About

Registered Number: 03849750
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 36 Ship Street, Brighton, BN1 1AB,

 

Boardwalk Ltd was founded on 28 September 1999 and are based in Brighton, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Deol, Shirindeep, Deol, Michael Singh, Simpson, Stephen John, Barton, Rodger, Heath, Melanie Jane, Safo, Michael David, Simpson, Joan, Smith, Stephen Russell at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Rodger 28 September 1999 29 November 2002 1
HEATH, Melanie Jane 29 November 2002 21 March 2006 1
SAFO, Michael David 21 March 2006 29 April 2010 1
SIMPSON, Joan 29 April 2010 01 April 2014 1
SMITH, Stephen Russell 28 September 1999 21 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DEOL, Shirindeep 19 October 2015 - 1
DEOL, Michael Singh 01 April 2014 19 October 2015 1
SIMPSON, Stephen John 29 April 2010 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 07 August 2018
PSC05 - N/A 31 January 2018
CH03 - Change of particulars for secretary 31 January 2018
CH01 - Change of particulars for director 31 January 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 04 October 2017
PSC05 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
PSC02 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
AA - Annual Accounts 25 July 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 09 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2016
AA - Annual Accounts 01 July 2016
AP03 - Appointment of secretary 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AR01 - Annual Return 12 October 2015
RESOLUTIONS - N/A 30 September 2015
SH01 - Return of Allotment of shares 30 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 21 October 2014
MR01 - N/A 29 September 2014
AA - Annual Accounts 11 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
AP03 - Appointment of secretary 08 May 2014
AD01 - Change of registered office address 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
MR04 - N/A 27 March 2014
MR04 - N/A 27 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 October 2010
AP03 - Appointment of secretary 05 May 2010
AP01 - Appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 27 October 2006
395 - Particulars of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 24 September 2004
363s - Annual Return 16 October 2003
CERTNM - Change of name certificate 18 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
225 - Change of Accounting Reference Date 14 August 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 31 October 2000
395 - Particulars of a mortgage or charge 22 June 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

Debenture 07 June 2006 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Debenture 13 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.