Background WavePink WaveYellow Wave

BOILEAU ROAD GARAGES MANAGEMENT LIMITED (01776574)

BOILEAU ROAD GARAGES MANAGEMENT LIMITED (01776574) is an active UK company. incorporated on 8 December 1983. with registered office in 100 Boileau Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOILEAU ROAD GARAGES MANAGEMENT LIMITED has been registered for 42 years. Current directors include KERN, Rudolf Heinz, LEWIS, Anthony James Raikes, RICHARD, Maurice and 1 others.

Company Number
01776574
Status
active
Type
ltd
Incorporated
8 December 1983
Age
42 years
Address
100 Boileau Road, W5 3AJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KERN, Rudolf Heinz, LEWIS, Anthony James Raikes, RICHARD, Maurice, SALUKHE, Tushar Vilas, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOILEAU ROAD GARAGES MANAGEMENT LIMITED

BOILEAU ROAD GARAGES MANAGEMENT LIMITED is an active company incorporated on 8 December 1983 with the registered office located in 100 Boileau Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOILEAU ROAD GARAGES MANAGEMENT LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01776574

LTD Company

Age

42 Years

Incorporated 8 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

100 Boileau Road London , W5 3AJ,

Timeline

20 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Dec 83
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

RICHARD, Maurice

Active
100 Boileau Road, LondonW5 3AJ
Secretary
Appointed 21 Jun 2006

KERN, Rudolf Heinz

Active
Elm Avenue, LondonW5 3XB
Born August 1941
Director
Appointed 09 Nov 2020

LEWIS, Anthony James Raikes

Active
Boileau Road, LondonW5 3AJ
Born September 1964
Director
Appointed 09 Nov 2020

RICHARD, Maurice

Active
100 Boileau Road, LondonW5 3AJ
Born July 1962
Director
Appointed 24 Sept 2002

SALUKHE, Tushar Vilas, Dr

Active
100 Boileau RoadW5 3AJ
Born October 1974
Director
Appointed 09 Dec 2018

BLACK, Marianne Franziska

Resigned
102 Boileau Road, LondonW5 3AJ
Secretary
Appointed 22 Nov 1995
Resigned 21 Jun 2006

MIDDLEMASS, Paul

Resigned
79 Boileau Road, LondonW5 3AP
Secretary
Appointed N/A
Resigned 22 Oct 1995

AUSTIN, John Stanley

Resigned
23 Boileau Road, LondonW5 3AL
Born January 1938
Director
Appointed 24 Sept 2002
Resigned 25 Jun 2007

BALON, Ewa

Resigned
Mount Park Road, LondonW5 2RP
Born May 1948
Director
Appointed 01 Oct 2014
Resigned 09 Nov 2020

BALON, Maria Ewa

Resigned
15 Mount Park Road, LondonW5 2RP
Born May 1948
Director
Appointed 25 Jun 2007
Resigned 06 Nov 2013

BARKER, Elizabeth Mary

Resigned
100 Boileau RoadW5 3AJ
Born June 1927
Director
Appointed 07 Sept 2011
Resigned 01 Oct 2014

BARKER, Elizabeth Mary

Resigned
82 Boileau Road, LondonW5 3AJ
Born June 1927
Director
Appointed 22 Oct 1995
Resigned 24 Sept 2002

BLACK, Marianne Franziska

Resigned
102 Boileau Road, LondonW5 3AJ
Born March 1931
Director
Appointed N/A
Resigned 16 Jul 2003

BLACK, Michael

Resigned
100 Boileau RoadW5 3AJ
Born February 1932
Director
Appointed 19 Nov 2015
Resigned 09 Dec 2018

BLACK, Michael

Resigned
102 Boileau Road, LondonW5 3AJ
Born February 1932
Director
Appointed N/A
Resigned 01 Jan 1999

HEAP, Peter

Resigned
76 Boileau Road, LondonW5 3AJ
Born January 1950
Director
Appointed 09 Sept 1998
Resigned 21 Jun 2006

JUREN, Bohdan

Resigned
Sterndale Road, West KensingtonW14 0HU
Born November 1942
Director
Appointed 13 Jun 2018
Resigned 09 Nov 2020

JUREN, Bohdan

Resigned
50 Boileau Road, LondonW5 3AH
Born November 1942
Director
Appointed 21 Jun 2006
Resigned 25 Oct 2012

KERN, Rudolf Heinz

Resigned
Gunnersbury Manor, LondonW5 3XB
Born August 1941
Director
Appointed 06 Nov 2013
Resigned 29 May 2018

KERN, Rudolf Heinz

Resigned
15 Gunnersbury Manor, LondonW5 3XB
Born August 1941
Director
Appointed 22 Oct 1995
Resigned 24 Sept 2002

NOBLE, Margaret

Resigned
100 Boileau RoadW5 3AJ
Born September 1942
Director
Appointed 25 Oct 2012
Resigned 19 Nov 2015

NOBLE, Peter

Resigned
60 Boileau Road, LondonW5 3AJ
Born May 1941
Director
Appointed 16 Jul 2003
Resigned 07 Sept 2011

OGRADY, Noreen Margaret

Resigned
62 Boileau Road, LondonW5 3AJ
Born February 1947
Director
Appointed N/A
Resigned 22 Oct 1995
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 June 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2018
MR05Certification of Charge
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2010
AR01AR01
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
16 January 2003
287Change of Registered Office
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
21 October 1996
363b363b
Legacy
21 October 1996
363(287)363(287)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
2 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363aAnnual Return
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
7 March 1989
363363
Legacy
16 February 1989
288288
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Incorporation Company
8 December 1983
NEWINCIncorporation
Miscellaneous
8 December 1963
MISCMISC