London
SW1W 9LX
Director Name | Mr Ranald MacDonald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Mr Peter Francis Howard Stephens |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Vishal Khimasia |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Mr Andrew David Rose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(14 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Eccleston Street London SW1W 9LX |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Floor 8 71 Queen Victoria Street London Greater London EC4V 4AY |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Dag Axel Rune Palmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Secretary Name | PHS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | City Tower 40 Basinghall Street London EC2V 5DE |
Secretary Name | Maclay Murray And Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 09 November 2017) |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Website | boisdale.co.uk |
---|---|
Telephone | 020 77306922 |
Telephone region | London |
Registered Address | 15 Eccleston Street 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 |
89.9k at £0.01 | David Noble 6.68% Ordinary |
---|---|
89.9k at £0.01 | Peter Macdonald 6.68% Ordinary |
- | OTHER 6.57% - |
685.9k at £0.01 | Boisdale LTD 51.00% Ordinary |
59.9k at £0.01 | Nicholas Kerman 4.45% Ordinary |
44.9k at £0.01 | Morleys Stores LTD 3.34% Ordinary |
44.9k at £0.01 | Nick Knight 3.34% Ordinary |
38.9k at £0.01 | Cheviot Capital (Nominees) LTD 2.90% Ordinary |
37.4k at £0.01 | Peter Francis Howard Stephens 2.78% Ordinary |
18k at £0.01 | Stephen Lark 1.34% Ordinary |
18k at £0.01 | Toby Hoare 1.34% Ordinary |
15k at £0.01 | Chloe Kerman 1.11% Ordinary |
15k at £0.01 | Graham Lark 1.11% Ordinary |
15k at £0.01 | James Holloway 1.11% Ordinary |
15k at £0.01 | Sasha Kerman 1.11% Ordinary |
15k at £0.01 | Timothy Steel 1.11% Ordinary |
15k at £0.01 | Victoria Whitworth 1.11% Ordinary |
12k at £0.01 | Peter Smythe 0.89% Ordinary |
9k at £0.01 | Angus Macdonald 0.67% Ordinary |
9k at £0.01 | James Christopher Miller 0.67% Ordinary |
9k at £0.01 | John Russell Fotheringham Walls 0.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,625,527 |
Gross Profit | £1,567,949 |
Net Worth | £1,033,544 |
Cash | £155,068 |
Current Liabilities | £980,669 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
3 May 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
5 May 2023 | Accounts for a small company made up to 30 April 2022 (14 pages) |
---|---|
23 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a small company made up to 30 April 2021 (12 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 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 (12 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) |
29 January 2021 | Confirmation statement made on 18 December 2020 with updates (7 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
30 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (7 pages) |
3 April 2018 | Appointment of Vishal Khimasia as a director on 28 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Dag Axel Rune Palmer as a director on 28 March 2018 (1 page) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Maclay Murray and Spens Llp as a secretary on 9 November 2017 (2 pages) |
23 November 2017 | Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages) |
23 November 2017 | Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages) |
23 November 2017 | Termination of appointment of Maclay Murray and Spens Llp as a secretary on 9 November 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
10 February 2017 | Confirmation statement made on 18 December 2016 with updates (9 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (22 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (22 pages) |
2 September 2016 | Satisfaction of charge 3 in full (4 pages) |
2 September 2016 | Satisfaction of charge 1 in full (4 pages) |
2 September 2016 | Satisfaction of charge 1 in full (4 pages) |
2 September 2016 | Satisfaction of charge 3 in full (4 pages) |
12 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
12 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
25 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
6 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
29 December 2014 | Full accounts made up to 30 April 2014 (20 pages) |
29 December 2014 | Full accounts made up to 30 April 2014 (20 pages) |
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 January 2014 | Director's details changed for Mr Nicholas Kerman on 20 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Nicholas Kerman on 20 January 2014 (2 pages) |
13 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
13 January 2014 | Full accounts made up to 30 April 2013 (20 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (18 pages) |
22 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (18 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 27 January 2011
|
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (20 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 27 January 2011
|
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (20 pages) |
22 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
22 October 2012 | Full accounts made up to 30 April 2012 (21 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 February 2012 | Annual return made up to 18 December 2011
|
13 February 2012 | Annual return made up to 18 December 2011
|
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
19 September 2011 | Full accounts made up to 30 April 2011 (20 pages) |
23 March 2011 | Memorandum and Articles of Association (20 pages) |
23 March 2011 | Memorandum and Articles of Association (20 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (18 pages) |
27 January 2011 | Appointment of Maclay Murray and Spens Llp as a secretary (3 pages) |
27 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (18 pages) |
27 January 2011 | Appointment of Maclay Murray and Spens Llp as a secretary (3 pages) |
17 January 2011 | Sub-division of shares on 11 February 2010 (5 pages) |
17 January 2011 | Sub-division of shares on 11 February 2010 (5 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
10 January 2011 | Sub-division of shares on 11 February 2010 (4 pages) |
10 January 2011 | Sub-division of shares on 11 February 2010 (4 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
7 January 2011 | Appointment of Nicholas Kerman as a director (3 pages) |
7 January 2011 | Appointment of Nicholas Kerman as a director (3 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 25 May 2010
|
23 November 2010 | Termination of appointment of Phs Secretarial Services Limited as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Phs Secretarial Services Limited as a secretary (2 pages) |
23 November 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
23 November 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
23 April 2010 | Appointment of Dag Axel Rune Palmer as a director (2 pages) |
23 April 2010 | Appointment of Dag Axel Rune Palmer as a director (2 pages) |
19 April 2010 | Appointment of Phs Secretarial Services Limited as a secretary (2 pages) |
19 April 2010 | Appointment of Mr Ranald Macdonald as a director (2 pages) |
19 April 2010 | Appointment of Mr Ranald Macdonald as a director (2 pages) |
19 April 2010 | Appointment of Phs Secretarial Services Limited as a secretary (2 pages) |
19 April 2010 | Appointment of Peter Francis Howard Stephens as a director (2 pages) |
19 April 2010 | Appointment of Peter Francis Howard Stephens as a director (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
8 January 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
8 January 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
18 December 2009 | Incorporation (28 pages) |
18 December 2009 | Incorporation (28 pages) |