Company Name2-4 Boundary Street Limited
DirectorsJames Anthony McCulloch and Michael Andrew James Smith
Company StatusActive
Company Number06743827
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr James Anthony McCulloch
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(13 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDac Beachcroft Llp Portwall Place
Portwall Lane
Bristol
BS1 9HS
Director NameMr Michael Andrew James Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(13 years after company formation)
Appointment Duration2 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRedchurch Street 2-4 Boundary Street
London
E2 7DD
Director NameMr Peter Nigel Paul Prescott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Principal Lofts 16 Chelmer Road
London
E9 6AF
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Director NameLady Victoria Juliet Conran
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Secretary NameThomas John Howe
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSussex Bell House Midhurst Road
Haslemere
Surrey
GU27 3DH
Secretary NameElizabeth Anthea Dunley
StatusResigned
Appointed30 October 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address22 Shad Thames
London
SE1 2YU
Director NameMr Edmund Orby Conran
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Court Kintbury
Hungerford
RG17 9SA

Contact

Websitewww.theboundary.co.uk
Telephone020 77291051
Telephone regionLondon

Location

Registered AddressRedchurch Street
2-4 Boundary Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Prescott & Conran LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,776,014
Net Worth£182,060
Cash£1,038,444
Current Liabilities£2,095,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

10 April 2015Delivered on: 14 April 2015
Persons entitled: Terence Orby Conran

Classification: A registered charge
Outstanding
10 April 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered on: 21 August 2014
Persons entitled: Sir Terence Orby Conran

Classification: A registered charge
Outstanding
28 November 2012Delivered 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 2011Delivered 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 2010Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 17 November 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
6 July 2020Delivered on: 8 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 June 2018Delivered 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 2018Delivered 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 2018Delivered 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 2010Delivered 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

