Company NameBoisdale Of Canary Wharf Limited
Company StatusActive
Company Number07108659
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Kerman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameMr Peter Francis Howard Stephens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameVishal Khimasia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(8 years, 3 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameMr Andrew David Rose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(14 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Eccleston Street
London
SW1W 9LX
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameDag Axel Rune Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(same day as company formation)
Correspondence AddressCity Tower 40 Basinghall Street
London
EC2V 5DE
Secretary NameMaclay Murray And Spens Llp (Corporation)
StatusResigned
Appointed09 November 2010(10 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 09 November 2017)
Correspondence Address1 London Wall
London
EC2Y 5AB

Contact

Websiteboisdale.co.uk
Telephone020 77306922
Telephone regionLondon

Location

Registered Address15 Eccleston Street
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

89.9k at £0.01David Noble
6.68%
Ordinary
89.9k at £0.01Peter Macdonald
6.68%
Ordinary
-OTHER
6.57%
-
685.9k at £0.01Boisdale LTD
51.00%
Ordinary
59.9k at £0.01Nicholas Kerman
4.45%
Ordinary
44.9k at £0.01Morleys Stores LTD
3.34%
Ordinary
44.9k at £0.01Nick Knight
3.34%
Ordinary
38.9k at £0.01Cheviot Capital (Nominees) LTD
2.90%
Ordinary
37.4k at £0.01Peter Francis Howard Stephens
2.78%
Ordinary
18k at £0.01Stephen Lark
1.34%
Ordinary
18k at £0.01Toby Hoare
1.34%
Ordinary
15k at £0.01Chloe Kerman
1.11%
Ordinary
15k at £0.01Graham Lark
1.11%
Ordinary
15k at £0.01James Holloway
1.11%
Ordinary
15k at £0.01Sasha Kerman
1.11%
Ordinary
15k at £0.01Timothy Steel
1.11%
Ordinary
15k at £0.01Victoria Whitworth
1.11%
Ordinary
12k at £0.01Peter Smythe
0.89%
Ordinary
9k at £0.01Angus Macdonald
0.67%
Ordinary
9k at £0.01James Christopher Miller
0.67%
Ordinary
9k at £0.01John Russell Fotheringham Walls
0.67%
Ordinary

Financials

Year2014
Turnover£4,625,527
Gross Profit£1,567,949
Net Worth£1,033,544
Cash£155,068
Current Liabilities£980,669

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

3 May 2012Delivered on: 18 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 14 cabot place canary wharf london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 November 2011Delivered on: 16 December 2011
Persons entitled: Mr Peter Smythe Alliance Trust Pensions LTD, Mr Brandon S. Buck, Mr Rory M. Buck, for Further Details of Chargees Charged Please Refer to Form MG01

Classification: Second debenture
Secured details: £1,100,000 due or to become due from the company to the chargee.
Particulars: Property k/a or being unit 14, cabot place, canary wharf, london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed.
Outstanding
2 March 2011Delivered on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding

