BOULEVARD BRASSERIES LIMITED

Register to unlock more data on OkredoRegister

BOULEVARD BRASSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795287

Incorporation date

03/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire OX14 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon19/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/05/2025
Secretary's details changed for B H Company Secretaries Ltd on 2025-05-21
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon10/02/2021
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY on 2021-02-10
dot icon16/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2020
Previous accounting period shortened from 2019-08-30 to 2019-08-29
dot icon25/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon08/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon02/06/2017
Registered office address changed from 23 Wood Street Swindon Wiltshire SN1 4AN to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2017-06-02
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/02/2014
Satisfaction of charge 6 in full
dot icon14/02/2014
Satisfaction of charge 7 in full
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon31/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-08-31
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/03/2009
Return made up to 16/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon29/02/2008
Return made up to 16/02/08; full list of members
dot icon13/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 16/02/07; full list of members
dot icon19/03/2007
Secretary's particulars changed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
Resolutions
dot icon15/03/2006
Return made up to 16/02/06; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 16/02/05; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 16/02/04; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 16/02/03; full list of members
dot icon21/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 16/02/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Secretary resigned;director resigned
dot icon28/01/2002
New secretary appointed
dot icon19/10/2001
Full accounts made up to 2000-03-31
dot icon19/09/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 16/02/01; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-03-31
dot icon21/03/2000
Return made up to 16/02/00; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-03-31
dot icon05/03/1999
Secretary's particulars changed;director's particulars changed
dot icon05/03/1999
Return made up to 16/02/99; no change of members
dot icon20/02/1998
Director's particulars changed
dot icon20/02/1998
Return made up to 16/02/98; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-03-31
dot icon03/11/1997
Accounts for a small company made up to 1995-03-31
dot icon31/10/1997
Return made up to 16/02/97; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/10/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon08/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon24/06/1997
Particulars of mortgage/charge
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/05/1996
£ nc 100/1000 07/03/96
dot icon15/03/1996
Return made up to 16/02/96; full list of members
dot icon23/02/1996
Particulars of mortgage/charge
dot icon06/03/1995
Accounts for a small company made up to 1994-08-31
dot icon28/02/1995
Return made up to 24/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 03/03/94; full list of members
dot icon19/10/1993
Accounting reference date notified as 31/08
dot icon07/05/1993
Director resigned;new director appointed
dot icon07/05/1993
Registered office changed on 07/05/93 from: 499 ringwood road ferndown dorset BH22 9AG
dot icon05/03/1993
New director appointed
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/03/1993
Registered office changed on 05/03/93 from: 31 corsham st london N1 6DR
dot icon03/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+14.67 % *

* during past year

Cash in Bank

£39,157.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
353.85K
-
0.00
34.15K
-
2022
1
340.06K
-
0.00
39.16K
-
2022
1
340.06K
-
0.00
39.16K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

340.06K £Descended-3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.16K £Ascended14.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
03/03/1993 - 03/03/1993
6844
L & A REGISTRARS LIMITED
Nominee Director
03/03/1993 - 03/03/1993
6842
B H COMPANY SECRETARIES LTD
Corporate Secretary
17/02/2001 - Present
294
Mr Stephen Kenneth Drew
Director
01/04/1993 - Present
1
Bowie, James Douglas
Director
03/03/1993 - 17/02/2001
1

Persons with Significant Control

1
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 BOULEVARD BRASSERIES LIMITED

BOULEVARD BRASSERIES LIMITED is an(a) Active company incorporated on 03/03/1993 with the registered office located at Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire OX14 1SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOULEVARD BRASSERIES LIMITED?

toggle

BOULEVARD BRASSERIES LIMITED is currently Active. It was registered on 03/03/1993 .

Where is BOULEVARD BRASSERIES LIMITED located?

toggle

BOULEVARD BRASSERIES LIMITED is registered at Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire OX14 1SY.

What does BOULEVARD BRASSERIES LIMITED do?

toggle

BOULEVARD BRASSERIES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BOULEVARD BRASSERIES LIMITED have?

toggle

BOULEVARD BRASSERIES LIMITED had 1 employees in 2022.

What is the latest filing for BOULEVARD BRASSERIES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-16 with no updates.