Company NameLittle Boltons Limited
DirectorsBernard Michael De Lerisson Cazenove and Marc Michel Perusat
Company StatusActive
Company Number03649333
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous NameCrossco (363) Limited

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 NameMr Bernard Michael De Lerisson Cazenove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(9 months after company formation)
Appointment Duration24 years, 9 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrocas The Green
Ellisfield
Basingstoke
Hampshire
RG25 2QS
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusCurrent
Appointed27 October 1999(1 year after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Marc Michel Perusat
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2004(5 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 The Little Boltons
London
SW10 9LP
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMoranna Sybil De Lerisson Colvin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(9 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Secretary NameMr Bernard Michael De Lerisson Cazenove
NationalityBritish
StatusResigned
Appointed12 July 1999(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrocas The Green
Ellisfield
Basingstoke
Hampshire
RG25 2QS
Director NameAlexander Leonidas Papagos
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed27 October 1999(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2002)
RoleEconomist
Correspondence AddressFlat 3
14 The Little Boltons
London
SW10 9LP
Director NameNatasha Synessios
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed18 March 2002(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 28 March 2007)
RoleTranslator
Correspondence AddressFlat 3 14 The Little Boltons
London
SW10 9LP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bernard Michael De Lerisson Cazenove
33.33%
Ordinary
1 at £1Cecil Tine Charlotte Perusat & Marc Michel Perusat
33.33%
Ordinary
1 at £1Cecille Perusat
33.33%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Filing History

6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
4 August 2023Micro company accounts made up to 25 March 2023 (4 pages)
27 September 2022Micro company accounts made up to 25 March 2022 (3 pages)
7 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 25 March 2021 (3 pages)
7 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 25 March 2020 (3 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 25 March 2019 (3 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 25 March 2018 (2 pages)
14 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 25 March 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 25 March 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 25 March 2016 (9 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(5 pages)
30 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
30 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
25 February 2014Total exemption full accounts made up to 25 March 2013 (8 pages)
25 February 2014Total exemption full accounts made up to 25 March 2013 (8 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(5 pages)
16 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
16 November 2012Total exemption full accounts made up to 25 March 2012 (8 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
14 December 2010Termination of appointment of Moranna De Lerisson Colvin as a director (1 page)
14 December 2010Termination of appointment of Moranna De Lerisson Colvin as a director (1 page)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Moranna Sybil De Lerisson Colvin on 21 September 2010 (2 pages)
5 October 2010Director's details changed for Moranna Sybil De Lerisson Colvin on 21 September 2010 (2 pages)
22 September 2009Director's change of particulars / marc peusat / 22/09/2009 (1 page)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Director's change of particulars / marc peusat / 22/09/2009 (1 page)
16 September 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
23 December 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
23 September 2008Return made up to 22/09/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 25 March 2007 (11 pages)
8 January 2008Total exemption full accounts made up to 25 March 2007 (11 pages)
3 October 2007Return made up to 22/09/07; full list of members (3 pages)
3 October 2007Return made up to 22/09/07; full list of members (3 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
17 November 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
17 November 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
30 October 2006Return made up to 22/09/06; full list of members (9 pages)
30 October 2006Return made up to 22/09/06; full list of members (9 pages)
6 January 2006Total exemption full accounts made up to 25 March 2005 (10 pages)
6 January 2006Total exemption full accounts made up to 25 March 2005 (10 pages)
29 September 2005Return made up to 22/09/05; full list of members (9 pages)
29 September 2005Return made up to 22/09/05; full list of members (9 pages)
24 November 2004Total exemption full accounts made up to 25 March 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 25 March 2004 (10 pages)
13 October 2004Return made up to 06/10/04; full list of members (9 pages)
13 October 2004Return made up to 06/10/04; full list of members (9 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
28 January 2004Total exemption full accounts made up to 25 March 2003 (11 pages)
28 January 2004Total exemption full accounts made up to 25 March 2003 (11 pages)
3 November 2003Return made up to 14/10/03; full list of members (8 pages)
3 November 2003Return made up to 14/10/03; full list of members (8 pages)
2 April 2003Total exemption full accounts made up to 25 March 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 25 March 2002 (9 pages)
18 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
25 March 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
25 March 2002Total exemption full accounts made up to 25 March 2001 (8 pages)
9 October 2001Return made up to 14/10/01; full list of members (7 pages)
9 October 2001Return made up to 14/10/01; full list of members (7 pages)
20 November 2000Return made up to 14/10/00; full list of members (7 pages)
20 November 2000Return made up to 14/10/00; full list of members (7 pages)
16 August 2000Full accounts made up to 31 October 1999 (8 pages)
16 August 2000Full accounts made up to 31 October 1999 (8 pages)
20 July 2000Accounting reference date extended from 31/10/00 to 25/03/01 (1 page)
20 July 2000Accounting reference date extended from 31/10/00 to 25/03/01 (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Return made up to 14/10/99; full list of members (6 pages)
24 December 1999Return made up to 14/10/99; full list of members (6 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: st annes wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
19 July 1999Ad 12/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Company name changed crossco (363) LIMITED\certificate issued on 20/07/99 (2 pages)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: st annes wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Company name changed crossco (363) LIMITED\certificate issued on 20/07/99 (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Ad 12/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 October 1998Incorporation (16 pages)
14 October 1998Incorporation (16 pages)