Company NameThe Boarding Company Limited
Company StatusActive
Company Number05409600
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Paul McNamara
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Lakeside Road
Poole
BH13 6LR
Director NameMr Matthew Ashton John Pyne-Madden
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBase Camp 1 Rhodes Way
Watford
WD24 4YW
Director NameMrs Nancy Merrin Callender
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBase Camp 1 Rhodes Way
Watford
WD24 4YW
Director NameMr Toby Chappell
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(18 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBase Camp 1 Rhodes Way
Watford
WD24 4YW
Director NameMrs Natalia McNamara
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(18 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBase Camp 1 Rhodes Way
Watford
WD24 4YW
Secretary NameJohn McNamara
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Farr Hall Drive Farr Hall Drive
Wirral
Merseyside
CH60 4SH
Wales
Secretary NameMiss Sarah Elizabeth Logsdail
StatusResigned
Appointed27 April 2018(13 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 December 2018)
RoleCompany Director
Correspondence Address7 Old School Walk
Slip End
Luton
LU1 4DY
Director NameMr Jeremy Anthony John Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBase Camp 1 Rhodes Way
Watford
WD24 4YW
Director NameMr Peter Alfred Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBase Camp 1 Rhodes Way
Watford
WD24 4YW

Contact

Websitewww.absolute-snow.co.uk/
Telephone01409 031552
Telephone regionHolsworthy

Location

Registered AddressBase Camp
1 Rhodes Way
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paul Mcnamara
100.00%
Ordinary

Financials

Year2014
Net Worth£1,136,563
Cash£102,175
Current Liabilities£577,464

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

30 June 2010Delivered on: 9 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 chancery gate business centre hemel hempstead with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 June 2010Delivered on: 17 June 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 November 2008Delivered on: 27 November 2008
Persons entitled: Norwich and Peterbrough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 6 chancery gate business centre whiteleaf road hemel hempstead hertfordshire.
Outstanding

Filing History

28 February 2024Appointment of Mr Toby Chappell as a director on 1 February 2024 (2 pages)
28 February 2024Appointment of Mrs Natalia Mcnamara as a director on 1 February 2024 (2 pages)
30 January 2024Full accounts made up to 30 April 2023 (27 pages)
12 December 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
4 August 2023Change of details for Mr Paul Mcnamara as a person with significant control on 4 August 2023 (2 pages)
26 July 2023Director's details changed for Mr Matthew Ashton John Pyne-Gilbert on 17 June 2022 (2 pages)
15 June 2023Previous accounting period extended from 28 February 2023 to 30 April 2023 (1 page)
8 December 2022Director's details changed for Mr Paul Mcnamara on 8 December 2022 (2 pages)
8 December 2022Confirmation statement made on 29 November 2022 with updates (4 pages)
24 May 2022Appointment of Mrs Nancy Merrin Callender as a director on 20 May 2022 (2 pages)
6 April 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 10,550.16
(3 pages)
1 April 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
28 March 2022Previous accounting period shortened from 30 April 2022 to 28 February 2022 (1 page)
5 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
20 October 2021Termination of appointment of Jeremy Anthony John Wilson as a director on 20 October 2021 (1 page)
2 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
30 November 2020Director's details changed for Mr Jeremy Anthony John Wilson on 29 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Peter Alfred Joseph on 29 November 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
30 November 2020Director's details changed for Mr Paul Mcnamara on 29 November 2020 (2 pages)
29 November 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 10,088.78
(3 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
13 November 2019Appointment of Mr Peter Alfred Joseph as a director on 12 November 2019 (2 pages)
15 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
13 August 2019Registered office address changed from Snow House, Rucklers Lane Kings Langley Herts WD4 9NE to Base Camp 1 Rhodes Way Watford WD24 4YW on 13 August 2019 (1 page)
13 August 2019Appointment of Mr Jeremy Anthony John Wilson as a director on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Matthew Ashton John Pyne-Gilbert as a director on 1 August 2019 (2 pages)
23 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
4 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 10,063.77
(3 pages)
27 December 2018Termination of appointment of Sarah Elizabeth Logsdail as a secretary on 27 December 2018 (1 page)
17 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 July 2018Director's details changed for Mr Paul Mcnamara on 6 July 2018 (2 pages)
6 July 2018Change of details for Mr Paul Mcnamara as a person with significant control on 6 July 2018 (2 pages)
6 July 2018Director's details changed for Mr Paul Mcnamara on 6 July 2018 (2 pages)
27 April 2018Appointment of Miss Sarah Elizabeth Logsdail as a secretary on 27 April 2018 (2 pages)
27 April 2018Satisfaction of charge 1 in full (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 October 2017Satisfaction of charge 3 in full (2 pages)
12 October 2017Satisfaction of charge 3 in full (2 pages)
14 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10,033.34
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10,033.34
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 10,000.00
(5 pages)
11 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 10,000.00
(5 pages)
27 June 2017Sub-division of shares on 2 June 2017 (6 pages)
27 June 2017Sub-division of shares on 2 June 2017 (6 pages)
7 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Termination of appointment of John Mcnamara as a secretary on 24 May 2016 (1 page)
24 May 2016Termination of appointment of John Mcnamara as a secretary on 24 May 2016 (1 page)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
8 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2015Secretary's details changed for John Mcnamara on 29 April 2015 (1 page)
18 May 2015Secretary's details changed for John Mcnamara on 29 April 2015 (1 page)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
19 February 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
19 February 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Secretary's details changed for John Mcnamara on 26 March 2010 (1 page)
26 April 2010Secretary's details changed for John Mcnamara on 26 March 2010 (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
19 May 2009Return made up to 31/03/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 31/03/06; full list of members (2 pages)
5 June 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Registered office changed on 27/04/06 from: 17 tanners hill abbots langley herts WD5 0LT (1 page)
27 April 2006Registered office changed on 27/04/06 from: 17 tanners hill abbots langley herts WD5 0LT (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Location of debenture register (1 page)
27 April 2006Location of debenture register (1 page)
8 April 2005Secretary's particulars changed (1 page)
8 April 2005Secretary's particulars changed (1 page)
31 March 2005Incorporation (14 pages)
31 March 2005Incorporation (14 pages)