Company NameBold-Rock Management And Investments Ltd
DirectorsCorinne Evens and Roisen Mark Sater
Company StatusActive
Company Number02183663
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Previous NamesGold And Diamond Mining Projects (Ghana) Limited and Bold-Rock Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCorinne Evens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed20 October 2006(18 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCo Severin 23 Dorset Road
London
SW8 1EF
Director NameMr Roisen Mark Sater
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dorset Road
C/O Severin Finance
London
SW8 1EF
Director NameGeorge Evens
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address18 Van Putlei
Antwerp
Belgium
Secretary NameCorine Lena Davine Evens
NationalityBelgian
StatusResigned
Appointed18 January 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1995)
RoleCompany Director
Correspondence Address18 Van Putlei
2018 Antwerp
Belgium
Director NameDan Gevelber
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed16 March 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1996)
RoleDiamond Sorter
Correspondence Address9 Maharal
Tel Aviv
Israel
Secretary NameDan Gevelber
NationalityIsraeli
StatusResigned
Appointed16 March 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1996)
RoleDiamond Sorter
Correspondence Address9 Maharal
Tel Aviv
Israel
Director NamePaul Kwasi Nantwi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGhanian
StatusResigned
Appointed27 August 1996(8 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 December 1996)
RolePharmacist
Correspondence AddressPO Box 7054 Ring Road
Adeshie Hotel
Accra Ghana
Foreign
Secretary NamePaul Kwasi Nantwi
NationalityGhanian
StatusResigned
Appointed27 August 1996(8 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 December 1996)
RolePharmacist
Correspondence AddressPO Box 7054 Ring Road
Adeshie Hotel
Accra Ghana
Foreign
Director NameKwame Ofusu
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityGhananian
StatusResigned
Appointed05 December 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressPO Box 2000
Accra
Ghana
Foreign
Secretary NameKwame Ofusu
NationalityGhananian
StatusResigned
Appointed05 December 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressPO Box 2000
Accra
Ghana
Foreign
Director NameCharles Amedzogbe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGhana
StatusResigned
Appointed10 February 1998(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2006)
RoleBusiness Executive
Correspondence AddressPO Box An 10491
Accra
Foreign
Ghana
Secretary NameSeth Benjamin Odartei Adjebu
NationalityGhana
StatusResigned
Appointed28 February 1998(10 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 October 2006)
RoleCompany Director
Correspondence AddressPO Box 2000
Accra
Ghana
Director NameGil Erez
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed20 October 2006(18 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressElizabeth House Ground Floor
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameGil Erez
NationalityIsraeli
StatusResigned
Appointed20 October 2006(18 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressElizabeth House Ground Floor
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameJames Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(25 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Alon Bar
Date of BirthMay 1980 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed25 February 2016(28 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2 C/O Severin
Dartmouth Street
London
SW1H 9BP
Director NameParthenon S.A. (Corporation)
StatusResigned
Appointed20 October 2006(18 years, 12 months after company formation)
Appointment Duration6 years (resigned 09 November 2012)
Correspondence Address11a Boulevard Prince Henri
1724 Luxembourg
Foreign

Location

Registered Address23 Dorset Road
C/O Severin Finance
London
SW8 1EF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9k at £1Corinne Evens
99.96%
Ordinary
2 at £1Deborah Helene Flon Evens
0.02%
Ordinary
2 at £1Jonathan Georges Evens
0.02%
Ordinary

