Company NameBoltdean Limited
DirectorsSuleiman Sharef Giornazi and Fatma Giornazi
Company StatusActive
Company Number01435361
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Suleiman Sharef Giornazi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Close
Winchmore Hill
London
N21 2HQ
Secretary NameFatma Giornazi
NationalityBritish
StatusCurrent
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Blenheim Close
Winchmore Hill
London
N21 2HQ
Director NameFatma Giornazi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(35 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blenheim Close
Winchmore Hill
London
N21 2HQ

Location

Registered AddressTreviot House
186-192 High Road
Ilford
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Mr Suleiman Giornazi
40.00%
Ordinary
15 at £1Ayshe Giornazi
15.00%
Ordinary
15 at £1Layla Giornazi
15.00%
Ordinary
15 at £1Mina Giornazi
15.00%
Ordinary
15 at £1Mrs Fatma Giornazi
15.00%
Ordinary

Financials

Year2014
Net Worth£668,578
Cash£25,957
Current Liabilities£344,215

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

29 November 2017Delivered on: 8 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 114 fonthill road london t/n 412348.
Outstanding
20 September 2013Delivered on: 11 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Property known as 114-116 fonthill road london. Notification of addition to or amendment of charge.
Outstanding
17 September 2013Delivered on: 27 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 July 2005Delivered on: 16 July 2005
Persons entitled: Bank of Cyprus PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: 114-116 fonthill road, london N4 3HP.
Outstanding
7 November 2001Delivered on: 9 November 2001
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H premises at 116 fonthill road london N4 t/no;-412355.
Outstanding
1 December 1989Delivered on: 13 December 1989
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, fonthill road london N4.
Outstanding
30 July 1986Delivered on: 1 August 1986
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 127, fonthill road, london N4. T/n 166283.
Outstanding
8 July 1983Delivered on: 20 July 1983
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as 100 fonthill road, london N4. T/n 247265.
Outstanding
8 July 1983Delivered on: 20 July 1983
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises known as 114 fonthill road, london N4.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
23 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
21 March 2018Satisfaction of charge 5 in full (4 pages)
21 March 2018Satisfaction of charge 1 in full (4 pages)
21 March 2018Satisfaction of charge 6 in full (4 pages)
21 March 2018Satisfaction of charge 4 in full (4 pages)
21 March 2018Satisfaction of charge 2 in full (4 pages)
21 March 2018Satisfaction of charge 3 in full (4 pages)
21 March 2018Satisfaction of charge 014353610008 in full (4 pages)
21 March 2018Satisfaction of charge 014353610007 in full (4 pages)
8 December 2017Registration of charge 014353610009, created on 29 November 2017 (13 pages)
4 July 2017Change of details for Mr Suleiman Sharef Giornazi as a person with significant control on 25 May 2017 (2 pages)
4 July 2017Change of details for Mr Suleiman Sharef Giornazi as a person with significant control on 25 May 2017 (2 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 30 April 2016
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 30 April 2016
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
5 November 2014Appointment of Fatma Giornazi as a director on 20 October 2014 (3 pages)
5 November 2014Appointment of Fatma Giornazi as a director on 20 October 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
11 October 2013Registration of charge 014353610008 (40 pages)
11 October 2013Registration of charge 014353610008 (40 pages)
27 September 2013Registration of charge 014353610007 (44 pages)
27 September 2013Registration of charge 014353610007 (44 pages)
31 July 2013Amended accounts made up to 31 March 2013 (6 pages)
31 July 2013Amended accounts made up to 31 March 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 November 2012Secretary's details changed for Fatma Giornazi on 19 October 2012 (2 pages)
19 November 2012Director's details changed for Mr Suleiman Sharef Giornazi on 19 October 2012 (2 pages)
19 November 2012Secretary's details changed for Fatma Giornazi on 19 October 2012 (2 pages)
19 November 2012Director's details changed for Mr Suleiman Sharef Giornazi on 19 October 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 May 2009Return made up to 30/04/09; full list of members (5 pages)
15 May 2009Return made up to 30/04/09; full list of members (5 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 May 2007Return made up to 30/04/07; full list of members (3 pages)
31 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 30/04/05; full list of members (3 pages)
7 June 2005Return made up to 30/04/05; full list of members (3 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 May 2004Director's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
12 May 2004Return made up to 30/04/04; full list of members (5 pages)
12 May 2004Return made up to 30/04/04; full list of members (5 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
22 May 2003Secretary's particulars changed (1 page)
22 May 2003Secretary's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
18 May 2003Return made up to 30/04/03; full list of members (5 pages)
18 May 2003Return made up to 30/04/03; full list of members (5 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2002Return made up to 30/04/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
23 May 2001Return made up to 30/04/01; full list of members (5 pages)
23 May 2001Return made up to 30/04/01; full list of members (5 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 June 1997Return made up to 30/04/97; full list of members (6 pages)
25 June 1997Return made up to 30/04/97; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (12 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (12 pages)
17 May 1996Return made up to 30/04/96; full list of members (6 pages)
17 May 1996Return made up to 30/04/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (12 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (12 pages)
31 May 1995Return made up to 30/04/95; full list of members (12 pages)
31 May 1995Return made up to 30/04/95; full list of members (12 pages)