BOISDALE LIMITED

Hellopages » Greater London » Westminster » SW1W 9LX

Company number 02703434
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address 15 ECCLESTON ST, LONDON, SW1W 9LX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Termination of appointment of John Edward Morrison as a director on 30 August 2016; Appointment of Alan Marchant Jackson as a director on 1 July 2016; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of BOISDALE LIMITED are www.boisdale.co.uk, and www.boisdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boisdale Limited is a Private Limited Company. The company registration number is 02703434. Boisdale Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of Boisdale Limited is 15 Eccleston St London Sw1w 9lx. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. INGALL, Kate Louise is a Director of the company. JACKSON, Alan Marchant is a Director of the company. KHIMASIA, Vishal is a Director of the company. MACDONALD, Ranald is a Director of the company. OWEN, Harry Victor is a Director of the company. PALMER, Dag Axel Rune is a Director of the company. ROSE, Andrew David is a Director of the company. TAYLOR, Alan is a Director of the company. WIDERA, Barbara is a Director of the company. Secretary FRASER, Duncan Kirk has been resigned. Secretary MACDONALD, Katharine has been resigned. Secretary MACDONALD, Katharine has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Director BUSBY, Stephen has been resigned. Director CAMERON, Ian Fergus has been resigned. Director CAMPBELL REGAN, Maurice David Brian has been resigned. Director COURTNEY, Rohan Richard has been resigned. Director EVANS, Nathan John has been resigned. Director FAULKNER, Victoria Mary Rose has been resigned. Director HAMILTON, Steven Mcadam has been resigned. Director HARRISON, Kevin has been resigned. Director HOLLINRAKE, John Anthony has been resigned. Director KEMP, Samuel Gerrard has been resigned. Director MACDONALD, Katharine has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MORRISON, John Edward has been resigned. Director WIELD, William Adrian Cunningham has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 11 March 2008

Director
INGALL, Kate Louise
Appointed Date: 18 March 2015
57 years old

Director
JACKSON, Alan Marchant
Appointed Date: 01 July 2016
82 years old

Director
KHIMASIA, Vishal
Appointed Date: 26 August 2014
44 years old

Director
MACDONALD, Ranald
Appointed Date: 01 January 1998
62 years old

Director
OWEN, Harry Victor
Appointed Date: 16 March 2016
46 years old

Director
PALMER, Dag Axel Rune
Appointed Date: 01 September 2005
72 years old

Director
ROSE, Andrew David
Appointed Date: 18 March 2015
54 years old

Director
TAYLOR, Alan
Appointed Date: 15 October 2014
76 years old

Director
WIDERA, Barbara
Appointed Date: 30 September 2008
58 years old

Resigned Directors

Secretary
FRASER, Duncan Kirk
Resigned: 23 March 1993
Appointed Date: 03 April 1992

Secretary
MACDONALD, Katharine
Resigned: 23 March 1993
Appointed Date: 23 March 1993

Secretary
MACDONALD, Katharine
Resigned: 15 September 1998

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 April 1992
Appointed Date: 03 April 1992

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 10 May 2002
Appointed Date: 15 September 1998

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 11 March 2008
Appointed Date: 10 May 2002

Director
BUSBY, Stephen
Resigned: 30 April 2002
Appointed Date: 10 May 1999
64 years old

Director
CAMERON, Ian Fergus
Resigned: 09 August 2016
Appointed Date: 18 March 2015
64 years old

Director
CAMPBELL REGAN, Maurice David Brian
Resigned: 15 October 2014
Appointed Date: 22 November 1995
88 years old

Director
COURTNEY, Rohan Richard
Resigned: 02 June 2005
Appointed Date: 23 March 1993
77 years old

Director
EVANS, Nathan John
Resigned: 28 November 2014
Appointed Date: 30 September 2008
54 years old

Director
FAULKNER, Victoria Mary Rose
Resigned: 01 May 1998
Appointed Date: 03 April 1992
91 years old

Director
HAMILTON, Steven Mcadam
Resigned: 14 June 2001
Appointed Date: 26 April 2000
63 years old

Director
HARRISON, Kevin
Resigned: 30 April 2011
Appointed Date: 02 May 2006
71 years old

Director
HOLLINRAKE, John Anthony
Resigned: 02 June 2005
Appointed Date: 23 March 1993
82 years old

Director
KEMP, Samuel Gerrard
Resigned: 22 September 2004
Appointed Date: 11 June 2002
60 years old

Director
MACDONALD, Katharine
Resigned: 15 September 1998
Appointed Date: 01 January 1998
65 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 April 1992
Appointed Date: 03 April 1992

Director
MORRISON, John Edward
Resigned: 30 August 2016
Appointed Date: 14 January 2000
73 years old

Director
WIELD, William Adrian Cunningham
Resigned: 27 January 2015
Appointed Date: 23 March 1993
88 years old

BOISDALE LIMITED Events

09 Mar 2017
Termination of appointment of John Edward Morrison as a director on 30 August 2016
09 Mar 2017
Appointment of Alan Marchant Jackson as a director on 1 July 2016
03 Feb 2017
Group of companies' accounts made up to 30 April 2016
09 Sep 2016
Termination of appointment of Ian Fergus Cameron as a director on 9 August 2016
02 Jun 2016
Registration of charge 027034340010, created on 24 May 2016
...
... and 159 more events
05 May 1992
Ad 24/04/92--------- £ si 598@1=598 £ ic 2/600
05 May 1992
Accounting reference date notified as 30/04

28 Apr 1992
Particulars of mortgage/charge
22 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1992
Incorporation

BOISDALE LIMITED Charges

24 May 2016
Charge code 0270 3434 0010
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
7 August 2006
An omnibus guarantee and set-off agreement
Delivered: 12 August 2006
Status: Satisfied on 30 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
7 August 2006
Debenture
Delivered: 12 August 2006
Status: Satisfied on 30 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Charge of deposit
Delivered: 31 December 2004
Status: Satisfied on 30 April 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 August 2000
Debenture
Delivered: 4 August 2000
Status: Satisfied on 30 April 2016
Persons entitled: Scottish & Newcastle PLC
Description: All of the property and assets of boisdale PLC whatsoever…
20 January 1999
Debenture
Delivered: 27 January 1999
Status: Satisfied on 10 June 2000
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 August 1996
Charge
Delivered: 10 August 1996
Status: Satisfied on 30 April 2016
Persons entitled: Scottish & Newcastle PLC
Description: Floating charge on all the undertaking property and assets…
17 January 1995
Mortgage debenture
Delivered: 26 January 1995
Status: Satisfied on 30 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1992
Debenture
Delivered: 2 July 1992
Status: Satisfied on 1 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1992
Deed
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: The company's interest in the sum of £4,875 (see form 395…