First Floor
London
W1W 7LT
Director Name | Mrs Dana Maree Liparts |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 March 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mr Jeremy David Row |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Elm Grove Road Topsham Exeter Devon EX3 0EJ |
Secretary Name | Miranda Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Elm Grove Road Topsham Exeter Devon EX3 0EJ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.bolinabooms.com/ |
---|---|
Telephone | 01392 877991 |
Telephone region | Exeter |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Jeremy David Row 50.00% Ordinary |
---|---|
1 at £1 | Miranda Stephenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,857 |
Cash | £132,742 |
Current Liabilities | £51,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
9 October 2012 | Delivered on: 11 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 5, 10 oxford road, exeter. T/no DN580311 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery. See image for full details. Outstanding |
---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
18 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
19 March 2020 | Appointment of Mr Lachlan Zaccheus Jackson as a director on 10 March 2020 (2 pages) |
19 March 2020 | Cessation of Jeremy David Row as a person with significant control on 10 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Jeremy David Row as a director on 11 March 2020 (1 page) |
19 March 2020 | Notification of Lachlan Zaccheus Jackson as a person with significant control on 10 March 2020 (2 pages) |
19 March 2020 | Appointment of Mrs Dana Maree Liparts as a director on 10 March 2020 (2 pages) |
19 March 2020 | Notification of Dana Maree Liparts as a person with significant control on 10 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Miranda Stephenson as a secretary on 10 March 2020 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
2 September 2019 | Satisfaction of charge 1 in full (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Director's details changed for Mr Jeremy David Row on 20 July 2011 (2 pages) |
8 October 2011 | Registered office address changed from 1 Clyst Cottage Elm Grove Avenue, Topsham Exeter Devon EX3 0EH on 8 October 2011 (1 page) |
8 October 2011 | Secretary's details changed for Miranda Stephenson on 20 July 2011 (1 page) |
8 October 2011 | Registered office address changed from 1 Clyst Cottage Elm Grove Avenue, Topsham Exeter Devon EX3 0EH on 8 October 2011 (1 page) |
8 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Director's details changed for Mr Jeremy David Row on 20 July 2011 (2 pages) |
8 October 2011 | Secretary's details changed for Miranda Stephenson on 20 July 2011 (1 page) |
8 October 2011 | Registered office address changed from 1 Clyst Cottage Elm Grove Avenue, Topsham Exeter Devon EX3 0EH on 8 October 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Jeremy David Row on 29 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Jeremy David Row on 29 September 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 August 2002 | Company name changed bolina trading LTD\certificate issued on 13/08/02 (2 pages) |
13 August 2002 | Company name changed bolina trading LTD\certificate issued on 13/08/02 (2 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 December 1999 | Resolutions
|
19 November 1999 | Return made up to 29/09/99; full list of members
|
19 November 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
19 November 1999 | Return made up to 29/09/99; full list of members
|
16 October 1998 | Ad 30/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 October 1998 | Ad 30/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
29 September 1998 | Incorporation (17 pages) |
29 September 1998 | Incorporation (17 pages) |