Financials

Year2014
Net Worth£3,383,817
Cash£101,090
Current Liabilities£4,503,899

Accounts

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

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

11 January 2021Termination of appointment of Alon Bar as a director on 29 December 2020 (1 page)
31 December 2020Director's details changed for Mr Mark Rosen Sater on 1 October 2020 (2 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
20 October 2020Appointment of Mr Mark Rosen Sater as a director on 1 October 2020 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 June 2019Registered office address changed from 35 4th Floor Portman Square London W1H 6LR England to 2 C/O Severin Dartmouth Street London SW1H 9BP on 26 June 2019 (1 page)
12 June 2019Registered office address changed from Elizabeth House Ground Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 35 4th Floor Portman Square London W1H 6LR on 12 June 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 November 2017Change of details for Miss Corinne Lena Davin Evens as a person with significant control on 15 July 2017 (2 pages)
24 November 2017Director's details changed for Corinne Evens on 15 July 2017 (2 pages)
24 November 2017Change of details for Miss Corinne Lena Davin Evens as a person with significant control on 15 July 2017 (2 pages)
24 November 2017Director's details changed for Corinne Evens on 15 July 2017 (2 pages)
17 August 2017Termination of appointment of James Davis as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of James Davis as a director on 15 August 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Appointment of Mr Alon Bar as a director on 25 February 2016 (2 pages)
18 March 2016Appointment of Mr Alon Bar as a director on 25 February 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9,021
(4 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9,021
(4 pages)
30 December 2015Termination of appointment of Gil Erez as a secretary on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Gil Erez as a director on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Gil Erez as a secretary on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Gil Erez as a director on 30 December 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9,021
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9,021
(6 pages)
4 December 2014Statement of company's objects (2 pages)
4 December 2014Statement of company's objects (2 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name changed 13/11/2014
(24 pages)
4 December 2014Resolutions
  • RES13 ‐ Name changed 13/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name changed 13/11/2014
(24 pages)
1 December 2014Company name changed bold-rock management LTD\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-13
(2 pages)
1 December 2014Change of name notice (2 pages)
1 December 2014Company name changed bold-rock management LTD\certificate issued on 01/12/14 (2 pages)
1 December 2014Change of name notice (2 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 9,021
(6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 9,021
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
23 November 2012Appointment of James Davis as a director (3 pages)
23 November 2012Termination of appointment of Parthenon S.A. as a director (2 pages)
23 November 2012Termination of appointment of Parthenon S.A. as a director (2 pages)
23 November 2012Appointment of James Davis as a director (3 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
17 January 2012Amended full accounts made up to 31 March 2011 (16 pages)
17 January 2012Amended full accounts made up to 31 March 2011 (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
21 January 2010Director's details changed for Parthenon S.A. on 18 January 2010 (1 page)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Parthenon S.A. on 18 January 2010 (1 page)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
7 October 2009Secretary's details changed for Gil Erez on 2 October 2009 (1 page)
7 October 2009Director's details changed for Gil Erez on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Corinne Evens on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Corinne Evens on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gil Erez on 2 October 2009 (2 pages)
7 October 2009Secretary's details changed for Gil Erez on 2 October 2009 (1 page)
7 October 2009Director's details changed for Corinne Evens on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gil Erez on 2 October 2009 (2 pages)
7 October 2009Secretary's details changed for Gil Erez on 2 October 2009 (1 page)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
21 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
14 June 2007Memorandum and Articles of Association (13 pages)
11 June 2007Company name changed gold and diamond mining projects (ghana) LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed gold and diamond mining projects (ghana) LIMITED\certificate issued on 11/06/07 (2 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007Return made up to 18/01/07; full list of members (3 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007Return made up to 18/01/07; full list of members (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 18/01/06; full list of members (2 pages)
22 February 2006Return made up to 18/01/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
5 April 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 18/01/04; full list of members (7 pages)
29 March 2004Return made up to 18/01/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 February 2003Return made up to 18/01/03; full list of members (4 pages)
13 February 2003Return made up to 18/01/03; full list of members (4 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 February 2001Secretary's particulars changed (2 pages)
27 February 2001Secretary's particulars changed (2 pages)
15 February 2001Return made up to 18/01/01; full list of members (6 pages)
15 February 2001Return made up to 18/01/01; full list of members (6 pages)
28 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
28 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
28 December 2000Registered office changed on 28/12/00 from: c/o raymond harris & dollar 5 staple inn holborn bars london WC1V 7QS (1 page)
28 December 2000Registered office changed on 28/12/00 from: c/o raymond harris & dollar 5 staple inn holborn bars london WC1V 7QS (1 page)
16 February 2000Return made up to 18/01/00; full list of members (6 pages)
16 February 2000Return made up to 18/01/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
12 May 1999Amended full accounts made up to 31 March 1998 (9 pages)
12 May 1999Amended full accounts made up to 31 March 1998 (9 pages)
27 April 1999Return made up to 18/01/99; no change of members (4 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Return made up to 18/01/99; no change of members (4 pages)
27 April 1999New secretary appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Return made up to 18/01/98; full list of members (6 pages)
29 January 1998Return made up to 18/01/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 March 1997Return made up to 18/01/97; no change of members (4 pages)
25 March 1997Return made up to 18/01/97; no change of members (4 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
28 October 1996New secretary appointed;new director appointed (2 pages)
28 October 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 March 1996Return made up to 18/01/96; full list of members (6 pages)
22 March 1996Return made up to 18/01/96; full list of members (6 pages)
29 November 1995Ad 25/11/95--------- £ si 9000@1=9000 £ ic 21/9021 (2 pages)
29 November 1995Ad 25/11/95--------- £ si 9000@1=9000 £ ic 21/9021 (2 pages)
27 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 February 1995Return made up to 18/01/95; no change of members (4 pages)
9 February 1995Return made up to 18/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 April 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
18 April 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
29 March 1993Return made up to 18/01/93; full list of members (6 pages)
29 March 1993Return made up to 18/01/93; full list of members (6 pages)
26 October 1987Incorporation (18 pages)
26 October 1987Incorporation (18 pages)