London
EC1V 9EE
Director Name | Mr Mark Constable Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Jackie Ching Ching Lyen |
---|---|
Status | Current |
Appointed | 19 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Carlingford Road London N15 3EJ |
Director Name | Mr Peter David Swallow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mrs Gillianne Leedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | bolsterstone.com |
---|
Registered Address | 3a Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ace Liberty & Stone PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,001 |
Net Worth | £673,306 |
Cash | £9,429 |
Current Liabilities | £227,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as hillcrest house, 386 harehills lane, leeds. (LS9 6NF) and registered with land registry title. Number YWE57095.. Please see the charge instrument for further. Detail. Outstanding |
---|---|
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as hillcrest house, 386. harehills lane, leeds (LS9 6NF) as registered at. The land registry under title number YWE57095.. Please refer to the charge instrument for further. Details. Outstanding |
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Hillcrest house, 386 harehills lane, leeds (LS9 6NF), freehold, registered at hm land registry with title number YWE57095. Outstanding |
11 April 2014 | Delivered on: 24 April 2014 Persons entitled: Market Harborough Building Society Classification: A registered charge Particulars: F/H property k/a hillcrest house 386 harehills lane leeds t/no YWE57095. Outstanding |
11 April 2014 | Delivered on: 24 April 2014 Persons entitled: Market Harborough Building Society Classification: A registered charge Outstanding |
31 July 2008 | Delivered on: 9 August 2008 Satisfied on: 12 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hillcrest house, harehills lane, leeds, west yorkshire t/no YWE57095 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
31 July 2008 | Delivered on: 2 August 2008 Satisfied on: 12 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 June 2003 | Delivered on: 4 July 2003 Satisfied on: 20 November 2008 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: The freehold property known as hillcrest house harehills lane leeds title number YWE57095. 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
28 July 2023 | Amended micro company accounts made up to 31 March 2022 (2 pages) |
28 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 January 2022 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
4 January 2022 | Satisfaction of charge 038882880006 in full (1 page) |
4 January 2022 | Satisfaction of charge 038882880007 in full (1 page) |
4 January 2022 | Satisfaction of charge 038882880008 in full (1 page) |
24 December 2021 | Confirmation statement made on 3 December 2021 with updates (5 pages) |
24 December 2021 | Notification of Caspro Management Limited as a person with significant control on 7 October 2021 (2 pages) |
24 December 2021 | Cessation of Ace Liberty & Stone Plc as a person with significant control on 7 October 2021 (1 page) |
15 November 2021 | Appointment of Mr Shahram Sabbaghi as a director on 7 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Mark Constable Thomas as a director on 7 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Ivan William Minter as a director on 7 October 2021 (1 page) |
26 October 2021 | Full accounts made up to 30 April 2021 (14 pages) |
8 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 30 April 2020 (14 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 30 April 2018 (14 pages) |
6 March 2018 | Registration of charge 038882880008, created on 5 March 2018 (57 pages) |
15 February 2018 | Registration of charge 038882880007, created on 14 February 2018 (55 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 April 2017 | Satisfaction of charge 038882880004 in full (1 page) |
4 April 2017 | Satisfaction of charge 038882880005 in full (1 page) |
4 April 2017 | Satisfaction of charge 038882880005 in full (1 page) |
4 April 2017 | Satisfaction of charge 038882880004 in full (1 page) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
18 November 2016 | Registration of charge 038882880006, created on 15 November 2016 (65 pages) |
18 November 2016 | Registration of charge 038882880006, created on 15 November 2016 (65 pages) |
27 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
25 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
22 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Registered office address changed from 3 Pont Street London SW1X 9EJ England to 3a Pont Street London SW1X 9EJ on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 3 Pont Street London SW1X 9EJ England to 3a Pont Street London SW1X 9EJ on 22 January 2015 (1 page) |
14 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
14 October 2014 | Full accounts made up to 30 April 2014 (13 pages) |
24 April 2014 | Registration of charge 038882880005 (42 pages) |
24 April 2014 | Registration of charge 038882880005 (42 pages) |
24 April 2014 | Registration of charge 038882880004 (47 pages) |
24 April 2014 | Registration of charge 038882880004 (47 pages) |
8 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
8 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
17 January 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Ivan Minter as a director (1 page) |
17 January 2014 | Termination of appointment of Ivan Minter as a director (1 page) |
17 January 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 17 January 2014 (1 page) |
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 December 2013 | Appointment of Jackie Ching Ching Lyen as a secretary (2 pages) |
5 December 2013 | Appointment of Jackie Ching Ching Lyen as a secretary (2 pages) |
5 December 2013 | Termination of appointment of Gillianne Leedale as a secretary (1 page) |
5 December 2013 | Termination of appointment of Gillianne Leedale as a secretary (1 page) |
5 December 2013 | Termination of appointment of Peter Swallow as a director (1 page) |
5 December 2013 | Termination of appointment of Peter Swallow as a director (1 page) |
12 November 2013 | Satisfaction of charge 3 in full (2 pages) |
12 November 2013 | Appointment of Mr Ismail Fadel Ghandour as a director (2 pages) |
12 November 2013 | Satisfaction of charge 2 in full (1 page) |
12 November 2013 | Satisfaction of charge 3 in full (2 pages) |
12 November 2013 | Appointment of Mr Ismail Fadel Ghandour as a director (2 pages) |
12 November 2013 | Company name changed bolsterstone (number seven) LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Satisfaction of charge 2 in full (1 page) |
12 November 2013 | Company name changed bolsterstone (number seven) LIMITED\certificate issued on 12/11/13
|
11 November 2013 | Appointment of Mr Mark Constable Thomas as a director (2 pages) |
11 November 2013 | Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 11 November 2013 (1 page) |
11 November 2013 | Appointment of Mr Ivan William Minter as a director (2 pages) |
11 November 2013 | Appointment of Mr Mark Constable Thomas as a director (2 pages) |
11 November 2013 | Appointment of Mr Ivan William Minter as a director (2 pages) |
11 November 2013 | Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 11 November 2013 (1 page) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Secretary's details changed for Mrs Gillianne Leedale on 24 October 2011 (1 page) |
24 October 2011 | Director's details changed for Mr Peter David Swallow on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Peter David Swallow on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mrs Gillianne Leedale on 24 October 2011 (1 page) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 December 2009 | Director's details changed for Mr Peter David Swallow on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Peter David Swallow on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from dunston innovation centre dunston road chesterfield S41 8NG (1 page) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
8 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 03/12/06; full list of members (6 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 December 2001 | Return made up to 03/12/01; full list of members
|
31 December 2001 | Return made up to 03/12/01; full list of members
|
2 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 03/12/00; full list of members (6 pages) |
6 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1999 | Incorporation (16 pages) |
3 December 1999 | Incorporation (16 pages) |