Company NameBoatpride Limited
Company StatusActive
Company Number06310100
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Mehrak Baghernejad
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(4 weeks, 1 day after company formation)
Appointment Duration16 years, 9 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address67 Fonthill Road
Hove
East Sussex
BN3 6HB
Director NameMr Orlando Aaron Carugo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(8 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleIt Executive
Country of ResidenceEngland
Correspondence Address67 Fonthill Road
Hove
East Sussex
BN3 6HB
Director NameMiss Paloma Ruth Sackman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address102b Hanley Road
London
N4 3DW
Secretary NameMiss Paloma Ruth Sackman
StatusCurrent
Appointed13 October 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address102b Hanley Road
London
N4 3DW
Secretary NameMr Orlando Aaron Carugo
NationalityBritish
StatusResigned
Appointed09 August 2007(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2010)
RoleIt Executive
Country of ResidenceEngland
Correspondence Address67 Fonthill Road
Hove
East Sussex
BN3 6HB
Director NameEleanor Jane Brooks
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address102b Hanley Road
London
N4 3DW
Director NameMr Jonathan Mills
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(8 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 October 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address102b Hanley Road
London
N4 3DW
Secretary NameMr Jonathan Mills
StatusResigned
Appointed05 July 2010(2 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 2014)
RoleCompany Director
Correspondence AddressFlat B 102 Hanley Road
London
N4 3DW
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFlat B
102 Hanley Road
London
N4 3DW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

1 at £1Orlando Aaron Carugo & Mehrak Baghernejad
50.00%
Ordinary
1 at £1Paloma Sackman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,402

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
12 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (8 pages)
8 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
8 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
20 May 2015Micro company accounts made up to 31 July 2014 (4 pages)
20 May 2015Micro company accounts made up to 31 July 2014 (4 pages)
4 November 2014Appointment of Miss Paloma Ruth Sackman as a secretary on 13 October 2014 (2 pages)
4 November 2014Appointment of Miss Paloma Ruth Sackman as a director on 13 October 2014 (2 pages)
4 November 2014Appointment of Miss Paloma Ruth Sackman as a secretary on 13 October 2014 (2 pages)
4 November 2014Appointment of Miss Paloma Ruth Sackman as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Jonathan Mills as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Jonathan Mills as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Jonathan Mills as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Eleanor Jane Brooks as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Jonathan Mills as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Eleanor Jane Brooks as a director on 13 October 2014 (1 page)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(6 pages)
14 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
16 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
23 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 August 2010Termination of appointment of Orlando Carugo as a secretary (1 page)
2 August 2010Director's details changed for Orlando Aaron Carugo on 11 July 2010 (2 pages)
2 August 2010Termination of appointment of Orlando Carugo as a secretary (1 page)
2 August 2010Director's details changed for Orlando Aaron Carugo on 11 July 2010 (2 pages)
2 August 2010Registered office address changed from 67 Fonthill Road Hove East Sussex BN3 6HB on 2 August 2010 (1 page)
2 August 2010Director's details changed for Mehrak Baghernejad on 11 July 2010 (2 pages)
2 August 2010Director's details changed for Jonathan Mills on 11 July 2010 (2 pages)
2 August 2010Director's details changed for Mehrak Baghernejad on 11 July 2010 (2 pages)
2 August 2010Director's details changed for Eleanor Jane Brooks on 11 July 2010 (2 pages)
2 August 2010Appointment of Mr Jonathan Mills as a secretary (1 page)
2 August 2010Registered office address changed from 67 Fonthill Road Hove East Sussex BN3 6HB on 2 August 2010 (1 page)
2 August 2010Director's details changed for Eleanor Jane Brooks on 11 July 2010 (2 pages)
2 August 2010Registered office address changed from 67 Fonthill Road Hove East Sussex BN3 6HB on 2 August 2010 (1 page)
2 August 2010Appointment of Mr Jonathan Mills as a secretary (1 page)
2 August 2010Director's details changed for Jonathan Mills on 11 July 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 July 2009Return made up to 11/07/09; full list of members (5 pages)
26 July 2009Return made up to 11/07/09; full list of members (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 September 2008Return made up to 11/07/08; full list of members (9 pages)
24 September 2008Return made up to 11/07/08; full list of members (9 pages)
8 April 2008Director appointed jonathan mills (1 page)
8 April 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 April 2008Director appointed jonathan mills (1 page)
8 April 2008Director appointed eleanor jane brooks (1 page)
8 April 2008Director appointed eleanor jane brooks (1 page)
8 April 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 March 2008Director appointed orlando aaron carugo (1 page)
29 March 2008Director appointed orlando aaron carugo (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 41 chalton street london NW1 1JD (1 page)
10 August 2007Registered office changed on 10/08/07 from: 41 chalton street london NW1 1JD (1 page)
11 July 2007Incorporation (13 pages)
11 July 2007Incorporation (13 pages)