Company NameBoisdale International Limited
Company StatusActive
Company Number06129334
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Previous NameMM&S (5219) Limited

Business Activity

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

Directors

Director NameAndrew MacDonald
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(2 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(2 months after company formation)
Appointment Duration16 years, 12 months
RoleRetauranter
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameDag Axel Rune Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed30 April 2007(2 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
Central London
SW1W 9LX
Director NameMr Damian Douglas Craik Riley-Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressAlby Hill Farm Alby Hill
Norwich
Norfolk
NR11 7PQ
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2017(10 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY
Director NameKevin Harrison
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 months after company formation)
Appointment Duration4 years (resigned 30 April 2011)
RoleFinance Director
Correspondence Address34 Sundorne Road
Charlton
London
SE7 7PP
Director NameSamuel Gerard Kemp
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2008)
RoleCompany Director
Correspondence Address57a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EF
Director NameMr Michiel Remers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed30 April 2007(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Holland Street
London
W8 4LT
Director NameMs Jackie Elliot
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Bovingdon Road
London
SW6 2AP
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteboisdale.co.uk
Telephone020 77306922
Telephone regionLondon

Location

Registered Address15 Eccleston Street
London
Central 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

750 at £1Boisdale LTD
75.00%
Ordinary
34 at £1Hans-ueli Berger
3.40%
Ordinary
34 at £1Westhill Nv
3.40%
Ordinary
31 at £1William Eason
3.10%
Ordinary
29 at £1James Repard
2.90%
Ordinary
29 at £1Rbc Cees Trustee LTD
2.90%
Ordinary
27 at £1Paul Auston
2.70%
Ordinary
17 at £1Angus Mclean
1.70%
Ordinary
17 at £1Charles Allen-jones
1.70%
Ordinary
17 at £1Roger J. Kay
1.70%
Ordinary
15 at £1Jackie Elliot Paice
1.50%
Ordinary

Financials

Year2014
Net Worth£8,462
Cash£130,986
Current Liabilities£122,524

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

5 May 2023Accounts for a small company made up to 30 April 2022 (7 pages)
13 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
8 March 2022Confirmation statement made on 27 February 2022 with no updates (3 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 (4 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2021Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages)
9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (4 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (4 pages)
9 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (4 pages)
6 December 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
6 December 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)
28 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 February 2017Audited abridged accounts made up to 30 April 2016 (7 pages)
3 February 2017Audited abridged accounts made up to 30 April 2016 (7 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(7 pages)
21 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(7 pages)
12 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
12 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
20 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(9 pages)
20 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(9 pages)
29 April 2015Termination of appointment of Jackie Elliot as a director on 2 March 2015 (2 pages)
29 April 2015Termination of appointment of Jackie Elliot as a director on 2 March 2015 (2 pages)
29 April 2015Termination of appointment of Jackie Elliot as a director on 2 March 2015 (2 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (4 pages)
11 February 2015Accounts for a small company made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(8 pages)
1 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(8 pages)
5 February 2014Full accounts made up to 30 April 2013 (11 pages)
5 February 2014Full accounts made up to 30 April 2013 (11 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
25 March 2013Director's details changed for Dag Axel Rune Palmer on 27 February 2013 (2 pages)
25 March 2013Director's details changed for Dag Axel Rune Palmer on 27 February 2013 (2 pages)
24 January 2013Full accounts made up to 30 April 2012 (14 pages)
24 January 2013Full accounts made up to 30 April 2012 (14 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (10 pages)
21 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
21 March 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
19 March 2012Termination of appointment of Michiel Remers as a director (2 pages)
19 March 2012Termination of appointment of Michiel Remers as a director (2 pages)
11 October 2011Full accounts made up to 30 April 2011 (14 pages)
11 October 2011Full accounts made up to 30 April 2011 (14 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)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (11 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 (17 pages)
6 September 2010Full accounts made up to 30 April 2010 (17 pages)
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (11 pages)
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (11 pages)
7 September 2009Full accounts made up to 30 April 2009 (15 pages)
7 September 2009Full accounts made up to 30 April 2009 (15 pages)
7 July 2009Director appointed damian douglas clark riley-smith (2 pages)
7 July 2009Director appointed damian douglas clark riley-smith (2 pages)
16 March 2009Return made up to 27/02/09; full list of members (8 pages)
16 March 2009Return made up to 27/02/09; full list of members (8 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)
24 November 2008Full accounts made up to 30 April 2008 (13 pages)
24 November 2008Full accounts made up to 30 April 2008 (13 pages)
19 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
19 November 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
17 October 2008Director appointed andrew macdonald (1 page)
17 October 2008Director appointed andrew macdonald (1 page)
21 July 2008Appointment terminated director samuel kemp (1 page)
21 July 2008Appointment terminated director samuel kemp (1 page)
20 March 2008Return made up to 27/02/08; full list of members (8 pages)
20 March 2008Return made up to 27/02/08; full list of members (8 pages)
21 August 2007Ad 19/07/07-13/08/07 £ si 250@1=250 £ ic 750/1000 (3 pages)
21 August 2007Ad 19/07/07-13/08/07 £ si 250@1=250 £ ic 750/1000 (3 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2007Ad 01/05/07--------- £ si 748@1=748 £ ic 2/750 (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Nc inc already adjusted 30/04/07 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: one london wall london EC2Y 5AB (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: one london wall london EC2Y 5AB (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2007Nc inc already adjusted 30/04/07 (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Ad 01/05/07--------- £ si 748@1=748 £ ic 2/750 (2 pages)
23 May 2007New director appointed (2 pages)
11 May 2007Memorandum and Articles of Association (7 pages)
11 May 2007Memorandum and Articles of Association (7 pages)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2007Company name changed mm&s (5219) LIMITED\certificate issued on 01/05/07 (3 pages)
1 May 2007Company name changed mm&s (5219) LIMITED\certificate issued on 01/05/07 (3 pages)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)