Company NameBoldfort Limited
Company StatusActive
Company Number01950800
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Previous NameBoldfort Interiors Limited

Business Activity

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

Directors

Director NameMr Martin Bradshaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(12 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Rochester Drive
Bexley Heath
Kent
DA5 1QF
Director NameMr Steven Kebble
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(19 years after company formation)
Appointment Duration19 years, 6 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressLynmouth Spring Park Avenue
Croydon
Surrey
CR0 5EJ
Director NameMr Michael John Houlding
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2010(24 years, 6 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Walmer Court Walmer Road
London
W11 4EY
Director NameMr Matthew Robert James Strickland
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressUnit 7 Walmer Court Walmer Road
London
W11 4EY
Director NameMr Steven William Houlding
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bowery Station Road
Soberton
Southampton
Hampshire
SO32 3QU
Director NameMrs Susan Houlding
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 March 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Bowery Station Road
Soberton
Southampton
Hampshire
SO32 3QU
Secretary NameMrs Susan Houlding
NationalityBritish
StatusResigned
Appointed05 December 1991(6 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 27 March 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Bowery Station Road
Soberton
Southampton
Hampshire
SO32 3QU

Contact

Websiteboldfort.co.uk
Telephone020 89440074
Telephone regionLondon

Location

Registered AddressUnit 7 Walmer Courtyard 225-227 Walmer Road
Notting Hill
London
W11 4EY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Boldfort Houldings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,201,943
Gross Profit£783,606
Net Worth£906,451
Cash£1,127,885
Current Liabilities£1,599,100

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 4 weeks from now)

Charges

27 March 2013Delivered on: 11 April 2013
Persons entitled: Steven William Houlding and Susan Houlding

Classification: Debenture
Secured details: All monies due or to become due from the company and/or boldfort houldings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest over unit 59 wimbledon stadium business centre riverside road london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
Outstanding
4 March 1998Delivered on: 13 March 1998
Satisfied on: 18 May 2006
Persons entitled: Singer & Friedlander Properties PLC

