10 Bolton Gardens
London
SW5 0AS
Secretary Name | Mr Ole Henrik Lav |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Director Name | Mrs Reem Yafi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(9 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Avenue Lodge Avenue Road London NW8 6JA |
Director Name | Mr Mohamed El Amine Bensmaia |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 Bolton Gardens London SW5 0AW |
Director Name | Alexis Taffin De Tilques |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 10 Bolton Gardens Earls Court London SW5 0AW |
Director Name | Mr Matevz Marc |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Slovenian |
Status | Current |
Appointed | 26 March 2020(19 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Bolton Gardens Chelsea London SW5 0AW |
Director Name | Ms Damjana Tizaj Marc |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Slovenian |
Status | Current |
Appointed | 26 March 2020(19 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Sociologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Bolton Gardens Chelsea London SW5 0AW |
Director Name | Mr David Jackson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Wharfedale Street London SW10 9AL |
Director Name | Mr Simon Coupe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | 63 Rue Du Rhone C/O Leicosa Sa 63 Rue Du Rhone 1204 Geneva Switzerland |
Director Name | Connectas Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | 308 High Street Croydon CR0 1NG |
Director Name | Golf International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Director Name | Mr Richard Janion Nevill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sungrove Lodge East End Newbury Berkshire RG20 0AG |
Secretary Name | Ms Emma Penelope Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Pretoria Road London SW16 6RP |
Director Name | Terence Joseph McGinness |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 18 May 2022) |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Bolton Gardens London SW5 0AW |
Director Name | Annabel Jane Newall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2004) |
Role | Housewife |
Correspondence Address | Flat 1 10 Bolton Gardens London SW5 0AW |
Director Name | Karma Kabbani Chakra |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Bolton Gardens London SW5 0AW |
Director Name | Anas Chakra |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(11 months after company formation) |
Appointment Duration | 8 years (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Bolton Gardens London SW5 0AW |
Director Name | Alberto Carrara De Sambuy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 October 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Bolton Gardens London SW5 0AW |
Director Name | Mrs Lucinda Florence Tamasine Cherry Hadfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2014) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Verites Charterhouse Godalming Surrey GU7 2DG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Putli Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 May 2012) |
Correspondence Address | 39-41 Broad Street St Helier Jersey Channel Islands JE2 3RR |
Registered Address | 33 Burcott Road Purley Surrey CR8 4AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aedon LTD 14.29% Ordinary |
---|---|
1 at £1 | Alberto Carrara De Sambuy 14.29% Ordinary |
1 at £1 | Alexis Taffin De Tilques & Wibke Antnia Stoffers 14.29% Ordinary |
1 at £1 | Mitsa Jersey LTD 14.29% Ordinary |
1 at £1 | Mohamed El Amine Bensmaia 14.29% Ordinary |
1 at £1 | T. Mcginness & T.j. Mcginness 14.29% Ordinary |
1 at £1 | Trustees Of Gates Settlement Trust 14.29% Ordinary |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
6 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
---|---|
24 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Appointment of Mr Simon Coupe as a director on 17 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Terence Joseph Mcginness as a director on 18 May 2022 (1 page) |
5 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
20 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 October 2020 | Termination of appointment of Alberto Carrara De Sambuy as a director on 14 October 2020 (1 page) |
26 October 2020 | Appointment of Mr David Jackson as a director on 14 October 2020 (2 pages) |
27 March 2020 | Appointment of Mr Matevz Marc as a director on 26 March 2020 (2 pages) |
27 March 2020 | Appointment of Ms Damjana Tizaj Marc as a director on 26 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
23 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Appointment of Alexis Taffin De Tilques as a director (3 pages) |
29 April 2014 | Appointment of Alexis Taffin De Tilques as a director (3 pages) |
10 April 2014 | Termination of appointment of Lucinda Hadfield as a director (1 page) |
10 April 2014 | Termination of appointment of Lucinda Hadfield as a director (1 page) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
24 September 2012 | Appointment of Mr Mohamed El Amine Bensmaia as a director (2 pages) |
24 September 2012 | Appointment of Mr Mohamed El Amine Bensmaia as a director (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 September 2012 | Termination of appointment of Putli Limited as a director (1 page) |
