About

Registered Number: 06026344
Date of Incorporation: 12/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ

 

Established in 2006, Boat International Group Ltd are based in London. We do not know the number of employees at the organisation. The company has 2 directors listed as Kingwill, Kym, Kingwill, Kymberley Newton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGWILL, Kymberley Newton 25 November 2010 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
KINGWILL, Kym 25 November 2010 22 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 13 August 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 30 November 2018
CH01 - Change of particulars for director 04 October 2018
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 06 October 2014
AA03 - Notice of resolution removing auditors 15 August 2014
AA03 - Notice of resolution removing auditors 14 August 2014
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
MR04 - N/A 10 July 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 11 February 2014
RESOLUTIONS - N/A 17 January 2014
AP01 - Appointment of director 16 January 2014
SH01 - Return of Allotment of shares 15 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 30 September 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
RESOLUTIONS - N/A 17 October 2011
SH19 - Statement of capital 17 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 October 2011
CAP-SS - N/A 17 October 2011
AA - Annual Accounts 15 July 2011
SH01 - Return of Allotment of shares 11 July 2011
TM01 - Termination of appointment of director 23 June 2011
AR01 - Annual Return 15 February 2011
AP03 - Appointment of secretary 18 January 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 15 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2010
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2010
SH08 - Notice of name or other designation of class of shares 26 October 2010
CC04 - Statement of companies objects 26 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2010
SH08 - Notice of name or other designation of class of shares 26 October 2010
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 06 September 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 November 2009
RESOLUTIONS - N/A 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 15 December 2008
RESOLUTIONS - N/A 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 28 July 2008
CERTNM - Change of name certificate 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
RESOLUTIONS - N/A 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 20 December 2007
AUD - Auditor's letter of resignation 03 August 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
SA - Shares agreement 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
Deed of admission dated 01/07/10 to an omnibus guarantee and set-off agreement dated 15 december 2006 01 July 2010 Fully Satisfied

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.