Company NameBolina Road (I) Management Limited
DirectorMichael Peter Burgoyne Houdret
Company StatusActive
Company Number02791999
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Peter Burgoyne Houdret
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(7 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameKingsland (Services) Limited (Corporation)
StatusCurrent
Appointed12 October 1993(7 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameDavid Michael Rogers
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleAccountant
Correspondence AddressLittle Hickstead Farm
Little Hickstead Lane
Hickstead
West Sussex
RH17 5NT
Secretary NameJohn Roger Scott
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat
14 Cormwell Road
Hove
East Sussex
BN3 3EA
Director NameMaurice Philip Osen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(7 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forest Lane
Chigwell
Essex
IG7 5AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Grosvenor Street
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

968 at £0.01Executors Of Estate Of Eric Kenneth Hurst
9.68%
Ordinary
968 at £0.01Executors Of Estate Of Maurice Philip Osen
9.68%
Ordinary
968 at £0.01Executors Of Margery Hurst
9.68%
Ordinary
968 at £0.01Gillian Houdret
9.68%
Ordinary
943 at £0.01Wingrove Properties LTD
9.43%
Ordinary
511 at £0.01Caractacus Enterprises LTD
5.11%
Ordinary
495 at £0.01David Burman & Paul R.j. Burman
4.95%
Ordinary
492 at £0.01Mandy Ann Wilson
4.92%
Ordinary
457 at £0.01Horace W.a Francis
4.57%
Ordinary
426 at £0.01Alan Reid
4.26%
Ordinary
426 at £0.01Penelope Jane Lee
4.26%
Ordinary
420 at £0.01Anna Krystina Lee
4.20%
Ordinary
388 at £0.01Malcolm Howard Brenner
3.88%
Ordinary
361 at £0.01Trustees Of L.s. Chorley
3.61%
Ordinary
332 at £0.01Brian Morris Backhouse
3.32%
Ordinary
309 at £0.01Leslie Brian Boorman
3.09%
Ordinary
178 at £0.01Executors Of Ruth E. Magnus
1.78%
Ordinary
139 at £0.01Executors Of Helen Ryland Darby
1.39%
Ordinary
107 at £0.01Paul R.j Burman
1.07%
Ordinary
80 at £0.01Executors Of Norbert N. Magnus
0.80%
Ordinary
-OTHER
0.64%
-

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 Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page)
2 March 2015Termination of appointment of Maurice Philip Osen as a director on 31 July 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 February 2014Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (1 page)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (1 page)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Director's details changed for Michael Peter Burgoyne Houdret on 18 November 2013 (2 pages)
28 February 2014Director's details changed for Michael Peter Burgoyne Houdret on 18 November 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
20 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 20 November 2013 (1 page)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (12 pages)
22 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (12 pages)
22 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (1 page)
22 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (1 page)
22 March 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 March 2009Return made up to 19/02/09; full list of members (10 pages)
18 March 2009Return made up to 19/02/09; full list of members (10 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Return made up to 19/02/08; full list of members (10 pages)
9 May 2008Return made up to 19/02/08; full list of members (10 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 March 2007Return made up to 19/02/07; full list of members (7 pages)
15 March 2007Return made up to 19/02/07; full list of members (7 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Return made up to 19/02/06; full list of members (12 pages)
21 March 2006Return made up to 19/02/06; full list of members (12 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2005Return made up to 19/02/05; no change of members (7 pages)
22 March 2005Return made up to 19/02/05; no change of members (7 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2004Return made up to 19/02/04; no change of members
  • 363(287) ‐ Registered office changed on 01/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Return made up to 19/02/04; no change of members
  • 363(287) ‐ Registered office changed on 01/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 February 2002Return made up to 19/02/02; no change of members (6 pages)
26 February 2002Return made up to 19/02/02; no change of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 March 2001Return made up to 19/02/01; no change of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
12 March 2001Return made up to 19/02/01; no change of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 March 2000Return made up to 19/02/00; full list of members (12 pages)
30 March 2000Return made up to 19/02/00; full list of members (12 pages)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 March 1999Return made up to 19/02/99; full list of members (7 pages)
4 March 1999Return made up to 19/02/99; full list of members (7 pages)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 March 1996Return made up to 19/02/96; full list of members (9 pages)
25 March 1996Return made up to 19/02/96; full list of members (9 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Return made up to 19/02/95; no change of members (8 pages)
30 March 1995Return made up to 19/02/95; no change of members (8 pages)
29 November 1993Secretary resigned;new secretary appointed (2 pages)
29 November 1993Registered office changed on 29/11/93 from: fowler holloway & yates 11 prince albert street brighton. E.essex. BN1 1JH. (1 page)
29 November 1993Registered office changed on 29/11/93 from: fowler holloway & yates 11 prince albert street brighton. E.essex. BN1 1JH. (1 page)
29 November 1993Secretary resigned;new secretary appointed (2 pages)
16 March 1993Accounting reference date notified as 31/03 (1 page)
16 March 1993Accounting reference date notified as 31/03 (1 page)
26 February 1993Secretary resigned (1 page)
26 February 1993Secretary resigned (1 page)