About

Registered Number: 05409600
Date of Incorporation: 31/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Base Camp, 1 Rhodes Way, Watford, WD24 4YW,

 

The Boarding Company Ltd was registered on 31 March 2005, it's status is listed as "Active". Pyne-gilbert, Matthew Ashton John, Logsdail, Sarah Elizabeth, Mcnamara, John are the current directors of the organisation. We don't know the number of employees at The Boarding Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYNE-GILBERT, Matthew Ashton John 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LOGSDAIL, Sarah Elizabeth 27 April 2018 27 December 2018 1
MCNAMARA, John 31 March 2005 24 May 2016 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
SH01 - Return of Allotment of shares 29 November 2019
AP01 - Appointment of director 13 November 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 13 August 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 23 April 2019
SH01 - Return of Allotment of shares 04 February 2019
TM02 - Termination of appointment of secretary 27 December 2018
AA - Annual Accounts 17 July 2018
PSC04 - N/A 06 July 2018
CH01 - Change of particulars for director 06 July 2018
CH01 - Change of particulars for director 06 July 2018
AP03 - Appointment of secretary 27 April 2018
MR04 - N/A 27 April 2018
CS01 - N/A 11 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 December 2017
MR04 - N/A 12 October 2017
SH01 - Return of Allotment of shares 14 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2017
CS01 - N/A 07 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 18 May 2015
CH03 - Change of particulars for secretary 18 May 2015
AA01 - Change of accounting reference date 19 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 22 January 2009
395 - Particulars of a mortgage or charge 27 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 05 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2006
353 - Register of members 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2010 Fully Satisfied

N/A

Debenture 15 June 2010 Outstanding

N/A

Mortgage 24 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.