Company NameNO. 13 Bolton Gardens Limited
Company StatusActive
Company Number00645325
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1959(64 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Richard Cubbon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(33 years, 10 months after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13a Bolton Gardens
London
SW5 0AL
Director NameMrs Brigitte Caroline McAlinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(49 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Bolton Gardens
London
SW5 0AL
Director NameMr Michele Lorenzo Santambrogio
Date of BirthAugust 1993 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed07 July 2021(61 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 January 2014(54 years after company formation)
Appointment Duration10 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 January 2014(54 years after company formation)
Appointment Duration10 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameMr Stephen Patrick Vincent Farley
NationalityBritish
StatusResigned
Appointed23 October 1991(31 years, 10 months after company formation)
Appointment Duration8 years (resigned 29 October 1999)
RoleCompany Director
Correspondence Address15 Thornton Road
Wimbledon
London
SW19 4NG
Director NameMrs Lucy Elizabeth Edsell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 April 1998)
RoleCompany Executive
Correspondence Address13 Bolton Gardens
London
SW5 0AL
Director NameDavid Cameron MacDonald
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1993)
RoleBanker
Correspondence AddressLovel House
Upton Noble
Shepton Mallet
Somerset
BA4 6BA
Director NameCynthia Van Vlaanderen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(33 years, 10 months after company formation)
Appointment Duration13 years (resigned 26 October 2006)
RoleCompany Director
Correspondence AddressFlat 2 13 Bolton Gardens
London
SW5 0AL
Secretary NameMargaret Miller
NationalityBritish
StatusResigned
Appointed10 November 1999(39 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 November 2002)
RoleCompany Director
Correspondence Address13 Bolton Gardens
London
SW5 0AL
Director NameMrs Brigitte Caroline McAlinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(40 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 13 Bolton Gardens
London
SW5 0AL
Director NameMargaret Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2002)
RoleHousewife
Correspondence Address13 Bolton Gardens
London
SW5 0AL
Secretary NameMrs Belinda McMicking
NationalityBritish
StatusResigned
Appointed16 November 2002(42 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 March 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameMr Jonathan Richard Elkington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(43 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address71 Oxford Gardens
London
W10 5UJ
Director NameMr Guislain Marie Antoine Pastre
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2005(45 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 13 Bolton Gardens
London
SW5 0AL
Director NameGrowing Limited (Corporation)
StatusResigned
Appointed12 October 2000(40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2003)
Correspondence Address13th Floor Grand Building
18 Connaught Road Central
Hong Kong
Foreign
Secretary NameLHH Residential Management Llp (Corporation)
StatusResigned
Appointed02 March 2009(49 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2014)
Correspondence Address13 Lexham Mews
London
W8 6JW

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
11 October 2023Appointment of Mrs Maria Sarafidou as a director on 11 October 2023 (2 pages)
27 June 2023Micro company accounts made up to 24 March 2023 (3 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
20 October 2022Secretary's details changed for Hml Company Secretarial Services Ltd on 20 October 2022 (1 page)
10 October 2022Micro company accounts made up to 25 March 2022 (3 pages)
13 June 2022Termination of appointment of Guislain Marie Antoine Pastre as a director on 13 June 2022 (1 page)
13 June 2022Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
30 November 2021Micro company accounts made up to 25 March 2021 (3 pages)
1 November 2021Appointment of Mr Michele Lorenzo Santambrogio as a director on 7 July 2021 (2 pages)
19 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 25 March 2020 (3 pages)
24 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 25 March 2019 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 25 March 2018 (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 25 March 2017 (3 pages)
8 August 2017Micro company accounts made up to 25 March 2017 (3 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
10 November 2015Annual return made up to 28 October 2015 no member list (5 pages)
10 November 2015Annual return made up to 28 October 2015 no member list (5 pages)
4 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
4 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
4 November 2014Annual return made up to 28 October 2014 no member list (5 pages)
31 October 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 13 Lexham Mews London W8 6JW on 23 January 2014 (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
23 January 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 January 2014Termination of appointment of Lhh Residential Management Llp as a secretary (1 page)
25 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
28 October 2013Annual return made up to 28 October 2013 no member list (5 pages)
28 October 2013Annual return made up to 28 October 2013 no member list (5 pages)
28 October 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2013 (2 pages)
28 October 2013Secretary's details changed for Lhh Residential Management Llp on 15 May 2013 (2 pages)
29 October 2012Annual return made up to 28 October 2012 no member list (5 pages)
29 October 2012Annual return made up to 28 October 2012 no member list (5 pages)
23 October 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Lexham Mews London W8 6JW on 15 May 2012 (1 page)
14 November 2011Annual return made up to 28 October 2011 no member list (5 pages)
14 November 2011Annual return made up to 28 October 2011 no member list (5 pages)
19 October 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 25 March 2011 (6 pages)
