Company NameBoisdale Of Mayfair Property Limited
Company StatusActive
Company Number10301180
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)
Previous NameMM&S 5938 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(3 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameMark Hadsley Chaplin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameVishal Khimasia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(4 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameDag Axel Rune Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed01 December 2016(4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameAlan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 July 2016(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

23 June 2023Delivered on: 29 June 2023
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 12, north row, london, wik 7DF.
Outstanding
9 March 2017Delivered on: 15 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
9 March 2017Delivered on: 15 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 12 north row london excluding the commercial unit on the ground and basement.
Outstanding

Filing History

4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
9 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Alan Marchant Jackson as a director on 31 May 2018 (1 page)
2 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (5 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 & Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Termination of appointment of Maclay Murray & 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)
17 October 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
9 October 2017Notification of Boisdale Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Notification of Boisdale Limited as a person with significant control on 24 November 2016 (2 pages)
9 October 2017Notification of Boisdale Limited as a person with significant control on 24 November 2016 (2 pages)
29 September 2017Change of share class name or designation (2 pages)
29 September 2017Change of share class name or designation (2 pages)
19 September 2017Sub-division of shares on 28 November 2016 (4 pages)
19 September 2017Sub-division of shares on 28 November 2016 (4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4.00
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 4.00
(4 pages)
31 August 2017Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages)
31 August 2017Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages)
30 August 2017Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages)
30 August 2017Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages)
30 August 2017Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages)
30 August 2017Appointment of Dag Axel Rune Palmer as a director on 1 December 2016 (3 pages)
30 August 2017Appointment of Dag Axel Rune Palmer as a director on 1 December 2016 (3 pages)
30 August 2017Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 August 2017Cessation of Vindex Services Limited as a person with significant control on 24 November 2016 (1 page)
1 August 2017Cessation of Vindex Services Limited as a person with significant control on 24 November 2016 (1 page)
1 August 2017Cessation of Vindex Limited as a person with significant control on 24 November 2016 (1 page)
1 August 2017Cessation of Vindex Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Vindex Services Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Vindex Limited as a person with significant control on 24 November 2016 (1 page)
15 March 2017Registration of charge 103011800002, created on 9 March 2017 (20 pages)
15 March 2017Registration of charge 103011800001, created on 9 March 2017 (16 pages)
15 March 2017Registration of charge 103011800001, created on 9 March 2017 (16 pages)
15 March 2017Registration of charge 103011800002, created on 9 March 2017 (20 pages)
20 December 2016Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
20 December 2016Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
24 November 2016Termination of appointment of Vindex Limited as a director on 24 November 2016 (1 page)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
24 November 2016Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 15 Eccleston Street London England SW1W 9LX on 24 November 2016 (1 page)
24 November 2016Appointment of Mr Ranald Macdonald as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mr Ranald Macdonald as a director on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 15 Eccleston Street London England SW1W 9LX on 24 November 2016 (1 page)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
24 November 2016Termination of appointment of Vindex Services Limited as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Vindex Services Limited as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Vindex Limited as a director on 24 November 2016 (1 page)
4 November 2016Termination of appointment of Christine Truesdale as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Christine Truesdale as a director on 3 November 2016 (1 page)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)