Company NameBoat Showrooms Limited
DirectorRobert Charles Marsh
Company StatusActive
Company Number08532865
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Previous NameBoat Showrooms London Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Marsh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Secretary NameMrs Lynda Catchpole
StatusCurrent
Appointed31 March 2015(1 year, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS

Contact

Websitesheppertonmarina.com
Email address[email protected]
Telephone01932 243722
Telephone regionWeybridge

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Shepperton Marina LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

9 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
2 April 2015Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Lynda Catchpole as a secretary on 31 March 2015 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 September 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2013Company name changed boat showrooms london LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed boat showrooms london LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)