Background WavePink WaveYellow Wave

BOISDALE OF CANARY WHARF LIMITED (07108659)

BOISDALE OF CANARY WHARF LIMITED (07108659) is an active UK company. incorporated on 18 December 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BOISDALE OF CANARY WHARF LIMITED has been registered for 16 years. Current directors include KERMAN, Nicholas, KHIMASIA, Vishal, MACDONALD, Ranald and 2 others.

Company Number
07108659
Status
active
Type
ltd
Incorporated
18 December 2009
Age
16 years
Address
15 Eccleston Street, London, SW1W 9LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KERMAN, Nicholas, KHIMASIA, Vishal, MACDONALD, Ranald, ROSE, Andrew David, STEPHENS, Peter Francis Howard
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOISDALE OF CANARY WHARF LIMITED

BOISDALE OF CANARY WHARF LIMITED is an active company incorporated on 18 December 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BOISDALE OF CANARY WHARF LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07108659

LTD Company

Age

16 Years

Incorporated 18 December 2009

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

15 Eccleston Street London, SW1W 9LX,

Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Funding Round
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jan 11
Director Joined
Jan 11
Funding Round
Jan 11
Share Issue
Jan 11
Share Issue
Jan 11
Funding Round
Nov 12
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Mar 24
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BREAMS SECRETARIES LIMITED

Active
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 16 Nov 2017

KERMAN, Nicholas

Active
Eccleston Street, LondonSW1W 9LX
Born February 1944
Director
Appointed 18 Dec 2009

KHIMASIA, Vishal

Active
Eccleston Street, LondonSW1W 9LX
Born March 1981
Director
Appointed 28 Mar 2018

MACDONALD, Ranald

Active
Eccleston Street, LondonSW1W 9LX
Born September 1963
Director
Appointed 18 Dec 2009

ROSE, Andrew David

Active
Eccleston Street, LondonSW1W 9LX
Born April 1971
Director
Appointed 28 Feb 2024

STEPHENS, Peter Francis Howard

Active
Eccleston Street, LondonSW1W 9LX
Born October 1955
Director
Appointed 18 Dec 2009

MACLAY MURRAY AND SPENS LLP

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 09 Nov 2010
Resigned 09 Nov 2017

PHS SECRETARIAL SERVICES LIMITED

Resigned
Basinghall Street, LondonEC2V 5DE
Corporate secretary
Appointed 18 Dec 2009
Resigned 09 Nov 2010

PALMER, Dag Axel Rune

Resigned
Eccleston Street, LondonSW1W 9LX
Born April 1953
Director
Appointed 18 Dec 2009
Resigned 28 Mar 2018

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 18 Dec 2009
Resigned 18 Dec 2009

Persons with significant control

1

Eccleston Street, LondonSW1W 9LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
6 November 2012
RP04RP04
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Legacy
18 May 2012
MG01MG01
Annual Return Company With Made Up Date
13 February 2012
AR01AR01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Memorandum Articles
23 March 2011
MEM/ARTSMEM/ARTS
Legacy
3 March 2011
MG01MG01
Resolution
23 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
27 January 2011
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
17 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 January 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 April 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Incorporation Company
18 December 2009
NEWINCIncorporation