17 November 2010Annual return made up to 28 October 2010 no member list (5 pages)
17 November 2010Annual return made up to 28 October 2010 no member list (5 pages)
5 October 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
5 October 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
3 November 2009Annual return made up to 28 October 2009 no member list (4 pages)
3 November 2009Secretary's details changed for Lhh Residential Management Llp on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Lhh Residential Management Llp on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Lhh Residential Management Llp on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 no member list (4 pages)
2 November 2009Director's details changed for Guislain Marie Antoine Pastre on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Guislain Marie Antoine Pastre on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Brigitte Caroline Mcalinden on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Guislain Marie Antoine Pastre on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Brigitte Caroline Mcalinden on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mrs Brigitte Caroline Mcalinden on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Richard Cubbon on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Richard Cubbon on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark Richard Cubbon on 2 November 2009 (2 pages)
17 September 2009Director appointed mrs brigitte caroline mcalinden (1 page)
17 September 2009Director appointed mrs brigitte caroline mcalinden (1 page)
14 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 25 March 2009 (6 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
13 March 2009Secretary appointed lhh residential management LLP (2 pages)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
5 March 2009Appointment terminated secretary belinda mcmicking (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
4 March 2009Registered office changed on 04/03/2009 from 15 vicarage gate london W8 4AA (1 page)
5 November 2008Annual return made up to 28/10/08 (2 pages)
5 November 2008Appointment terminated director brigitte mcalinden (1 page)
5 November 2008Annual return made up to 28/10/08 (2 pages)
5 November 2008Appointment terminated director brigitte mcalinden (1 page)
15 September 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
15 September 2008Total exemption full accounts made up to 25 March 2008 (7 pages)
4 January 2008Annual return made up to 28/10/07 (2 pages)
4 January 2008Annual return made up to 28/10/07 (2 pages)
18 July 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
18 July 2007Total exemption full accounts made up to 25 March 2007 (8 pages)
7 December 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 25 March 2006 (8 pages)
21 November 2006Annual return made up to 28/10/06 (2 pages)
21 November 2006Annual return made up to 28/10/06 (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
23 December 2005Total exemption small company accounts made up to 25 March 2005 (8 pages)
23 December 2005Total exemption small company accounts made up to 25 March 2005 (8 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Annual return made up to 28/10/05 (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Annual return made up to 28/10/05 (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004Registered office changed on 23/12/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page)
23 December 2004Registered office changed on 23/12/04 from: lachman livingstone, 136 pinner road, northwood middx HA6 1BP (1 page)
29 November 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
12 November 2004Annual return made up to 28/10/04 (5 pages)
12 November 2004Annual return made up to 28/10/04 (5 pages)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
7 November 2003Annual return made up to 28/10/03 (4 pages)
7 November 2003Annual return made up to 28/10/03 (4 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
19 August 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
19 August 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
31 October 2002Annual return made up to 28/10/02 (5 pages)
31 October 2002Annual return made up to 28/10/02 (5 pages)
18 August 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
18 August 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
9 November 2001Annual return made up to 28/10/01 (4 pages)
9 November 2001Annual return made up to 28/10/01 (4 pages)
25 October 2001Full accounts made up to 25 March 2001 (9 pages)
25 October 2001Full accounts made up to 25 March 2001 (9 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 44/46 old brompton rd london SW7 3DY (1 page)
4 July 2001Registered office changed on 04/07/01 from: 44/46 old brompton rd london SW7 3DY (1 page)
2 January 2001Annual return made up to 28/10/00 (3 pages)
2 January 2001Annual return made up to 28/10/00 (3 pages)
22 November 2000Full accounts made up to 25 March 2000 (9 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Full accounts made up to 25 March 2000 (9 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
28 March 2000Annual return made up to 28/10/99 (3 pages)
28 March 2000Annual return made up to 28/10/99 (3 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Full accounts made up to 25 March 1999 (9 pages)
30 November 1999Full accounts made up to 25 March 1999 (9 pages)
23 March 1999Annual return made up to 28/10/98 (4 pages)
23 March 1999Annual return made up to 28/10/98 (4 pages)
30 December 1998Full accounts made up to 25 March 1998 (10 pages)
30 December 1998Full accounts made up to 25 March 1998 (10 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
11 December 1997Full accounts made up to 25 March 1997 (9 pages)
11 December 1997Full accounts made up to 25 March 1997 (9 pages)
29 October 1997Annual return made up to 28/10/97 (4 pages)
29 October 1997Annual return made up to 28/10/97 (4 pages)
23 December 1996Annual return made up to 28/10/96 (4 pages)
23 December 1996Annual return made up to 28/10/96 (4 pages)
13 November 1996Full accounts made up to 25 March 1996 (9 pages)
13 November 1996Full accounts made up to 25 March 1996 (9 pages)
16 November 1995Annual return made up to 28/10/95 (4 pages)
16 November 1995Annual return made up to 28/10/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)