Company Name21 The Little Boltons Limited
Company StatusActive
Company Number00944611
CategoryPrivate Limited Company
Incorporation Date20 December 1968(55 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 NameJanice Denzey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1996(27 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1st Floor Flat 21 The Little Boltons
London
SW10 9LJ
Director NameMrs Philipa Sarah Nurock
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(44 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Little Boltons
London
SW10 9LJ
Director NameMr Luca Mazzoni
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed06 February 2014(45 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleManager
Country of ResidenceItaly
Correspondence Address2nd & 3rd Floor Flat 21 The Little Boltons
London
SW10 9LJ
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed30 June 2009(40 years, 6 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameMiss Elizabeth Banks
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 January 2010)
RoleCompany Director
Correspondence Address21 The Little Boltons
London
SW10 9LJ
Director NameMrs Deirdre Capron
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address21 The Little Boltons
London
SW10 9LJ
Director NameMr Philip Richard Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 January 2011)
RoleBarister
Correspondence Address21 The Little Boltons
London
SW10 9LJ
Director NameMrs Emma Lyttleton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1992)
RoleCompany Director
Correspondence Address21 The Little Boltons
London
SW10 9LJ
Secretary NamePeter Michael Blowers
NationalityBritish
StatusResigned
Appointed05 June 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 December 1992)
RoleCompany Director
Correspondence Address61 Petty France
Westminster
London
SW1H 9EZ
Director NameGeorge John Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 1996)
RoleInterior Designer
Correspondence AddressHinton House Ablington
Cirencester
Gloucestershire
GL7 5NY
Wales
Secretary NameMr Allen Bates
NationalityBritish
StatusResigned
Appointed28 July 1993(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 1997)
RoleEstate Agent
Correspondence Address50/51 Berwick Street
London
W1V 3RA
Director NameMr Andrew Brendan McCourt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2010(41 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Gilston Road
London
SW10 9SJ
Director NameMs Charlotte Justine Coe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Director NameHormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(43 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameShanaz Verahramian-Shaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(43 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(28 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2009)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered AddressC/O Farrar Property Management
The Studio 16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

2 at £25Janice Denzey
33.33%
Ordinary
2 at £25Luca Mazzoni
33.33%
Ordinary
2 at £25Philippa Sarah Nurock
33.33%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

27 June 2023Micro company accounts made up to 25 December 2022 (8 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 July 2022Micro company accounts made up to 25 December 2021 (4 pages)
24 May 2022Secretary's details changed for Principia Estate & Asset Management Ltd on 13 May 2022 (1 page)
24 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
8 July 2021Change of details for Mr Luca Mazzoni as a person with significant control on 6 July 2021 (2 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 25 December 2020 (8 pages)
18 August 2020Micro company accounts made up to 25 December 2019 (8 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 25 December 2018 (8 pages)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 25 December 2017 (7 pages)
25 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 25 December 2016 (6 pages)
18 May 2017Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
18 May 2017Secretary's details changed for Farrar Property Management on 24 February 2016 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
13 September 2016Accounts for a dormant company made up to 25 December 2015 (8 pages)
13 September 2016Accounts for a dormant company made up to 25 December 2015 (8 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150
(6 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 150
(6 pages)
14 September 2015Accounts for a dormant company made up to 25 December 2014 (8 pages)
14 September 2015Accounts for a dormant company made up to 25 December 2014 (8 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150
