About

Registered Number: 05168317
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 15 Eccleston Street, Belgravia, London, SW1W 9LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.