Company Name13 Bolingbroke Grove Limited
DirectorClaire Mary Corrigan
Company StatusActive
Company Number02335094
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 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 NameMs Claire Mary Corrigan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(26 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence AddressFlat4, 13 Bolingbroke Grove
London
SW11 6ER
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed01 June 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address6 Port House Square Rigger Row
London
SW11 3TY
Director NameMr Robert Simon Ruckley Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Ho Off Thistleboon Road
Mumbles
Swansea
West Glamorgan
SA3 4HE
Wales
Director NameReginald Michael Robbins
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleChartered Accountant
Correspondence Address123 Mayals Road
Mayals
Swansea
West Glamorgan
SA3 5DH
Wales
Secretary NameReginald Michael Robbins
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address123 Mayals Road
Mayals
Swansea
West Glamorgan
SA3 5DH
Wales
Director NameAlan De Renzie Brett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 2002)
RoleEstate Agent
Correspondence Address3 Shatter Well Cottages
North Street
Wincanton
BA9 9AZ
Secretary NameAndrew Ian Ruckley Jones
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 April 2000)
RoleAdvertising
Correspondence AddressFlat 7
13 Bolingbroke Grove
London
SW11 6ER
Secretary NameMr Peter Rudolph Feilding
NationalityEnglish
StatusResigned
Appointed01 April 2000(11 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighfields
11 Marlow Road
High Wycombe
Buckinghamshire
HP11 1TA
Director NameSimon Anthony Allen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 May 2004)
RoleProject Manager
Correspondence AddressFlat 8
13 Bolingbroke Grove
London
SW11 6ER
Director NameMr Christian Lee Butler
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(15 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 October 2018)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
13 Bolingbroke Grove
London
SW11 6ER
Director NameMr Jamie Nicholas White
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(22 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 2011)
RoleGeologist
Country of ResidenceEngland
Correspondence Address13 Bolingbroke Grove
London
SW11 6ER

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.r. Jones
12.50%
Ordinary
1 at £1Christopher Lee Butler
12.50%
Ordinary
1 at £1Claire Corrigan
12.50%
Ordinary
1 at £1G. Rodriguez
12.50%
Ordinary
1 at £1J.f. Hartley
12.50%
Ordinary
1 at £1James Edward Shaw & Charlotte Terry
12.50%
Ordinary
1 at £1Mark Robert Hyde & Emma Mary Hyde
12.50%
Ordinary
1 at £1Melissa Louise Brousse
12.50%
Ordinary

Financials

Year2014
Turnover£11,210
Net Worth£8,240
Cash£3,929
Current Liabilities£657

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

23 March 2023Appointment of Hl Property and Asset Management Limited as a secretary on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 23 March 2023 (1 page)
11 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
1 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 January 2021Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
6 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 August 2019Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page)
12 August 2019Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 12 August 2019 (1 page)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 October 2018Termination of appointment of Christian Lee Butler as a director on 29 October 2018 (1 page)
8 June 2018Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages)
8 June 2018Registered office address changed from C/O Houston Lawrence Management Ltd 6 Port House Square Rigger Row Battersea London SW11 3TY England to 6 Square Rigger Row London SW11 3TY on 8 June 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
1 February 2018Registered office address changed from 13 Bolingbroke Grove London SW11 6ER England to C/O Houston Lawrence Management Ltd 6 Port House Square Rigger Row Battersea London SW11 3TY on 1 February 2018 (1 page)
31 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
2 January 2017Termination of appointment of Peter Rudolph Feilding as a secretary on 31 December 2016 (1 page)
2 January 2017Termination of appointment of Peter Rudolph Feilding as a secretary on 31 December 2016 (1 page)
2 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
18 March 2016Appointment of Miss Claire Corrigan as a director on 4 November 2015 (2 pages)
18 March 2016Appointment of Miss Claire Corrigan as a director on 4 November 2015 (2 pages)
8 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(5 pages)
8 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8
(5 pages)
20 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 February 2015Registered office address changed from Highfields, 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA to 13 Bolingbroke Grove London SW11 6ER on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Highfields, 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA to 13 Bolingbroke Grove London SW11 6ER on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Highfields, 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA to 13 Bolingbroke Grove London SW11 6ER on 9 February 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8
(5 pages)
22 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 8
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 8
(5 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Jamie White as a director (1 page)
1 December 2011Termination of appointment of Jamie White as a director (1 page)
6 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 July 2011Appointment of Mr Jamie Nicholas White as a director (2 pages)
5 July 2011Appointment of Mr Jamie Nicholas White as a director (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Christian Lee Butler on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Christian Lee Butler on 18 December 2009 (2 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 December 2008Return made up to 30/11/08; full list of members (5 pages)
17 January 2008Registered office changed on 17/01/08 from: highfields 11 marlow road high wycombe buckinghamshire HP11 1TA (1 page)
17 January 2008Return made up to 30/11/07; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: highfields 11 marlow road high wycombe buckinghamshire HP11 1TA (1 page)
17 January 2008Return made up to 30/11/07; full list of members (4 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 30/11/06; full list of members (4 pages)
28 December 2006Return made up to 30/11/06; full list of members (4 pages)
9 December 2005Return made up to 30/11/05; full list of members (4 pages)
9 December 2005Return made up to 30/11/05; full list of members (4 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
22 December 2003Return made up to 30/11/03; full list of members (9 pages)
22 December 2003Return made up to 30/11/03; full list of members (9 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2003Return made up to 30/11/02; full list of members (9 pages)
3 January 2003Return made up to 30/11/02; full list of members (9 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 71-72 clapham common south side london SW4 9DA (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 71-72 clapham common south side london SW4 9DA (1 page)
9 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 December 2000Return made up to 30/11/00; full list of members (8 pages)
13 December 2000Return made up to 30/11/00; full list of members (8 pages)
13 December 2000Full accounts made up to 31 March 2000 (8 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
14 April 2000Return made up to 30/11/99; full list of members (8 pages)
14 April 2000Return made up to 30/11/99; full list of members (8 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 10 st james crescent uplands swansea W. glam SA1 6DZ (1 page)
1 March 2000Registered office changed on 01/03/00 from: 10 st james crescent uplands swansea W. glam SA1 6DZ (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Return made up to 30/11/98; full list of members (7 pages)
8 December 1998Return made up to 30/11/98; full list of members (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 January 1998Return made up to 30/11/97; full list of members (7 pages)
9 January 1998Return made up to 30/11/97; full list of members (7 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
12 December 1996Return made up to 30/11/96; full list of members (7 pages)
12 December 1996Return made up to 30/11/96; full list of members (7 pages)
8 December 1995Return made up to 06/12/95; full list of members (8 pages)
8 December 1995Return made up to 06/12/95; full list of members (8 pages)
28 November 1995Full accounts made up to 31 March 1995 (9 pages)
28 November 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
13 January 1989Incorporation (12 pages)
13 January 1989Incorporation (12 pages)