(6 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 150
(6 pages)
28 August 2014Accounts for a dormant company made up to 25 December 2013 (8 pages)
28 August 2014Accounts for a dormant company made up to 25 December 2013 (8 pages)
4 August 2014Termination of appointment of Shanaz Verahramian-Shaw as a director on 30 May 2013 (1 page)
4 August 2014Termination of appointment of Hormoz Verahramian as a director on 30 May 2013 (1 page)
4 August 2014Termination of appointment of Hormoz Verahramian as a director on 30 May 2013 (1 page)
4 August 2014Termination of appointment of Shanaz Verahramian-Shaw as a director on 30 May 2013 (1 page)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(8 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(8 pages)
17 April 2014Appointment of Luca Mazzoni as a director (3 pages)
17 April 2014Appointment of Luca Mazzoni as a director (3 pages)
9 July 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
9 July 2013Total exemption full accounts made up to 25 December 2012 (9 pages)
21 June 2013Appointment of Philipa Sarah Nurock as a director (3 pages)
21 June 2013Appointment of Philipa Sarah Nurock as a director (3 pages)
17 June 2013Termination of appointment of Philip Davis as a director (1 page)
17 June 2013Termination of appointment of Philip Davis as a director (1 page)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
21 February 2013Termination of appointment of Andrew Mccourt as a director (1 page)
21 February 2013Termination of appointment of Andrew Mccourt as a director (1 page)
21 February 2013Termination of appointment of Charlotte Coe as a director (1 page)
21 February 2013Termination of appointment of Charlotte Coe as a director (1 page)
14 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
14 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
29 June 2012Appointment of Shanaz Verahramian-Shaw as a director (3 pages)
29 June 2012Appointment of Shanaz Verahramian-Shaw as a director (3 pages)
29 June 2012Appointment of Hormoz Verahramian as a director (2 pages)
29 June 2012Appointment of Hormoz Verahramian as a director (2 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
19 September 2011Resolutions
  • RES13 ‐ Company business 19/08/2011
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
19 September 2011Resolutions
  • RES13 ‐ Company business 19/08/2011
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
9 August 2011Accounts for a dormant company made up to 25 December 2010 (7 pages)
9 August 2011Accounts for a dormant company made up to 25 December 2010 (7 pages)
6 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
6 July 2011Director's details changed for Mr Andrew Brendan Mccourt on 15 May 2011 (2 pages)
6 July 2011Director's details changed for Mr Andrew Brendan Mccourt on 15 May 2011 (2 pages)
16 August 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
16 August 2010Total exemption full accounts made up to 25 December 2009 (8 pages)
22 July 2010Appointment of Ms Charlotte Justine Coe as a director (3 pages)
22 July 2010Appointment of Ms Charlotte Justine Coe as a director (3 pages)
16 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register inspection address has been changed (1 page)
10 February 2010Appointment of Andrew Brendan Mccourt as a director (3 pages)
10 February 2010Appointment of Andrew Brendan Mccourt as a director (3 pages)
5 February 2010Termination of appointment of Elizabeth Banks as a director (1 page)
5 February 2010Termination of appointment of Elizabeth Banks as a director (1 page)
27 October 2009Accounts for a dormant company made up to 25 December 2008 (9 pages)
27 October 2009Accounts for a dormant company made up to 25 December 2008 (9 pages)
31 July 2009Return made up to 16/05/09; full list of members (5 pages)
31 July 2009Return made up to 16/05/09; full list of members (5 pages)
27 July 2009Appointment terminated secretary e l services LIMITED (2 pages)
27 July 2009Appointment terminated secretary e l services LIMITED (2 pages)
27 July 2009Secretary appointed farrar property management (1 page)
27 July 2009Secretary appointed farrar property management (1 page)
20 May 2009Total exemption full accounts made up to 25 December 2007 (9 pages)
20 May 2009Total exemption full accounts made up to 25 December 2007 (9 pages)
29 January 2009Appointment terminate, director patricia murphy logged form (1 page)
29 January 2009Appointment terminate, director patricia murphy logged form (1 page)
28 January 2009Return made up to 16/05/08; full list of members (5 pages)
28 January 2009Return made up to 16/05/07; full list of members (5 pages)
28 January 2009Return made up to 16/05/08; full list of members (5 pages)
28 January 2009Return made up to 16/05/07; full list of members (5 pages)
