2010
(2 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
7 September 2009Full accounts made up to 30 April 2009 (19 pages)
7 September 2009Full accounts made up to 30 April 2009 (19 pages)
8 May 2009Return made up to 27/03/09; full list of members (12 pages)
8 May 2009Return made up to 27/03/09; full list of members (12 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 27/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 27/11/2008
(1 page)
14 November 2008Full accounts made up to 30 April 2008 (20 pages)
14 November 2008Full accounts made up to 30 April 2008 (20 pages)
24 October 2008Director appointed kate louise ingall (2 pages)
24 October 2008Director appointed kate louise ingall (2 pages)
10 September 2008Appointment terminated secretary secretarial solutions LIMITED (1 page)
10 September 2008Appointment terminated secretary secretarial solutions LIMITED (1 page)
19 August 2008Secretary appointed maclay murray & spens LLP (1 page)
19 August 2008Secretary appointed maclay murray & spens LLP (1 page)
29 April 2008Return made up to 27/03/08; full list of members (12 pages)
29 April 2008Return made up to 27/03/08; full list of members (12 pages)
25 April 2008Secretary's change of particulars / secretarial solutions LIMITED / 02/01/2008 (1 page)
25 April 2008Secretary's change of particulars / secretarial solutions LIMITED / 02/01/2008 (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
27 September 2007Full accounts made up to 30 April 2007 (18 pages)
27 September 2007Full accounts made up to 30 April 2007 (18 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
1 May 2007Return made up to 27/03/07; full list of members (15 pages)
1 May 2007Return made up to 27/03/07; full list of members (15 pages)
15 January 2007Full accounts made up to 30 April 2006 (13 pages)
15 January 2007Full accounts made up to 30 April 2006 (13 pages)
6 June 2006Return made up to 27/03/06; change of members (16 pages)
6 June 2006Return made up to 27/03/06; change of members (16 pages)
25 August 2005Full accounts made up to 30 April 2005 (14 pages)
25 August 2005Full accounts made up to 30 April 2005 (14 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
10 May 2005Return made up to 27/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 May 2005Return made up to 27/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 April 2005Registered office changed on 09/04/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
9 April 2005Registered office changed on 09/04/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
7 January 2005Full accounts made up to 30 April 2004 (15 pages)
7 January 2005Full accounts made up to 30 April 2004 (15 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
15 April 2004Return made up to 27/03/04; full list of members (12 pages)
15 April 2004Return made up to 27/03/04; full list of members (12 pages)
3 December 2003Full accounts made up to 30 April 2003 (14 pages)
3 December 2003Full accounts made up to 30 April 2003 (14 pages)
24 September 2003Ad 10/09/03--------- £ si [email protected]=41 £ ic 910/951 (3 pages)
24 September 2003Ad 10/09/03--------- £ si [email protected]=41 £ ic 910/951 (3 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
3 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
25 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
11 December 2002New director appointed (3 pages)
11 December 2002New director appointed (3 pages)
25 November 2002Ad 02/10/02--------- £ si [email protected]=909 £ ic 1/910 (5 pages)
25 November 2002Ad 02/10/02--------- £ si [email protected]=909 £ ic 1/910 (5 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (6 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (6 pages)
25 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2002Conve 04/10/02 (1 page)
25 October 2002Conve 04/10/02 (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
27 March 2002Incorporation (27 pages)
27 March 2002Incorporation (27 pages)