Company NameBoisdale Of Mayfair Limited
Company StatusActive
Company Number05168317
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Previous NameBoisdale Gastro-Inns Limited

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
Appointed01 July 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
Belgravia
London
SW1W 9LX
Director NameDag Axel Rune Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed02 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressCondominium, Hidden Cove, 8
18 Hidden Cove Road
Smiths
Hs01
Bermuda
Director NameMark Hadsley Chaplin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
Belgravia
London
SW1W 9LX
Director NameVishal Khimasia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
Belgravia
London
SW1W 9LX
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY
Director NameSally Woodward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 September 2005)
RoleCompany Director
Correspondence Address50a Werter Road
London
SW15 2LJ
Director NameAlan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
Belgravia
London
SW1W 9LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 August 2011(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteboisdale.co.uk
Telephone020 77306922
Telephone regionLondon

Location

Registered Address15 Eccleston Street
Belgravia
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

48.8k at £0.1Boisdale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£653,404
Cash£13,858
Current Liabilities£832,274

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

24 May 2016Delivered 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 2016Delivered on: 2 June 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 March 2011Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
5 May 2023Accounts for a small company made up to 30 April 2022 (12 pages)
29 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
12 April 2022Accounts for a small company made up to 30 April 2021 (12 pages)
23 October 2021Compulsory strike-off action has been discontinued (1 page)
22 October 2021Accounts for a small company made up to 30 April 2020 (14 pages)
20 October 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
13 May 2021Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (11 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Alan Marchant Jackson as a director on 31 May 2018 (1 page)
2 February 2018Accounts for a small company made up to 30 April 2017 (12 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 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)
17 October 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
1 September 2017Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages)
1 September 2017Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages)
31 August 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,500.00
(4 pages)
31 August 2017Change of share class name or designation (2 pages)
31 August 2017Change of share class name or designation (2 pages)
31 August 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,500.00
(4 pages)
29 August 2017Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages)
29 August 2017Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages)
29 August 2017Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages)
29 August 2017Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 February 2017Audited abridged accounts made up to 30 April 2016 (10 pages)
3 February 2017Audited abridged accounts made up to 30 April 2016 (10 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 June 2016Satisfaction of charge 5 in full (9 pages)
9 June 2016Satisfaction of charge 5 in full (9 pages)
2 June 2016Registration of charge 051683170007, created on 24 May 2016 (15 pages)
2 June 2016Registration of charge 051683170007, created on 24 May 2016 (15 pages)
2 June 2016Registration of charge 051683170006, created on 24 May 2016 (20 pages)
2 June 2016Registration of charge 051683170006, created on 24 May 2016 (20 pages)
30 April 2016Satisfaction of charge 4 in full (5 pages)
30 April 2016Satisfaction of charge 3 in full (11 pages)
30 April 2016Satisfaction of charge 4 in full (5 pages)
30 April 2016Satisfaction of charge 3 in full (11 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
19 October 2015Change of name notice (2 pages)
19 October 2015Company name changed boisdale gastro-inns LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
19 October 2015Company name changed boisdale gastro-inns LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
19 October 2015Change of name notice (2 pages)
9 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
(1 page)
9 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-01
  • RES15 ‐ Change company name resolution on 2015-10-01
(1 page)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,875
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,875
(5 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,875
(5 pages)
29 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
29 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,875
(6 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,875
(6 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,875
(6 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)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4,875
(5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4,875
(5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 4,875
(5 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)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 30 April 2011 (18 pages)
11 October 2011Full accounts made up to 30 April 2011 (18 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2011Termination of appointment of Secretarial Solutions Limited as a secretary (1 page)
23 August 2011Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
23 August 2011Termination of appointment of Secretarial Solutions Limited as a secretary (1 page)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
23 August 2011Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (10 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 (19 pages)
6 September 2010Full accounts made up to 30 April 2010 (19 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (12 pages)
16 October 2009Director's details changed for Ranald Mcdonald on 12 October 2009 (2 pages)
16 October 2009Director's details changed for Ranald Mcdonald on 12 October 2009 (2 pages)
7 September 2009Full accounts made up to 30 April 2009 (21 pages)
7 September 2009Full accounts made up to 30 April 2009 (21 pages)
27 August 2009Return made up to 01/07/09; full list of members (10 pages)
27 August 2009Return made up to 01/07/09; full list of members (10 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(1 page)
14 November 2008Full accounts made up to 30 April 2008 (21 pages)
14 November 2008Full accounts made up to 30 April 2008 (21 pages)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
27 September 2007Full accounts made up to 30 April 2007 (19 pages)
27 September 2007Full accounts made up to 30 April 2007 (19 pages)
4 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
15 January 2007Full accounts made up to 30 April 2006 (16 pages)
15 January 2007Full accounts made up to 30 April 2006 (16 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Return made up to 01/07/06; full list of members (2 pages)
31 July 2006Return made up to 01/07/06; full list of members (2 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
28 September 2005Ad 02/09/05--------- £ si [email protected]=1875 £ ic 1/1876 (2 pages)
28 September 2005Ad 02/09/05--------- £ si [email protected]=1875 £ ic 1/1876 (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
6 September 2005Ad 16/06/05--------- £ si [email protected] (2 pages)
6 September 2005Ad 16/06/05--------- £ si [email protected] (2 pages)
25 August 2005Full accounts made up to 30 April 2005 (13 pages)
25 August 2005Full accounts made up to 30 April 2005 (13 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 August 2005S-div 16/06/05 (1 page)
10 August 2005S-div 16/06/05 (1 page)
10 August 2005Nc inc already adjusted 16/06/05 (1 page)
10 August 2005Nc inc already adjusted 16/06/05 (1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
20 July 2005Return made up to 01/07/05; full list of members (2 pages)
25 April 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
25 April 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
21 July 2004New secretary appointed (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New secretary appointed (1 page)
21 July 2004Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 July 2004New director appointed (1 page)
1 July 2004Incorporation (16 pages)
1 July 2004Incorporation (16 pages)