Company NameBolton Gardens (Properties) Limited
DirectorTodd Colin Harrison-Moore
Company StatusActive
Company Number00653961
CategoryPrivate Limited Company
Incorporation Date25 March 1960(64 years, 1 month ago)
Previous NameCampden House Chambers Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Todd Colin Harrison-Moore
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(63 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NamePeter John Dawson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(31 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 February 2009)
RoleCompany Director
Correspondence Address103 Hereford Road
London
W2 5BB
Secretary NameJosephine Marie Ward-Lewis
NationalityBritish
StatusResigned
Appointed30 January 1992(31 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressFlat 9
56 Westbourne Terrace
London
W2 6JX
Secretary NameAnn Beavan Dawson
NationalityBritish
StatusResigned
Appointed29 February 2004(43 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 February 2009)
RoleCompany Director
Correspondence Address103 Hereford Road
London
W2 5BB
Director NameDavid Pinto
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(45 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 June 2010)
RoleCompany Director
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameMrs Sara Gertrude Pinto
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(48 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32
29 Sheffield Terrace
London
W8 7NF
Director NameEvelyn Alison Doherty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(48 years, 11 months after company formation)
Appointment Duration13 years (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trevor Street
London
SW7 1DU
Director NameMrs Gabrielle Joanne Pollecoff
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(48 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Farm Church Lane
Empshott Nr Liss
Hampshire
GU33 6HT

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Sara Gertrude Pinto
33.33%
Ordinary A
100 at £1Sarah Pinto & Evelyn Doherty & Gabrielle Pollecoff
33.33%
Ordinary B
50 at £1Evelyn Alison Doherty
16.67%
Ordinary
50 at £1Gabrielle Joanne Pollecoff
16.67%
Ordinary

Financials

Year2014
Net Worth£84,165
Cash£51,808
Current Liabilities£4,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2022 (1 year, 4 months ago)
Next Return Due14 December 2023 (overdue)

Charges

26 November 1962Delivered on: 5 December 1962
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: Campden house chambens 29 sheffield terrace kensington.
Outstanding

Filing History

17 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Termination of appointment of Sara Gertrude Pinto as a director on 17 February 2019 (1 page)
2 January 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
(7 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 300
(7 pages)
12 November 2015Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
12 November 2015Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
(7 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 300
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
(7 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
(7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
11 October 2012Director's details changed for Gabrielle Joanne Pollecoff on 1 August 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
22 December 2011Register inspection address has been changed (1 page)
22 December 2011Register inspection address has been changed (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
8 February 2011Director's details changed for Evelyn Alison Doherty on 3 February 2011 (2 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
24 September 2010Termination of appointment of David Pinto as a director (1 page)
24 September 2010Termination of appointment of David Pinto as a director (1 page)
16 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Director appointed gabrielle joanne pollecoff (3 pages)
2 April 2009Director appointed gabrielle joanne pollecoff (3 pages)
27 March 2009Director appointed evelyn alison doherty (2 pages)
27 March 2009Director appointed sara gertrude pinto (2 pages)
27 March 2009Director appointed evelyn alison doherty (2 pages)
27 March 2009Director appointed sara gertrude pinto (2 pages)
26 March 2009Appointment terminated director peter dawson (1 page)
26 March 2009Appointment terminated secretary ann dawson (1 page)
26 March 2009Appointment terminated secretary ann dawson (1 page)
26 March 2009Appointment terminated director peter dawson (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
20 September 2007Full accounts made up to 31 March 2007 (14 pages)
20 September 2007Full accounts made up to 31 March 2007 (14 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
10 October 2006Full accounts made up to 31 March 2006 (14 pages)
10 October 2006Full accounts made up to 31 March 2006 (14 pages)
24 January 2006Return made up to 30/11/05; full list of members (3 pages)
24 January 2006Return made up to 30/11/05; full list of members (3 pages)
18 October 2005Full accounts made up to 31 March 2005 (13 pages)
18 October 2005Full accounts made up to 31 March 2005 (13 pages)
29 June 2005New director appointed (3 pages)
29 June 2005New director appointed (3 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
15 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 December 2003Return made up to 30/11/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 March 2003 (13 pages)
7 October 2003Full accounts made up to 31 March 2003 (13 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 October 2002Full accounts made up to 31 March 2002 (13 pages)
1 October 2002Full accounts made up to 31 March 2002 (13 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
27 September 2001Full accounts made up to 31 March 2001 (13 pages)
27 September 2001Full accounts made up to 31 March 2001 (13 pages)
7 December 2000Return made up to 30/11/00; full list of members (8 pages)
7 December 2000Return made up to 30/11/00; full list of members (8 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 February 2000Ad 14/12/99--------- £ si 200@1=200 £ ic 100/300 (2 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 February 2000Ad 14/12/99--------- £ si 200@1=200 £ ic 100/300 (2 pages)
1 February 2000Nc inc already adjusted 14/12/99 (1 page)
1 February 2000Nc inc already adjusted 14/12/99 (1 page)
1 February 2000Memorandum and Articles of Association (7 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 February 2000Memorandum and Articles of Association (7 pages)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 September 1999Full accounts made up to 31 March 1999 (10 pages)
10 December 1998Return made up to 30/11/98; full list of members (7 pages)
10 December 1998Return made up to 30/11/98; full list of members (7 pages)
1 October 1998Full accounts made up to 31 March 1998 (10 pages)
1 October 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1997Return made up to 30/11/97; no change of members (7 pages)
8 December 1997Return made up to 30/11/97; no change of members (7 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
8 January 1997Return made up to 30/11/96; no change of members (7 pages)
8 January 1997Return made up to 30/11/96; no change of members (7 pages)
25 September 1996Full accounts made up to 31 March 1996 (11 pages)
25 September 1996Full accounts made up to 31 March 1996 (11 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
4 January 1996Return made up to 30/11/95; full list of members (8 pages)
14 December 1995Full accounts made up to 31 March 1995 (10 pages)
14 December 1995Full accounts made up to 31 March 1995 (10 pages)
15 December 1986Group of companies' accounts made up to 31 March 1985 (10 pages)
15 December 1986Group of companies' accounts made up to 31 March 1985 (10 pages)
25 March 1960Incorporation (16 pages)
25 March 1960Incorporation (16 pages)