London
SW1W 9LX
Director Name | Mr Ranald MacDonald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Retauranter |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Dag Axel Rune Palmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London Central London SW1W 9LX |
Director Name | Mr Damian Douglas Craik Riley-Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Alby Hill Farm Alby Hill Norwich Norfolk NR11 7PQ |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(10 years, 8 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 | Kevin Harrison |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2011) |
Role | Finance Director |
Correspondence Address | 34 Sundorne Road Charlton London SE7 7PP |
Director Name | Samuel Gerard Kemp |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 57a Primrose Mansions Prince Of Wales Drive London SW11 4EF |
Director Name | Mr Michiel Remers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holland Street London W8 4LT |
Director Name | Ms Jackie Elliot |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bovingdon Road London SW6 2AP |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | boisdale.co.uk |
---|---|
Telephone | 020 77306922 |
Telephone region | London |
Registered Address | 15 Eccleston Street London Central 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 |
750 at £1 | Boisdale LTD 75.00% Ordinary |
---|---|
34 at £1 | Hans-ueli Berger 3.40% Ordinary |
34 at £1 | Westhill Nv 3.40% Ordinary |
31 at £1 | William Eason 3.10% Ordinary |
29 at £1 | James Repard 2.90% Ordinary |
29 at £1 | Rbc Cees Trustee LTD 2.90% Ordinary |
27 at £1 | Paul Auston 2.70% Ordinary |
17 at £1 | Angus Mclean 1.70% Ordinary |
17 at £1 | Charles Allen-jones 1.70% Ordinary |
17 at £1 | Roger J. Kay 1.70% Ordinary |
15 at £1 | Jackie Elliot Paice 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,462 |
Cash | £130,986 |
Current Liabilities | £122,524 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
5 May 2023 | Accounts for a small company made up to 30 April 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
8 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 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 (4 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2021 | Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (4 pages) |
6 December 2017 | Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages) |
6 December 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) |
28 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 February 2017 | Audited abridged accounts made up to 30 April 2016 (7 pages) |
3 February 2017 | Audited abridged accounts made up to 30 April 2016 (7 pages) |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
12 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
20 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 April 2015 | Termination of appointment of Jackie Elliot as a director on 2 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Jackie Elliot as a director on 2 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Jackie Elliot as a director on 2 March 2015 (2 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Director's details changed for Dag Axel Rune Palmer on 27 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Dag Axel Rune Palmer on 27 February 2013 (2 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
21 March 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
19 March 2012 | Termination of appointment of Michiel Remers as a director (2 pages) |
19 March 2012 | Termination of appointment of Michiel Remers as a director (2 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (14 pages) |
11 October 2011 | Full accounts made up to 30 April 2011 (14 pages) |
25 May 2011 | Termination of appointment of Kevin Harrison as a director (2 pages) |
25 May 2011 | Termination of appointment of Kevin Harrison as a director (2 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 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 (17 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (17 pages) |
1 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (11 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
7 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
7 July 2009 | Director appointed damian douglas clark riley-smith (2 pages) |
7 July 2009 | Director appointed damian douglas clark riley-smith (2 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (8 pages) |
16 March 2009 | Return made up to 27/02/09; full list of members (8 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
24 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
19 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
19 November 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
17 October 2008 | Director appointed andrew macdonald (1 page) |
17 October 2008 | Director appointed andrew macdonald (1 page) |
21 July 2008 | Appointment terminated director samuel kemp (1 page) |
21 July 2008 | Appointment terminated director samuel kemp (1 page) |
20 March 2008 | Return made up to 27/02/08; full list of members (8 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (8 pages) |
21 August 2007 | Ad 19/07/07-13/08/07 £ si 250@1=250 £ ic 750/1000 (3 pages) |
21 August 2007 | Ad 19/07/07-13/08/07 £ si 250@1=250 £ ic 750/1000 (3 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Resolutions
|
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Ad 01/05/07--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Nc inc already adjusted 30/04/07 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: one london wall london EC2Y 5AB (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: one london wall london EC2Y 5AB (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Nc inc already adjusted 30/04/07 (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Ad 01/05/07--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
23 May 2007 | New director appointed (2 pages) |
11 May 2007 | Memorandum and Articles of Association (7 pages) |
11 May 2007 | Memorandum and Articles of Association (7 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
1 May 2007 | Company name changed mm&s (5219) LIMITED\certificate issued on 01/05/07 (3 pages) |
1 May 2007 | Company name changed mm&s (5219) LIMITED\certificate issued on 01/05/07 (3 pages) |
27 February 2007 | Incorporation (13 pages) |
27 February 2007 | Incorporation (13 pages) |