9 October 2008Registered office changed on 09/10/2008 from 21 the little boltons london SW10 9LJ (1 page)
9 October 2008Registered office changed on 09/10/2008 from 21 the little boltons london SW10 9LJ (1 page)
26 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 25 December 2006 (9 pages)
29 March 2007Total exemption full accounts made up to 25 December 2005 (9 pages)
29 March 2007Total exemption full accounts made up to 25 December 2005 (9 pages)
20 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
(8 pages)
20 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
(8 pages)
25 May 2006Total exemption full accounts made up to 25 December 2004 (9 pages)
25 May 2006Total exemption full accounts made up to 25 December 2004 (9 pages)
21 July 2005Registered office changed on 21/07/05 from: 79 new cavendish street london W1W 6XB (1 page)
21 July 2005Registered office changed on 21/07/05 from: 79 new cavendish street london W1W 6XB (1 page)
19 July 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
19 July 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
28 October 2004Total exemption full accounts made up to 25 December 2003 (9 pages)
28 October 2004Total exemption full accounts made up to 25 December 2003 (9 pages)
21 June 2004Return made up to 16/05/04; full list of members (7 pages)
21 June 2004Return made up to 16/05/04; full list of members (7 pages)
6 August 2003Full accounts made up to 25 December 2002 (9 pages)
6 August 2003Full accounts made up to 25 December 2002 (9 pages)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
28 October 2002Full accounts made up to 25 December 2001 (10 pages)
28 October 2002Full accounts made up to 25 December 2001 (10 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
6 September 2002Return made up to 16/05/02; full list of members (9 pages)
6 September 2002Return made up to 16/05/02; full list of members (9 pages)
22 July 2002Registered office changed on 22/07/02 from: 21 the little boltons london SW10 9LJ (1 page)
22 July 2002Registered office changed on 22/07/02 from: 21 the little boltons london SW10 9LJ (1 page)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
11 June 2001Full accounts made up to 25 December 2000 (9 pages)
11 June 2001Full accounts made up to 25 December 2000 (9 pages)
5 June 2001Return made up to 16/05/01; full list of members (7 pages)
5 June 2001Return made up to 16/05/01; full list of members (7 pages)
8 September 2000Full accounts made up to 25 December 1999 (9 pages)
8 September 2000Full accounts made up to 25 December 1999 (9 pages)
11 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2000Secretary's particulars changed (1 page)
29 June 2000Secretary's particulars changed (1 page)
15 June 1999Return made up to 16/05/99; no change of members (4 pages)
15 June 1999Return made up to 16/05/99; no change of members (4 pages)
13 May 1999Full accounts made up to 25 December 1998 (10 pages)
13 May 1999Full accounts made up to 25 December 1998 (10 pages)
7 July 1998Return made up to 16/05/98; no change of members (4 pages)
7 July 1998Return made up to 16/05/98; no change of members (4 pages)
11 May 1998Full accounts made up to 25 December 1997 (9 pages)
11 May 1998Full accounts made up to 25 December 1997 (9 pages)
26 February 1998Registered office changed on 26/02/98 from: allen bates & co 39 foley street london W1P 7CB (1 page)
26 February 1998Registered office changed on 26/02/98 from: allen bates & co 39 foley street london W1P 7CB (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
23 September 1997Full accounts made up to 25 December 1996 (9 pages)
23 September 1997Full accounts made up to 25 December 1996 (9 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
4 June 1997Secretary's particulars changed (1 page)
4 June 1997Secretary's particulars changed (1 page)
30 May 1997Return made up to 16/05/97; full list of members (7 pages)
30 May 1997Return made up to 16/05/97; full list of members (7 pages)
13 September 1996Full accounts made up to 25 December 1995 (9 pages)
13 September 1996Full accounts made up to 25 December 1995 (9 pages)
15 July 1996Return made up to 16/05/96; full list of members (7 pages)
15 July 1996Return made up to 16/05/96; full list of members (7 pages)
30 November 1995Return made up to 16/05/95; full list of members (14 pages)
30 November 1995Director's particulars changed (2 pages)
30 November 1995Return made up to 16/05/95; full list of members (14 pages)
30 November 1995Director's particulars changed (2 pages)
19 September 1995Full accounts made up to 25 December 1994 (9 pages)
19 September 1995Full accounts made up to 25 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 December 1988Incorporation (17 pages)
20 December 1988Incorporation (17 pages)