Based in London, Boisdale of Mayfair Ltd was registered on 01 July 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Dag Axel Rune | 02 September 2005 | - | 1 |
WOODWARD, Sally | 16 June 2005 | 02 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLAY MURRAY & SPENS LLP | 08 August 2011 | 09 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 24 July 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
AA - Annual Accounts | 02 February 2018 | |
AP03 - Appointment of secretary | 23 November 2017 | |
TM02 - Termination of appointment of secretary | 23 November 2017 | |
CS01 - N/A | 17 October 2017 | |
AP01 - Appointment of director | 01 September 2017 | |
SH01 - Return of Allotment of shares | 31 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 31 August 2017 | |
AP01 - Appointment of director | 29 August 2017 | |
AP01 - Appointment of director | 29 August 2017 | |
RESOLUTIONS - N/A | 11 August 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 29 July 2016 | |
MR04 - N/A | 09 June 2016 | |
MR01 - N/A | 02 June 2016 | |
MR01 - N/A | 02 June 2016 | |
MR04 - N/A | 30 April 2016 | |
MR04 - N/A | 30 April 2016 | |
AA - Annual Accounts | 09 February 2016 | |
CERTNM - Change of name certificate | 19 October 2015 | |
CONNOT - N/A | 19 October 2015 | |
RESOLUTIONS - N/A | 09 October 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 11 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AP04 - Appointment of corporate secretary | 23 August 2011 | |
TM02 - Termination of appointment of secretary | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
AUD - Auditor's letter of resignation | 23 November 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 27 August 2009 | |
RESOLUTIONS - N/A | 29 December 2008 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
AA - Annual Accounts | 15 January 2007 | |
395 - Particulars of a mortgage or charge | 12 August 2006 | |
395 - Particulars of a mortgage or charge | 12 August 2006 | |
363a - Annual Return | 31 July 2006 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2005 | |
AA - Annual Accounts | 25 August 2005 | |
RESOLUTIONS - N/A | 10 August 2005 | |
RESOLUTIONS - N/A | 10 August 2005 | |
RESOLUTIONS - N/A | 10 August 2005 | |
RESOLUTIONS - N/A | 10 August 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 August 2005 | |
123 - Notice of increase in nominal capital | 10 August 2005 | |
363a - Annual Return | 20 July 2005 | |
225 - Change of Accounting Reference Date | 25 April 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 11 August 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
NEWINC - New incorporation documents | 01 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2016 | Outstanding |
N/A |
A registered charge | 24 May 2016 | Outstanding |
N/A |
Mortgage | 30 March 2011 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 07 August 2006 | Fully Satisfied |
N/A |
Debenture | 07 August 2006 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 10 August 2004 | Fully Satisfied |
N/A |
Debenture | 06 August 2004 | Fully Satisfied |
N/A |