Filing History

5 May 2023Accounts for a small company made up to 30 April 2022 (14 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
12 April 2022Accounts for a small company made up to 30 April 2021 (12 pages)
21 December 2021Confirmation statement made on 18 December 2021 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 (12 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)
29 January 2021Confirmation statement made on 18 December 2020 with updates (7 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
30 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (7 pages)
3 April 2018Appointment of Vishal Khimasia as a director on 28 March 2018 (2 pages)
3 April 2018Termination of appointment of Dag Axel Rune Palmer as a director on 28 March 2018 (1 page)
2 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 November 2017Termination of appointment of Maclay Murray and Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
23 November 2017Termination of appointment of Maclay Murray and Spens Llp as a secretary on 9 November 2017 (2 pages)
10 February 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
10 February 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
3 February 2017Full accounts made up to 30 April 2016 (22 pages)
3 February 2017Full accounts made up to 30 April 2016 (22 pages)
2 September 2016Satisfaction of charge 3 in full (4 pages)
2 September 2016Satisfaction of charge 1 in full (4 pages)
2 September 2016Satisfaction of charge 1 in full (4 pages)
2 September 2016Satisfaction of charge 3 in full (4 pages)
12 February 2016Full accounts made up to 30 April 2015 (20 pages)
12 February 2016Full accounts made up to 30 April 2015 (20 pages)
25 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 13,449.72
(10 pages)
25 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 13,449.72
(10 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 13,449.72
(11 pages)
6 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 13,449.72
(11 pages)
29 December 2014Full accounts made up to 30 April 2014 (20 pages)
29 December 2014Full accounts made up to 30 April 2014 (20 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 13,449.72
(11 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 13,449.72
(11 pages)
23 January 2014Director's details changed for Mr Nicholas Kerman on 20 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Nicholas Kerman on 20 January 2014 (2 pages)
13 January 2014Full accounts made up to 30 April 2013 (20 pages)
13 January 2014Full accounts made up to 30 April 2013 (20 pages)
22 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (18 pages)
22 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (18 pages)
6 November 2012Statement of capital following an allotment of shares on 27 January 2011
  • GBP 13,449.72
(4 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (20 pages)
6 November 2012Statement of capital following an allotment of shares on 27 January 2011
  • GBP 13,449.72
(4 pages)
6 November 2012Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (20 pages)
22 October 2012Full accounts made up to 30 April 2012 (21 pages)
22 October 2012Full accounts made up to 30 April 2012 (21 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 February 2012Annual return made up to 18 December 2011
  • ANNOTATION A second filed AR01 was registered on 06/11/2012
(17 pages)
13 February 2012Annual return made up to 18 December 2011
  • ANNOTATION A second filed AR01 was registered on 06/11/2012
(17 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 September 2011Full accounts made up to 30 April 2011 (20 pages)
19 September 2011Full accounts made up to 30 April 2011 (20 pages)
23 March 2011Memorandum and Articles of Association (20 pages)
23 March 2011Memorandum and Articles of Association (20 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (18 pages)
27 January 2011Appointment of Maclay Murray and Spens Llp as a secretary (3 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (18 pages)
27 January 2011Appointment of Maclay Murray and Spens Llp as a secretary (3 pages)
17 January 2011Sub-division of shares on 11 February 2010 (5 pages)
17 January 2011Sub-division of shares on 11 February 2010 (5 pages)
10 January 2011Statement of capital following an allotment of shares on 25 May 2010
  • GBP 11,000.00
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 25 May 2010
  • GBP 11,000.00
(4 pages)
10 January 2011Sub-division of shares on 11 February 2010 (4 pages)
10 January 2011Sub-division of shares on 11 February 2010 (4 pages)
7 January 2011Statement of capital following an allotment of shares on 25 May 2010
  • GBP 11,000
(3 pages)
7 January 2011Appointment of Nicholas Kerman as a director (3 pages)
7 January 2011Appointment of Nicholas Kerman as a director (3 pages)
7 January 2011Statement of capital following an allotment of shares on 25 May 2010
  • GBP 11,000
(3 pages)
23 November 2010Termination of appointment of Phs Secretarial Services Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Phs Secretarial Services Limited as a secretary (2 pages)
23 November 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
23 November 2010Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages)
23 April 2010Appointment of Dag Axel Rune Palmer as a director (2 pages)
23 April 2010Appointment of Dag Axel Rune Palmer as a director (2 pages)
19 April 2010Appointment of Phs Secretarial Services Limited as a secretary (2 pages)
19 April 2010Appointment of Mr Ranald Macdonald as a director (2 pages)
19 April 2010Appointment of Mr Ranald Macdonald as a director (2 pages)
19 April 2010Appointment of Phs Secretarial Services Limited as a secretary (2 pages)
19 April 2010Appointment of Peter Francis Howard Stephens as a director (2 pages)
19 April 2010Appointment of Peter Francis Howard Stephens as a director (2 pages)
11 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 5,610
(2 pages)
11 February 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 5,610
(2 pages)
8 January 2010Termination of appointment of Barry Warmisham as a director (2 pages)
8 January 2010Termination of appointment of Barry Warmisham as a director (2 pages)
18 December 2009Incorporation (28 pages)
18 December 2009Incorporation (28 pages)