BOISDALE LIMITED

Register to unlock more data on OkredoRegister

BOISDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02703434

Incorporation date

03/04/1992

Size

Group

Contacts

Registered address

Registered address

15 Eccleston St, London, SW1W 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1992)
dot icon20/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon16/04/2026
Director's details changed for Mark Hadsley Chaplin on 2017-11-23
dot icon29/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon29/04/2025
Group of companies' accounts made up to 2024-04-30
dot icon10/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon02/04/2025
Cancellation of shares. Statement of capital on 2025-02-14
dot icon02/04/2025
Purchase of own shares.
dot icon04/09/2024
Satisfaction of charge 027034340011 in full
dot icon27/08/2024
Satisfaction of charge 027034340010 in full
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon18/03/2024
Group of companies' accounts made up to 2023-04-30
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon06/07/2023
Group of companies' accounts made up to 2022-04-30
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon14/04/2022
Statement of capital following an allotment of shares on 2020-01-28
dot icon12/04/2022
Group of companies' accounts made up to 2021-04-30
dot icon16/03/2022
Registration of charge 027034340011, created on 2022-03-10
dot icon03/11/2021
Group of companies' accounts made up to 2020-04-30
dot icon07/10/2021
Termination of appointment of Andrew Philip Davies as a director on 2021-09-30
dot icon15/09/2021
Termination of appointment of Barbara Widera as a director on 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon13/05/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon15/04/2020
Appointment of Mr Andrew Philip Davies as a director on 2019-09-25
dot icon27/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon13/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon24/07/2018
Termination of appointment of Alan Marchant Jackson as a director on 2018-05-31
dot icon03/05/2018
Termination of appointment of Alan Taylor as a director on 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon18/04/2018
Termination of appointment of Harry Victor Owen as a director on 2018-02-09
dot icon18/04/2018
Termination of appointment of Harry Victor Owen as a director on 2018-02-09
dot icon18/04/2018
Termination of appointment of Harry Victor Owen as a director on 2018-02-09
dot icon02/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon17/01/2018
Appointment of Mark Hadsley Chaplin as a director on 2017-11-23
dot icon23/11/2017
Appointment of Breams Secretaries Limited as a secretary on 2017-11-16
dot icon23/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-11-09
dot icon01/09/2017
Termination of appointment of Kate Louise Ingall as a director on 2017-06-30
dot icon02/06/2017
Confirmation statement made on 2017-04-03 with updates
dot icon09/03/2017
Termination of appointment of John Edward Morrison as a director on 2016-08-30
dot icon09/03/2017
Appointment of Alan Marchant Jackson as a director on 2016-07-01
dot icon03/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon09/09/2016
Termination of appointment of Ian Fergus Cameron as a director on 2016-08-09
dot icon02/06/2016
Registration of charge 027034340010, created on 2016-05-24
dot icon04/05/2016
Appointment of Harry Victor Owen as a director on 2016-03-16
dot icon04/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/04/2016
Satisfaction of charge 3 in full
dot icon30/04/2016
Satisfaction of charge 7 in full
dot icon30/04/2016
Satisfaction of charge 4 in full
dot icon30/04/2016
Satisfaction of charge 8 in full
dot icon30/04/2016
Satisfaction of charge 9 in full
dot icon30/04/2016
Satisfaction of charge 6 in full
dot icon12/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon17/05/2015
Appointment of Andrew David Rose as a director on 2015-03-18
dot icon11/05/2015
Resolutions
dot icon11/05/2015
Cancellation of shares. Statement of capital on 2015-04-17
dot icon11/05/2015
Purchase of own shares.
dot icon07/05/2015
Appointment of Ian Fergus Cameron as a director on 2015-03-18
dot icon29/04/2015
Appointment of Mr Alan Taylor as a director on 2014-10-15
dot icon29/04/2015
Appointment of Kate Louise Ingall as a director on 2015-03-18
dot icon20/03/2015