Filing History

14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
23 December 2022Full accounts made up to 31 December 2021 (30 pages)
24 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
22 September 2022Registered 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 2022Withdrawal of a person with significant control statement on 16 September 2022 (2 pages)
17 June 2022Confirmation statement made on 11 November 2021 with updates (4 pages)
3 December 2021Notification of Boundary Acquisitions Ltd as a person with significant control on 11 November 2021 (2 pages)
29 November 2021Registration of charge 067438270016, created on 11 November 2021 (14 pages)
24 November 2021Satisfaction of charge 067438270008 in full (1 page)
24 November 2021Appointment of Mr James Anthony Mcculloch as a director on 11 November 2021 (2 pages)
24 November 2021Appointment of Mr Michael Andrew James Smith as a director on 11 November 2021 (2 pages)
24 November 2021Satisfaction of charge 067438270013 in full (1 page)
24 November 2021Termination of appointment of Edmund Orby Conran as a director on 11 November 2021 (1 page)
24 November 2021Termination of appointment of Victoria Juliet Conran as a director on 11 November 2021 (1 page)
24 November 2021Registered 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 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 November 2021Registration of charge 067438270015, created on 11 November 2021 (14 pages)
17 November 2021Registration of charge 067438270014, created on 11 November 2021 (18 pages)
14 October 2021Satisfaction of charge 4 in full (3 pages)
3 October 2021Full accounts made up to 27 December 2020 (20 pages)
1 February 2021Notification of a person with significant control statement (2 pages)
1 February 2021Cessation of Terence Orby Conran as a person with significant control on 12 September 2020 (1 page)
1 February 2021Confirmation statement made on 11 November 2020 with updates (5 pages)
1 February 2021Termination of appointment of Terence Orby Conran as a director on 12 September 2020 (1 page)
24 November 2020Full accounts made up to 29 December 2019 (21 pages)
25 September 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 100,000
(3 pages)
24 September 2020Satisfaction of charge 3 in full (1 page)
24 September 2020Satisfaction of charge 067438270009 in full (1 page)
24 September 2020Satisfaction of charge 067438270006 in full (1 page)
24 September 2020Satisfaction of charge 067438270005 in full (1 page)
24 September 2020Satisfaction of charge 067438270012 in full (1 page)
24 September 2020Satisfaction of charge 067438270007 in full (1 page)
8 July 2020Registration of charge 067438270013, created on 6 July 2020 (5 pages)
3 December 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
4 November 2019Full accounts made up to 31 December 2018 (22 pages)
28 May 2019Second filing of Confirmation Statement dated 11/11/2018 (6 pages)
9 May 2019Cessation of Prescott and Conran Limited as a person with significant control on 20 June 2018 (1 page)
9 May 2019Notification of Terence Orby Conran as a person with significant control on 20 June 2018 (2 pages)
17 December 201811/11/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 28/05/2019.
(5 pages)
15 November 2018Registered 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 2018Full accounts made up to 31 December 2017 (22 pages)
25 September 2018Satisfaction of charge 067438270010 in full (1 page)
25 September 2018Satisfaction of charge 067438270011 in full (1 page)
9 July 2018Registration of charge 067438270012, created on 20 June 2018 (19 pages)
5 July 2018Satisfaction of charge 2 in full (2 pages)
5 July 2018Satisfaction of charge 1 in full (1 page)
21 June 2018Registration of charge 067438270011, created on 20 June 2018 (17 pages)
21 June 2018Registration of charge 067438270010, created on 20 June 2018 (17 pages)
18 January 2018Appointment of Mr Edmund Orby Conran as a director on 10 January 2018 (2 pages)
5 January 2018Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018 (1 page)
5 January 2018Termination of appointment of Peter Paul Nigel Prescott as a director on 3 January 2018 (1 page)
18 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 June 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 April 2017Accounts for a small company made up to 26 June 2016 (21 pages)
7 April 2017Accounts for a small company made up to 26 June 2016 (21 pages)
15 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
11 April 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
10 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
10 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
14 April 2015Registration of charge 067438270009, created on 10 April 2015 (29 pages)
14 April 2015Registration of charge 067438270009, created on 10 April 2015 (29 pages)
11 April 2015Registration of charge 067438270008, created on 10 April 2015 (35 pages)
11 April 2015Registration of charge 067438270008, created on 10 April 2015 (35 pages)
7 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
7 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
12 January 2015Registration of charge 067438270006, created on 8 January 2015 (38 pages)
12 January 2015Registration of charge 067438270007, created on 8 January 2015 (38 pages)
12 January 2015Registration of charge 067438270007, created on 8 January 2015 (38 pages)
12 January 2015Registration of charge 067438270006, created on 8 January 2015 (38 pages)
12 January 2015Registration of charge 067438270006, created on 8 January 2015 (38 pages)
12 January 2015Registration of charge 067438270007, created on 8 January 2015 (38 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(5 pages)
3 December 2014Termination of appointment of Elizabeth Anthea Dunley as a secretary on 1 April 2014 (1 page)
3 December 2014Termination of appointment of Elizabeth Anthea Dunley as a secretary on 1 April 2014 (1 page)
3 December 2014Termination of appointment of Elizabeth Anthea Dunley as a secretary on 1 April 2014 (1 page)
21 August 2014Registration of charge 067438270005, created on 5 August 2014 (25 pages)
21 August 2014Registration of charge 067438270005, created on 5 August 2014 (25 pages)
21 August 2014Registration of charge 067438270005, created on 5 August 2014 (25 pages)
4 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
4 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(6 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(6 pages)
24 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (17 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (17 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
29 November 2012Termination of appointment of Thomas Howe as a secretary (1 page)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2012Appointment of Elizabeth Anthea Dunley as a secretary (2 pages)
29 November 2012Appointment of Elizabeth Anthea Dunley as a secretary (2 pages)
29 November 2012Termination of appointment of Thomas Howe as a secretary (1 page)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
13 November 2008Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
13 November 2008Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page)
7 November 2008Incorporation (16 pages)
7 November 2008Incorporation (16 pages)