7 September 2012 | Termination of appointment of Putli Limited as a director (1 page) |
22 August 2012 | Appointment of Golf International Limited as a director (2 pages) |
22 August 2012 | Appointment of Golf International Limited as a secretary (2 pages) |
22 August 2012 | Appointment of Golf International Limited as a director (2 pages) |
22 August 2012 | Appointment of Golf International Limited as a secretary (2 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (10 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (10 pages) |
5 March 2011 | Director's details changed for Alberto Carrara on 5 March 2011 (2 pages) |
5 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (10 pages) |
5 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (10 pages) |
5 March 2011 | Director's details changed for Alberto Carrara on 5 March 2011 (2 pages) |
5 March 2011 | Director's details changed for Alberto Carrara on 5 March 2011 (2 pages) |
15 February 2011 | Termination of appointment of Karma Kabbani Chakra as a director (1 page) |
15 February 2011 | Termination of appointment of Anas Chakra as a director (1 page) |
15 February 2011 | Termination of appointment of Anas Chakra as a director (1 page) |
15 February 2011 | Termination of appointment of Karma Kabbani Chakra as a director (1 page) |
14 February 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 14 February 2011 (1 page) |
15 April 2010 | Director's details changed for Anas Chakra on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Henning Fahlmann Nielsen on 5 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Director's details changed for Alberto Carrara on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Putli Limited on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence Joseph Mcginness on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Karma Kabbani Chakra on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Anas Chakra on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence Joseph Mcginness on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Conectas Consulting Limited on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Henning Fahlmann Nielsen on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Terence Joseph Mcginness on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Henning Fahlmann Nielsen on 5 March 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Alberto Carrara on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Putli Limited on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Anas Chakra on 5 March 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Karma Kabbani Chakra on 5 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Director's details changed for Alberto Carrara on 5 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Director's details changed for Putli Limited on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Karma Kabbani Chakra on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Conectas Consulting Limited on 5 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Conectas Consulting Limited on 5 March 2010 (2 pages) |
24 March 2010 | Appointment of Reem Yafi as a director (3 pages) |
24 March 2010 | Appointment of Reem Yafi as a director (3 pages) |
8 March 2010 | Appointment of Lucinda Florence Hadfield as a director (3 pages) |
8 March 2010 | Appointment of Lucinda Florence Hadfield as a director (3 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (7 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 March 2008 | Return made up to 05/03/08; full list of members (7 pages) |
12 March 2008 | Return made up to 05/03/08; full list of members (7 pages) |
29 February 2008 | Director appointed alberto carrara (2 pages) |
29 February 2008 | Director appointed alberto carrara (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 05/03/06; full list of members (4 pages) |
22 March 2006 | Return made up to 05/03/06; full list of members (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2005 | Return made up to 05/03/05; full list of members
|
5 April 2005 | Return made up to 05/03/05; full list of members
|
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | Return made up to 05/03/04; full list of members (11 pages) |
28 May 2004 | Return made up to 05/03/04; full list of members (11 pages) |
7 April 2003 | Ad 12/11/01-31/01/02 £ si 6@1 (4 pages) |
7 April 2003 | Ad 12/11/01-31/01/02 £ si 6@1 (4 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2003 | Return made up to 05/03/03; full list of members (11 pages) |
26 March 2003 | Return made up to 05/03/03; full list of members (11 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 May 2002 | Return made up to 05/03/02; full list of members (9 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (9 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 18 bentinck street london W1V 2ET (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 18 bentinck street london W1V 2ET (1 page) |
19 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 31 corsham street london N1 6DR (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 31 corsham street london N1 6DR (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Director resigned (1 page) |
5 March 2001 | Incorporation (21 pages) |
5 March 2001 | Incorporation (21 pages) |