Portwall Lane
Bristol
BS1 9HS
Director Name | Mr Michael Andrew James Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(13 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Redchurch Street 2-4 Boundary Street London E2 7DD |
Director Name | Mr Peter Nigel Paul Prescott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 15 Principal Lofts 16 Chelmer Road London E9 6AF |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Lady Victoria Juliet Conran |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Secretary Name | Thomas John Howe |
---|---|
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sussex Bell House Midhurst Road Haslemere Surrey GU27 3DH |
Secretary Name | Elizabeth Anthea Dunley |
---|---|
Status | Resigned |
Appointed | 30 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 22 Shad Thames London SE1 2YU |
Director Name | Mr Edmund Orby Conran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford RG17 9SA |
Website | www.theboundary.co.uk |
---|---|
Telephone | 020 77291051 |
Telephone region | London |
Registered Address | Redchurch Street 2-4 Boundary Street London E2 7DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Prescott & Conran LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,776,014 |
Net Worth | £182,060 |
Cash | £1,038,444 |
Current Liabilities | £2,095,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
10 April 2015 | Delivered on: 14 April 2015 Persons entitled: Terence Orby Conran Classification: A registered charge Outstanding |
---|---|
10 April 2015 | Delivered on: 11 April 2015 Persons entitled: Terence Orby Conran Classification: A registered charge Particulars: L/H 2-4 boundary street london t/no EGL526213. Outstanding |
8 January 2015 | Delivered on: 12 January 2015 Persons entitled: Sir Terence Orby Conran Classification: A registered charge Particulars: L/H 45 redchurch street, london t/no AGL278403. Outstanding |
8 January 2015 | Delivered on: 12 January 2015 Persons entitled: Sir Terence Orby Conran Classification: A registered charge Particulars: L/H 12 chance street, london t/no AGL281365. Outstanding |
5 August 2014 | Delivered on: 21 August 2014 Persons entitled: Sir Terence Orby Conran Classification: A registered charge Outstanding |
28 November 2012 | Delivered on: 29 November 2012 Persons entitled: Shoregate Properties Limited Classification: Deed of rent deposit 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: Monies in the sum of £3,750 deposited with the chargee plus any other monies to be deposited under the terms of the instrument creating the charge. Outstanding |
18 March 2011 | Delivered on: 23 March 2011 Persons entitled: Sir Terence Conran Classification: Debenture 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: 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 see image for full details. Outstanding |
22 June 2010 | Delivered on: 7 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-4 boundary street london t/n EGL496803 and EGL526213 by way of fixed charge any other interest in the property, all rents receivable & all 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. Outstanding |
11 November 2021 | Delivered on: 29 November 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A legal charge over the leasehold property known as 2-4 boundary street, london, E2 7JE to be registered at the land registry and subject to the sub-station lease dated 20TH june 2008 registered at the land registry under title number EGL540158. Outstanding |
11 November 2021 | Delivered on: 18 November 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: A legal charge over the leasehold property known as 2-4 boundary street, london, E2 7JE and registered at the land registry under title number EGL496803 and subject to the sub-station lease dated 20TH june 2008 registered at the land registry under title number EGL540158. Outstanding |
11 November 2021 | Delivered on: 17 November 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
6 July 2020 | Delivered on: 8 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 June 2018 | Delivered on: 9 July 2018 Persons entitled: Sir Terence Conran C.H. Classification: A registered charge Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument. Outstanding |
20 June 2018 | Delivered on: 21 June 2018 Persons entitled: 56 Redchurch Street LTD Classification: A registered charge Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument. Outstanding |
20 June 2018 | Delivered on: 21 June 2018 Persons entitled: Prescott and Conran Limited Classification: A registered charge Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument. Outstanding |
30 March 2010 | Delivered on: 9 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
24 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
22 September 2022 | Registered office address changed from C/O Ghld 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD England to Redchurch Street 2-4 Boundary Street London E2 7DD on 22 September 2022 (1 page) |
16 September 2022 | Withdrawal of a person with significant control statement on 16 September 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
3 December 2021 | Notification of Boundary Acquisitions Ltd as a person with significant control on 11 November 2021 (2 pages) |
29 November 2021 | Registration of charge 067438270016, created on 11 November 2021 (14 pages) |
24 November 2021 | Satisfaction of charge 067438270008 in full (1 page) |
24 November 2021 | Appointment of Mr James Anthony Mcculloch as a director on 11 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Michael Andrew James Smith as a director on 11 November 2021 (2 pages) |
24 November 2021 | Satisfaction of charge 067438270013 in full (1 page) |
24 November 2021 | Termination of appointment of Edmund Orby Conran as a director on 11 November 2021 (1 page) |
24 November 2021 | Termination of appointment of Victoria Juliet Conran as a director on 11 November 2021 (1 page) |
