London
SW1W 9LX
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Floor 8 71 Queen Victoria Street London Greater London EC4V 4AY |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | boisdale.co.uk |
---|
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 |
2 at £1 | Boisdale LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
---|---|
29 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
2 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
29 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Maclay Murray & 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) |
10 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
5 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
24 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
24 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
14 June 2013 | Company name changed mm&s (5747) LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed mm&s (5747) LIMITED\certificate issued on 14/06/13
|
11 June 2013 | Registered office address changed from 1 London Wall London EC2Y 5AB on 11 June 2013 (2 pages) |
11 June 2013 | Appointment of Mr Ranald Macdonald as a director (3 pages) |
11 June 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (3 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Appointment of Mr Ranald Macdonald as a director (3 pages) |
11 June 2013 | Current accounting period extended from 31 December 2013 to 30 April 2014 (3 pages) |
11 June 2013 | Registered office address changed from 1 London Wall London EC2Y 5AB on 11 June 2013 (2 pages) |
16 May 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
16 May 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 May 2013 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 May 2013 | Termination of appointment of Vindex Limited as a director (1 page) |
13 May 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
13 May 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
24 December 2012 | Incorporation (44 pages) |
24 December 2012 | Incorporation (44 pages) |