Termination of appointment of William Adrian Cunningham Wield as a director on 2015-01-27
dot icon28/12/2014
Group of companies' accounts made up to 2014-04-30
dot icon15/12/2014
Termination of appointment of Maurice David Brian Campbell Regan as a director on 2014-10-15
dot icon15/12/2014
Termination of appointment of Nathan John Evans as a director on 2014-11-28
dot icon21/10/2014
Cancellation of shares. Statement of capital on 2014-06-27
dot icon15/10/2014
Appointment of Vishal Khimasia as a director on 2014-08-26
dot icon01/08/2014
Cancellation of shares. Statement of capital on 2014-06-27
dot icon01/08/2014
Purchase of own shares.
dot icon02/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon02/05/2014
Secretary's details changed for Maclay Murray & Spens Llp on 2014-05-02
dot icon02/05/2014
Director's details changed for William Adrian Cunningham Wield on 2014-05-02
dot icon13/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon10/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon17/07/2013
Second filing of SH01 previously delivered to Companies House
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon30/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon30/04/2013
Director's details changed for Dag Axel Rune Palmer on 2013-04-26
dot icon22/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon15/06/2012
Director's details changed for Maurice David Brian Campbell Regan on 2012-06-15
dot icon15/06/2012
Director's details changed for Nathan John Evans on 2012-06-15
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Certificate of re-registration from Public Limited Company to Private
dot icon24/04/2012
Re-registration of Memorandum and Articles
dot icon24/04/2012
Re-registration from a public company to a private limited company
dot icon11/10/2011
Group of companies' accounts made up to 2011-04-30
dot icon25/05/2011
Termination of appointment of Kevin Harrison as a director
dot icon10/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon06/09/2010
Group of companies' accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon24/09/2009
Amended group of companies' accounts made up to 2009-04-30
dot icon07/09/2009
Full accounts made up to 2009-04-30
dot icon01/09/2009
Ad 22/07/09\gbp si [email protected]=952\gbp ic 69430.6/70382.6\
dot icon11/05/2009
Return made up to 03/04/09; full list of members
dot icon29/12/2008
Resolutions
dot icon14/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon24/10/2008
Director appointed nathan john evans
dot icon24/10/2008
Director appointed barbara danute widera
dot icon10/09/2008
Appointment terminated secretary secretarial solutions LIMITED
dot icon19/08/2008
Secretary appointed maclay murray & spens LLP
dot icon16/05/2008
Return made up to 03/04/08; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon27/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 03/04/07; full list of members
dot icon15/01/2007
Group of companies' accounts made up to 2006-04-30
dot icon12/08/2006
Particulars of mortgage/charge
dot icon12/08/2006
Particulars of mortgage/charge
dot icon17/07/2006
New director appointed
dot icon18/05/2006
Return made up to 03/04/06; full list of members
dot icon29/09/2005
New director appointed
dot icon25/08/2005
Group of companies' accounts made up to 2005-04-30
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon27/04/2005
Return made up to 03/04/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Group of companies' accounts made up to 2004-04-30
dot icon19/10/2004
Director resigned
dot icon17/06/2004
Return made up to 03/04/04; no change of members
dot icon31/03/2004
Amended group of companies' accounts made up to 2003-04-30
dot icon03/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon21/07/2003
Resolutions
dot icon20/06/2003
New director appointed
dot icon19/06/2003
Return made up to 03/04/03; full list of members
dot icon01/04/2003
Location of register of members (non legible)
dot icon04/12/2002
Full accounts made up to 2002-04-30
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned
dot icon23/05/2002
Return made up to 03/04/02; full list of members
dot icon13/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon18/04/2002
Director's particulars changed
dot icon28/11/2001
Full accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 03/04/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-04-30
