Company NameBoltstone Limited
DirectorWilliam Leonard Murray
Company StatusActive
Company Number03607770
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Leonard Murray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(4 days after company formation)
Appointment Duration25 years, 8 months
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Secretary NameDeborah Susan Murray
NationalityBritish
StatusCurrent
Appointed01 November 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Secretary NameLouise Murray
NationalityBritish
StatusResigned
Appointed04 August 1998(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressThe Beeches 56 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Secretary NameSimon McDowell
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressCawsand
167 Croxton Lane
Petts Wood
Kent
BR6 0BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

600 at £1William Leonard Murray
60.00%
Ordinary
400 at £1Deborah Susan Murray
40.00%
Ordinary

Financials

Year2014
Net Worth£318,435
Cash£2,143
Current Liabilities£65,269

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

27 January 2017Delivered on: 28 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold 33 rushcroft road london.
Outstanding
1 November 2016Delivered on: 8 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 September 2000Delivered on: 21 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
14 January 2000Delivered on: 15 January 2000
Persons entitled: Clydesdale 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: 15 julian court edgar road cliftonville t/no.K475133.
Outstanding
14 May 1999Delivered on: 20 May 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 rushcroft road walthamstow E17.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
19 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
20 December 2019Change of details for Mr William Leonard Murray as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Director's details changed for Mr William Leonard Murray on 16 December 2019 (2 pages)
20 December 2019Change of details for Deborah Susan Murray as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Secretary's details changed for Deborah Susan Murray on 16 December 2019 (1 page)
17 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 17 December 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 January 2017Registration of charge 036077700005, created on 27 January 2017 (9 pages)
28 January 2017Registration of charge 036077700005, created on 27 January 2017 (9 pages)
16 January 2017Satisfaction of charge 3 in full (1 page)
16 January 2017Satisfaction of charge 3 in full (1 page)
8 November 2016Registration of charge 036077700004, created on 1 November 2016 (8 pages)
8 November 2016Registration of charge 036077700004, created on 1 November 2016 (8 pages)
1 November 2016Satisfaction of charge 1 in full (4 pages)
1 November 2016Satisfaction of charge 1 in full (4 pages)
1 November 2016Satisfaction of charge 2 in full (4 pages)
1 November 2016Satisfaction of charge 2 in full (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(3 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
13 July 2010Secretary's details changed for Deborah Susan Murray on 1 October 2009 (1 page)
13 July 2010Secretary's details changed for Deborah Susan Murray on 1 October 2009 (1 page)
13 July 2010Secretary's details changed for Deborah Susan Murray on 1 October 2009 (1 page)
13 July 2010Director's details changed for William Leonard Murray on 1 October 2009 (2 pages)
13 July 2010Director's details changed for William Leonard Murray on 1 October 2009 (2 pages)
13 July 2010Director's details changed for William Leonard Murray on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 January 2007Director's particulars changed (2 pages)
5 January 2007Secretary's particulars changed (2 pages)
5 January 2007Director's particulars changed (2 pages)
5 January 2007Secretary's particulars changed (2 pages)
5 November 2006Registered office changed on 05/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Registered office changed on 05/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 October 2004Return made up to 31/07/04; full list of members (5 pages)
25 October 2004Return made up to 31/07/04; full list of members (5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
24 September 2003Return made up to 31/07/03; full list of members (6 pages)
24 September 2003Return made up to 31/07/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 October 2002Return made up to 31/07/02; full list of members (5 pages)
1 October 2002Return made up to 31/07/02; full list of members (5 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
8 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 September 2001Return made up to 31/07/01; full list of members (5 pages)
21 September 2001Return made up to 31/07/01; full list of members (5 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
14 December 2000Full accounts made up to 31 December 1999 (10 pages)
14 December 2000Full accounts made up to 31 December 1999 (10 pages)
17 November 2000Return made up to 31/07/00; full list of members (5 pages)
17 November 2000Return made up to 31/07/00; full list of members (5 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
21 September 2000Particulars of mortgage/charge (5 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 31/07/99; full list of members (6 pages)
13 September 1999Return made up to 31/07/99; full list of members (6 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
21 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 October 1998Ad 04/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 October 1998Ad 04/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1998New secretary appointed (1 page)
8 September 1998New secretary appointed (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 120 east road london N1 6AA (1 page)
7 August 1998Registered office changed on 07/08/98 from: 120 east road london N1 6AA (1 page)
31 July 1998Incorporation (15 pages)
31 July 1998Incorporation (15 pages)