24 November 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Ghld 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD on 24 November 2021 (1 page) |
22 November 2021 | Resolutions
|
18 November 2021 | Registration of charge 067438270015, created on 11 November 2021 (14 pages) |
17 November 2021 | Registration of charge 067438270014, created on 11 November 2021 (18 pages) |
14 October 2021 | Satisfaction of charge 4 in full (3 pages) |
3 October 2021 | Full accounts made up to 27 December 2020 (20 pages) |
1 February 2021 | Notification of a person with significant control statement (2 pages) |
1 February 2021 | Cessation of Terence Orby Conran as a person with significant control on 12 September 2020 (1 page) |
1 February 2021 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
1 February 2021 | Termination of appointment of Terence Orby Conran as a director on 12 September 2020 (1 page) |
24 November 2020 | Full accounts made up to 29 December 2019 (21 pages) |
25 September 2020 | Statement of capital following an allotment of shares on 10 September 2020
|
24 September 2020 | Satisfaction of charge 3 in full (1 page) |
24 September 2020 | Satisfaction of charge 067438270009 in full (1 page) |
24 September 2020 | Satisfaction of charge 067438270006 in full (1 page) |
24 September 2020 | Satisfaction of charge 067438270005 in full (1 page) |
24 September 2020 | Satisfaction of charge 067438270012 in full (1 page) |
24 September 2020 | Satisfaction of charge 067438270007 in full (1 page) |
8 July 2020 | Registration of charge 067438270013, created on 6 July 2020 (5 pages) |
3 December 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
4 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 May 2019 | Second filing of Confirmation Statement dated 11/11/2018 (6 pages) |
9 May 2019 | Cessation of Prescott and Conran Limited as a person with significant control on 20 June 2018 (1 page) |
9 May 2019 | Notification of Terence Orby Conran as a person with significant control on 20 June 2018 (2 pages) |
17 December 2018 | 11/11/18 Statement of Capital gbp 1
|
15 November 2018 | Registered office address changed from Westbury 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2018 (1 page) |
30 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 September 2018 | Satisfaction of charge 067438270010 in full (1 page) |
25 September 2018 | Satisfaction of charge 067438270011 in full (1 page) |
9 July 2018 | Registration of charge 067438270012, created on 20 June 2018 (19 pages) |
5 July 2018 | Satisfaction of charge 2 in full (2 pages) |
5 July 2018 | Satisfaction of charge 1 in full (1 page) |
21 June 2018 | Registration of charge 067438270011, created on 20 June 2018 (17 pages) |
21 June 2018 | Registration of charge 067438270010, created on 20 June 2018 (17 pages) |
18 January 2018 | Appointment of Mr Edmund Orby Conran as a director on 10 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018 (1 page) |
18 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
7 April 2017 | Accounts for a small company made up to 26 June 2016 (21 pages) |
7 April 2017 | Accounts for a small company made up to 26 June 2016 (21 pages) |
15 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
11 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
10 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 April 2015 | Registration of charge 067438270009, created on 10 April 2015 (29 pages) |
14 April 2015 | Registration of charge 067438270009, created on 10 April 2015 (29 pages) |
11 April 2015 | Registration of charge 067438270008, created on 10 April 2015 (35 pages) |
11 April 2015 | Registration of charge 067438270008, created on 10 April 2015 (35 pages) |
7 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
7 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
12 January 2015 | Registration of charge 067438270006, created on 8 January 2015 (38 pages) |
12 January 2015 | Registration of charge 067438270007, created on 8 January 2015 (38 pages) |
12 January 2015 | Registration of charge 067438270007, created on 8 January 2015 (38 pages) |
12 January 2015 | Registration of charge 067438270006, created on 8 January 2015 (38 pages) |
12 January 2015 | Registration of charge 067438270006, created on 8 January 2015 (38 pages) |
12 January 2015 | Registration of charge 067438270007, created on 8 January 2015 (38 pages) |
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Termination of appointment of Elizabeth Anthea Dunley as a secretary on 1 April 2014 (1 page) |
3 December 2014 | Termination of appointment of Elizabeth Anthea Dunley as a secretary on 1 April 2014 (1 page) |
3 December 2014 | Termination of appointment of Elizabeth Anthea Dunley as a secretary on 1 April 2014 (1 page) |
21 August 2014 | Registration of charge 067438270005, created on 5 August 2014 (25 pages) |
21 August 2014 | Registration of charge 067438270005, created on 5 August 2014 (25 pages) |
21 August 2014 | Registration of charge 067438270005, created on 5 August 2014 (25 pages) |
4 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
4 April 2014 | Accounts for a medium company made up to 30 June 2013 (17 pages) |
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (17 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (17 pages) |
30 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Termination of appointment of Thomas Howe as a secretary (1 page) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2012 | Appointment of Elizabeth Anthea Dunley as a secretary (2 pages) |
29 November 2012 | Appointment of Elizabeth Anthea Dunley as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Thomas Howe as a secretary (1 page) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
13 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
13 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
7 November 2008 | Incorporation (16 pages) |
7 November 2008 | Incorporation (16 pages) |