dot icon04/08/2000
Particulars of mortgage/charge
dot icon13/06/2000
Return made up to 03/04/00; full list of members
dot icon10/06/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon22/10/1999
Full accounts made up to 1999-04-30
dot icon14/06/1999
New director appointed
dot icon03/06/1999
Return made up to 03/04/99; no change of members
dot icon27/05/1999
Ad 22/02/99-21/04/99 £ si [email protected]=3334 £ ic 66026/69360
dot icon18/03/1999
Ad 11/02/99-22/02/99 £ si [email protected]=15696 £ ic 50330/66026
dot icon27/01/1999
Particulars of mortgage/charge
dot icon06/10/1998
Certificate of re-registration from Private to Public Limited Company
dot icon06/10/1998
Declaration on reregistration from private to PLC
dot icon06/10/1998
Auditor's statement
dot icon06/10/1998
Auditor's report
dot icon06/10/1998
Balance Sheet
dot icon06/10/1998
Re-registration of Memorandum and Articles
dot icon06/10/1998
Application for reregistration from private to PLC
dot icon06/10/1998
Resolutions
dot icon06/10/1998
Resolutions
dot icon24/09/1998
Conso 18/09/98
dot icon24/09/1998
Ad 18/09/98--------- £ si [email protected]=49500 £ ic 830/50330
dot icon24/09/1998
£ nc 2000/100000 18/09/98
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
Secretary resigned
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Director resigned
dot icon10/08/1998
S-div 22/07/98
dot icon10/08/1998
Memorandum and Articles of Association
dot icon10/08/1998
£ ic 930/830 22/07/98 £ sr 100@1=100
dot icon10/08/1998
Nc inc already adjusted 22/07/98
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon17/07/1998
Amended full accounts made up to 1998-04-30
dot icon30/06/1998
Full accounts made up to 1998-04-30
dot icon04/06/1998
Director resigned
dot icon15/04/1998
Return made up to 03/04/98; full list of members
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon20/05/1997
Return made up to 03/04/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-04-30
dot icon10/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Return made up to 03/04/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon18/02/1996
New director appointed
dot icon03/05/1995
Return made up to 03/04/95; no change of members
dot icon21/02/1995
Full accounts made up to 1994-04-30
dot icon26/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Certificate of change of name
dot icon25/07/1994
Registered office changed on 25/07/94 from: c/o saunders & co. 29 dorset square london NW1 6QJ
dot icon18/05/1994
Return made up to 03/04/94; change of members
dot icon17/01/1994
Full accounts made up to 1993-04-30
dot icon15/11/1993
Return made up to 03/04/93; full list of members
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon08/04/1993
Ad 23/03/93--------- £ si 400@1=400 £ ic 600/1000
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
New director appointed
dot icon02/07/1992
Particulars of mortgage/charge
dot icon31/05/1992
Registered office changed on 31/05/92 from: mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1992
Ad 24/04/92--------- £ si 598@1=598 £ ic 2/600
dot icon05/05/1992
Accounting reference date notified as 30/04
dot icon28/04/1992
Particulars of mortgage/charge
dot icon22/04/1992
Resolutions
dot icon03/04/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
50
873.37K
-
0.00
871.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Corporate Secretary
11/03/2008 - 09/11/2017
213
Macdonald, Katharine
Director
01/01/1998 - 15/09/1998
-
Macdonald, Ranald
Director
01/01/1998 - Present
10
CLP COMPANY SECRETARIAL LIMITED
Corporate Secretary
15/09/1998 - 10/05/2002
49
SECRETARIAL SOLUTIONS LIMITED
Corporate Secretary
10/05/2002 - 11/03/2008
129

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOISDALE LIMITED

BOISDALE LIMITED is an(a) Active company incorporated on 03/04/1992 with the registered office located at 15 Eccleston St, London, SW1W 9LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOISDALE LIMITED?

toggle

BOISDALE LIMITED is currently Active. It was registered on 03/04/1992 .

Where is BOISDALE LIMITED located?

toggle

BOISDALE LIMITED is registered at 15 Eccleston St, London, SW1W 9LX.

What does BOISDALE LIMITED do?

toggle

BOISDALE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BOISDALE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-03 with no updates.