About

Registered Number: 06129334
Date of Incorporation: 27/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 15 Eccleston Street, London, Central London, SW1W 9LX

 

Based in Central London, Boisdale International Ltd was registered on 27 February 2007, it's status at Companies House is "Active". This business has 3 directors listed as Macdonald, Andrew, Kemp, Samuel Gerard, Remers, Michiel at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Andrew 30 April 2007 - 1
KEMP, Samuel Gerard 30 April 2007 10 June 2008 1
REMERS, Michiel 30 April 2007 12 March 2012 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 02 February 2018
AP04 - Appointment of corporate secretary 06 December 2017
TM02 - Termination of appointment of secretary 23 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 28 March 2012
CH04 - Change of particulars for corporate secretary 21 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 09 March 2011
AUD - Auditor's letter of resignation 23 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 16 March 2009
RESOLUTIONS - N/A 29 December 2008
AA - Annual Accounts 24 November 2008
225 - Change of Accounting Reference Date 19 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 20 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
RESOLUTIONS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
123 - Notice of increase in nominal capital 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
MEM/ARTS - N/A 11 May 2007
CERTNM - Change of name certificate 01 May 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.