London
W1T 5DS
Director Name | Mr Samuel Peter Cope |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(3 days after company formation) |
Appointment Duration | 21 years (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Mr Francois Stephanus Malan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 28 Broadway Avenue Twickenham Middlesex TW1 1RH |
Director Name | Nicholas Charles Morris |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 July 1999) |
Role | Solicitor |
Correspondence Address | 6 Onslow Gardens London SW7 2LY |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Rosemary Kezia Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 April 2012) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Mr Malcolm William Froom Hezel |
---|---|
Status | Resigned |
Appointed | 01 October 2013(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury B RG20 0HE |
Secretary Name | Mr Jamie Bishop |
---|---|
Status | Resigned |
Appointed | 07 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 2020) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Director Name | Mrs Tzaraine Gwyn-Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2020(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Montpelier Street London SW7 1EX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Boldhurst Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £301 |
Gross Profit | £301 |
Net Worth | -£2,840,320 |
Current Liabilities | £5,909,598 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
18 May 2021 | Delivered on: 20 May 2021 Persons entitled: Tzaraine Gwyn-Jones Classification: A registered charge Particulars: Derelict stable block, kyre park, tenbury wells with hm land registry title number WR65237, tithe barn, kyre park, tenbury wells with hm land registry title number HW151460 and kyre park bungalow, kyre park, tenbury wells with hm land registry title number WR81002. Outstanding |
---|---|
25 November 2013 | Delivered on: 30 November 2013 Satisfied on: 23 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 February 2012 | Delivered on: 1 March 2012 Satisfied on: 23 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum. Fully Satisfied |
8 October 2003 | Delivered on: 11 October 2003 Satisfied on: 23 October 2015 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: The f/h property known as or being house & outbuildings at kyre park, near tenbury wells, worcestershire t/nos HW136110 HW151460 HW175826 WR59806 WR74091 HW140426 WR65237 HW136111. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 January 2000 | Delivered on: 26 January 2000 Satisfied on: 29 June 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 26 to 38 (even numbers) and 38A high street chobham in the county of surrey and the district of elmbridge t/no SY374402. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 January 2000 | Delivered on: 26 January 2000 Satisfied on: 29 June 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
18 July 2023 | Second filing of Confirmation Statement dated 11 March 2023 (4 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 March 2023 | Confirmation statement made on 11 March 2023 with updates
|
24 January 2023 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Registered office address changed from 68 Grafton Way London W1T 5DS to 1 Montpelier Street London SW7 1EX on 5 January 2023 (2 pages) |
16 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
16 March 2022 | Director's details changed for Mrs Kendall Tzaraine Gwyn-Jones on 2 March 2022 (2 pages) |
20 May 2021 | Registration of charge 037378550006, created on 18 May 2021 (53 pages) |
15 April 2021 | Cessation of Timothy Gwyn-Jones as a person with significant control on 8 April 2021 (1 page) |
11 March 2021 | Change of details for Ms Kendal Tzaraine Gwyn Jones as a person with significant control on 2 July 2020 (2 pages) |
11 March 2021 | Notification of Timothy Gwyn-Jones as a person with significant control on 6 April 2016 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
10 March 2021 | Director's details changed for Mrs Kendall Tzaraine Gwyn-Jones on 3 December 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
5 November 2020 | Appointment of Mr Samuel Peter Cope as a director on 4 November 2020 (2 pages) |
8 July 2020 | Cessation of Timothy Gwyn-Jones as a person with significant control on 8 April 2020 (1 page) |
8 July 2020 | Termination of appointment of Tzaraine Gwyn-Jones as a director on 8 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Timothy Gwyn Jones as a director on 8 April 2020 (1 page) |
8 July 2020 | Notification of Kendal Tzaraine Gwyn Jones as a person with significant control on 1 July 2020 (2 pages) |
21 May 2020 | Appointment of Mrs Tzaraine Gwyn-Jones as a director on 10 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Jamie Bishop as a secretary on 6 May 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
3 January 2018 | Cessation of Boldhurst Properties Ltd as a person with significant control on 20 December 2017 (1 page) |
3 January 2018 | Notification of Timothy Gwyn-Jones as a person with significant control on 20 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 December 2017 | Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Kendall Tzaraine Gwyn-Jones as a director on 19 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Jamie Bishop as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Malcolm William Froom Hezel as a secretary on 7 December 2017 (1 page) |
22 August 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
22 August 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
23 October 2015 | Satisfaction of charge 037378550005 in full (1 page) |
23 October 2015 | Satisfaction of charge 037378550005 in full (1 page) |
23 October 2015 | Satisfaction of charge 4 in full (1 page) |
23 October 2015 | Satisfaction of charge 3 in full (2 pages) |
23 October 2015 | Satisfaction of charge 3 in full (2 pages) |
23 October 2015 | Satisfaction of charge 4 in full (1 page) |
19 May 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
19 May 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
7 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 November 2013 | Registration of charge 037378550005 (15 pages) |
30 November 2013 | Registration of charge 037378550005 (15 pages) |
3 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
3 October 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
3 October 2013 | Termination of appointment of Kathleen Bainbridge as a secretary (1 page) |
10 May 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
10 May 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
10 May 2013 | Total exemption full accounts made up to 1 October 2012 (10 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
12 April 2012 | Termination of appointment of Rosemary Davies as a secretary (1 page) |
12 April 2012 | Termination of appointment of Rosemary Davies as a secretary (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
21 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 April 2010 | Full accounts made up to 30 September 2009 (12 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
26 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 October 2007 | Full accounts made up to 30 September 2006 (13 pages) |
21 October 2007 | Full accounts made up to 30 September 2006 (13 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 November 2006 | Full accounts made up to 30 September 2005 (11 pages) |
30 November 2006 | Full accounts made up to 30 September 2005 (11 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 September 2005 | Full accounts made up to 30 September 2004 (11 pages) |
22 September 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 December 2003 | Full accounts made up to 30 September 2002 (9 pages) |
23 December 2003 | Full accounts made up to 30 September 2002 (9 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Company name changed alimtech LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed alimtech LIMITED\certificate issued on 11/07/03 (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (11 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
22 February 2002 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
23 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
23 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
12 October 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
17 April 2000 | Return made up to 22/03/00; full list of members
|
17 April 2000 | Return made up to 22/03/00; full list of members
|
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (4 pages) |
26 January 2000 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: c/o n c morris & co 27 montpelier street london SW7 1HF (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: c/o n c morris & co 27 montpelier street london SW7 1HF (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New director appointed (3 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Memorandum and Articles of Association (15 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Memorandum and Articles of Association (15 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (3 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 6-8 underwood street london N1 7JQ (1 page) |
22 March 1999 | Incorporation (20 pages) |
22 March 1999 | Incorporation (20 pages) |