Belgravia
London
SW1W 9LX
Director Name | Dag Axel Rune Palmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Condominium, Hidden Cove, 8 18 Hidden Cove Road Smiths Hs01 Bermuda |
Director Name | Mark Hadsley Chaplin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street Belgravia London SW1W 9LX |
Director Name | Vishal Khimasia |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street Belgravia London SW1W 9LX |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Floor 8 71 Queen Victoria Street London Greater London EC4V 4AY |
Director Name | Sally Woodward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 50a Werter Road London SW15 2LJ |
Director Name | Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street Belgravia London SW1W 9LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 November 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | boisdale.co.uk |
---|---|
Telephone | 020 77306922 |
Telephone region | London |
Registered Address | 15 Eccleston Street Belgravia 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 |
48.8k at £0.1 | Boisdale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£653,404 |
Cash | £13,858 |
Current Liabilities | £832,274 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
24 May 2016 | Delivered on: 2 June 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H ground floor mezzanine floor and basement 12 north row mayfair london. Outstanding |
---|---|
24 May 2016 | Delivered on: 2 June 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
30 March 2011 | Delivered on: 5 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the lamb inn, hindon, salisbury, wiltshire t/no WT292759 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
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 |
10 August 2004 | Delivered on: 17 August 2004 Satisfied on: 7 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease for 20 years of the lamb inn at hindon, salisbury, wiltshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive. Fully Satisfied |
6 August 2004 | Delivered on: 11 August 2004 Satisfied on: 7 September 2011 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. Fully Satisfied |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
29 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a small company made up to 30 April 2021 (12 pages) |
23 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2021 | Accounts for a small company made up to 30 April 2020 (14 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) |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
13 May 2021 | Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages) |
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Alan Marchant Jackson as a director on 31 May 2018 (1 page) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (12 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 | 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) |
17 October 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
1 September 2017 | Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages) |
1 September 2017 | Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
31 August 2017 | Change of share class name or designation (2 pages) |
31 August 2017 | Change of share class name or designation (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
29 August 2017 | Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages) |
29 August 2017 | Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages) |
29 August 2017 | Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages) |
29 August 2017 | Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
3 February 2017 | Audited abridged accounts made up to 30 April 2016 (10 pages) |
3 February 2017 | Audited abridged accounts made up to 30 April 2016 (10 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
9 June 2016 | Satisfaction of charge 5 in full (9 pages) |
9 June 2016 | Satisfaction of charge 5 in full (9 pages) |
2 June 2016 | Registration of charge 051683170007, created on 24 May 2016 (15 pages) |
2 June 2016 | Registration of charge 051683170007, created on 24 May 2016 (15 pages) |
2 June 2016 | Registration of charge 051683170006, created on 24 May 2016 (20 pages) |
2 June 2016 | Registration of charge 051683170006, created on 24 May 2016 (20 pages) |
30 April 2016 | Satisfaction of charge 4 in full (5 pages) |
30 April 2016 | Satisfaction of charge 3 in full (11 pages) |
30 April 2016 | Satisfaction of charge 4 in full (5 pages) |
30 April 2016 | Satisfaction of charge 3 in full (11 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
19 October 2015 | Change of name notice (2 pages) |
19 October 2015 | Company name changed boisdale gastro-inns LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed boisdale gastro-inns LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Change of name notice (2 pages) |
9 October 2015 | Resolutions
|
9 October 2015 | Resolutions
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
29 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
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) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
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) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2011 | Termination of appointment of Secretarial Solutions Limited as a secretary (1 page) |
23 August 2011 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Termination of appointment of Secretarial Solutions Limited as a secretary (1 page) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 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 (19 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (19 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
11 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (12 pages) |
16 October 2009 | Director's details changed for Ranald Mcdonald on 12 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ranald Mcdonald on 12 October 2009 (2 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (21 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (21 pages) |
27 August 2009 | Return made up to 01/07/09; full list of members (10 pages) |
27 August 2009 | Return made up to 01/07/09; full list of members (10 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
14 November 2008 | Full accounts made up to 30 April 2008 (21 pages) |
14 November 2008 | Full accounts made up to 30 April 2008 (21 pages) |
15 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
12 August 2006 | Particulars of mortgage/charge (5 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 (3 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
28 September 2005 | Ad 02/09/05--------- £ si [email protected]=1875 £ ic 1/1876 (2 pages) |
28 September 2005 | Ad 02/09/05--------- £ si [email protected]=1875 £ ic 1/1876 (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 16/06/05--------- £ si [email protected] (2 pages) |
6 September 2005 | Ad 16/06/05--------- £ si [email protected] (2 pages) |
25 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
25 August 2005 | Full accounts made up to 30 April 2005 (13 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | S-div 16/06/05 (1 page) |
10 August 2005 | S-div 16/06/05 (1 page) |
10 August 2005 | Nc inc already adjusted 16/06/05 (1 page) |
10 August 2005 | Nc inc already adjusted 16/06/05 (1 page) |
10 August 2005 | Resolutions
|
20 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
25 April 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
25 April 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2004 | New director appointed (1 page) |
1 July 2004 | Incorporation (16 pages) |
1 July 2004 | Incorporation (16 pages) |