About

Registered Number: 04501970
Date of Incorporation: 02/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 15 Bindon Lane, Poundbury, Dorchester, DT1 3EF,

 

Having been setup in 2002, The Boardroom Club Ltd have registered office in Dorchester, it's status is listed as "Active". There are 5 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOTT, David 29 September 2005 - 1
SKUSE, Martyn Paul 29 September 2005 28 July 2006 1
SMITH, Christopher 29 September 2005 28 July 2006 1
TAVENDER, Paul Francis 02 August 2002 28 July 2006 1
Secretary Name Appointed Resigned Total Appointments
TAVENDER, Wendy Marie 02 August 2002 04 April 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
AD01 - Change of registered office address 03 August 2020
CS01 - N/A 03 August 2020
CH03 - Change of particulars for secretary 10 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 16 August 2015
CH03 - Change of particulars for secretary 16 August 2015
AA - Annual Accounts 26 April 2015
AD01 - Change of registered office address 25 January 2015
MR04 - N/A 04 September 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 13 February 2008
395 - Particulars of a mortgage or charge 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
395 - Particulars of a mortgage or charge 31 January 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
363a - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
CERTNM - Change of name certificate 22 November 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 09 July 2004
AA - Annual Accounts 06 May 2004
395 - Particulars of a mortgage or charge 04 October 2003
395 - Particulars of a mortgage or charge 04 October 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 November 2007 Fully Satisfied

N/A

Legal charge 27 January 2006 Fully Satisfied

N/A

Legal charge 08 July 2004 Outstanding

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Legal charge 30 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.