Classification: Rent deposit deed
Secured details: £4,600 due or to become due from the company to the chargee.
Particulars: The sums from time to time held on an account of the company. See the mortgage charge document for full details.
Fully Satisfied
8 January 1992Delivered on: 23 January 1992
Satisfied on: 18 May 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 1989Delivered on: 27 June 1989
Satisfied on: 18 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 59 wimbledon stadium business centre riverside road l/b of wandsworth title no sgl 462221.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 30 June 2020 (14 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 30 June 2019 (9 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
10 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
21 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
18 October 2016Full accounts made up to 30 June 2016 (14 pages)
18 October 2016Full accounts made up to 30 June 2016 (14 pages)
29 September 2016Satisfaction of charge 4 in full (5 pages)
29 September 2016Satisfaction of charge 4 in full (5 pages)
1 April 2016Full accounts made up to 30 June 2015 (14 pages)
1 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
27 March 2015Full accounts made up to 30 June 2014 (13 pages)
27 March 2015Full accounts made up to 30 June 2014 (13 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
25 July 2013Director's details changed for Mr Michael John Houlding on 24 June 2013 (2 pages)
25 July 2013Director's details changed for Mr Michael John Houlding on 24 June 2013 (2 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2013Termination of appointment of Susan Houlding as a director (1 page)
9 April 2013Termination of appointment of Susan Houlding as a secretary (1 page)
9 April 2013Termination of appointment of Steven Houlding as a director (1 page)
9 April 2013Termination of appointment of Steven Houlding as a director (1 page)
9 April 2013Termination of appointment of Susan Houlding as a director (1 page)
9 April 2013Termination of appointment of Susan Houlding as a secretary (1 page)
4 April 2013Resolutions
  • RES13 ‐ Grant debenture over co assets in favour of 2 dirs 27/03/2013
(2 pages)
4 April 2013Resolutions
  • RES13 ‐ Grant debenture over co assets in favour of 2 dirs 27/03/2013
(2 pages)
26 February 2013Full accounts made up to 30 June 2012 (14 pages)
26 February 2013Full accounts made up to 30 June 2012 (14 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
31 October 2012Director's details changed for Mrs Susan Houlding on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Mrs Susan Houlding on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Steven William Houlding on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Steven William Houlding on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mrs Susan Houlding on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Mrs Susan Houlding on 31 October 2012 (2 pages)
28 February 2012Full accounts made up to 30 June 2011 (14 pages)
28 February 2012Full accounts made up to 30 June 2011 (14 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
14 December 2010Director's details changed for Mr Steven Kebble on 29 April 2010 (2 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
14 December 2010Director's details changed for Mr Steven Kebble on 29 April 2010 (2 pages)
14 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Mr Steven Kebble on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Steven Kebble on 30 April 2010 (2 pages)
16 April 2010Appointment of Mr Michael John Houlding as a director (2 pages)
16 April 2010Appointment of Mr Michael John Houlding as a director (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
26 March 2010Full accounts made up to 30 June 2009 (13 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Steven Kebble on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Bradshaw on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Steven William Houlding on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Steven Kebble on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Susan Houlding on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Bradshaw on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Steven William Houlding on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Susan Houlding on 8 December 2009 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
5 May 2009Full accounts made up to 30 June 2008 (13 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
27 November 2008Return made up to 27/11/08; full list of members (4 pages)
2 May 2008Full accounts made up to 30 June 2007 (12 pages)
2 May 2008Full accounts made up to 30 June 2007 (12 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
28 November 2007Return made up to 27/11/07; full list of members (3 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Return made up to 27/11/06; full list of members (3 pages)
29 November 2006Return made up to 27/11/06; full list of members (3 pages)
29 November 2006Location of debenture register (1 page)
29 November 2006Location of debenture register (1 page)
29 November 2006Registered office changed on 29/11/06 from: unit 59 wimbledon stadium business centre riverside road london SW17 oba (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Registered office changed on 29/11/06 from: unit 59 wimbledon stadium business centre riverside road london SW17 oba (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 December 2005Return made up to 27/11/05; full list of members (3 pages)
16 December 2005Return made up to 27/11/05; full list of members (3 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 December 2004Return made up to 27/11/04; full list of members (8 pages)
20 December 2004Return made up to 27/11/04; full list of members (8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 30 June 2003 (17 pages)
1 June 2004Full accounts made up to 30 June 2003 (17 pages)
9 December 2003Return made up to 27/11/03; full list of members (7 pages)
9 December 2003Return made up to 27/11/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
5 December 2002Return made up to 27/11/02; full list of members (7 pages)
5 December 2002Return made up to 27/11/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
30 November 2001Return made up to 27/11/01; full list of members (7 pages)
30 November 2001Return made up to 27/11/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
7 March 2001Company name changed boldfort interiors LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed boldfort interiors LIMITED\certificate issued on 07/03/01 (2 pages)
4 December 2000Return made up to 05/12/00; full list of members (7 pages)
4 December 2000Return made up to 05/12/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Return made up to 05/12/99; full list of members (7 pages)
30 November 1999Return made up to 05/12/99; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 December 1998Return made up to 05/12/98; no change of members (4 pages)
7 December 1998Return made up to 05/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
30 December 1997Return made up to 05/12/97; full list of members (6 pages)
30 December 1997Return made up to 05/12/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 December 1996Return made up to 05/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Return made up to 05/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
21 November 1995Return made up to 05/12/95; no change of members (6 pages)
21 November 1995Return made up to 05/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 June 1987Return made up to 31/12/86; full list of members (5 pages)
18 June 1987Return made up to 31/12/86; full list of members (5 pages)
27 September 1985Incorporation (18 pages)
27 September 1985Certificate of incorporation (1 page)
27 September 1985Incorporation (18 pages)
27 September 1985Certificate of incorporation (1 page)