Company Name10 Bolton Gardens Limited
Company StatusActive
Company Number04172626
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)

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 NameHenning Fahlmann Nielsen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed18 January 2002(10 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
10 Bolton Gardens
London
SW5 0AS
Secretary NameMr Ole Henrik Lav
NationalityBritish
StatusCurrent
Appointed31 January 2002(11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMrs Reem Yafi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(9 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Avenue Lodge Avenue Road
London
NW8 6JA
Director NameMr Mohamed El Amine Bensmaia
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 September 2012(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 Bolton Gardens
London
SW5 0AW
Director NameAlexis Taffin De Tilques
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed10 April 2014(13 years, 1 month after company formation)
Appointment Duration10 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
10 Bolton Gardens
Earls Court
London
SW5 0AW
Director NameMr Matevz Marc
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySlovenian
StatusCurrent
Appointed26 March 2020(19 years after company formation)
Appointment Duration4 years, 1 month
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Bolton Gardens
Chelsea
London
SW5 0AW
Director NameMs Damjana Tizaj Marc
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySlovenian
StatusCurrent
Appointed26 March 2020(19 years after company formation)
Appointment Duration4 years, 1 month
RoleSociologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Bolton Gardens
Chelsea
London
SW5 0AW
Director NameMr David Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Wharfedale Street
London
SW10 9AL
Director NameMr Simon Coupe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address63 Rue Du Rhone C/O Leicosa Sa
63 Rue Du Rhone
1204 Geneva
Switzerland
Director NameConnectas Consulting Limited (Corporation)
StatusCurrent
Appointed18 January 2002(10 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
Correspondence Address308 High Street
Croydon
CR0 1NG
Director NameGolf International Limited (Corporation)
StatusCurrent
Appointed21 August 2012(11 years, 5 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address33 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Richard Janion Nevill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSungrove Lodge
East End
Newbury
Berkshire
RG20 0AG
Secretary NameMs Emma Penelope Swan
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Pretoria Road
London
SW16 6RP
Director NameTerence Joseph McGinness
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration20 years, 3 months (resigned 18 May 2022)
RoleTechnology
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Bolton Gardens
London
SW5 0AW
Director NameAnnabel Jane Newall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2004)
RoleHousewife
Correspondence AddressFlat 1
10 Bolton Gardens
London
SW5 0AW
Director NameKarma Kabbani Chakra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 May 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
10 Bolton Gardens
London
SW5 0AW
Director NameAnas Chakra
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2002(11 months after company formation)
Appointment Duration8 years (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
10 Bolton Gardens
London
SW5 0AW
Director NameAlberto Carrara De Sambuy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2008(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 October 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Bolton Gardens
London
SW5 0AW
Director NameMrs Lucinda Florence Tamasine Cherry Hadfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2014)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVerites Charterhouse
Godalming
Surrey
GU7 2DG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NamePutli Limited (Corporation)
StatusResigned
Appointed04 April 2002(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2012)
Correspondence Address39-41 Broad Street
St Helier
Jersey
Channel Islands
JE2 3RR

Location

Registered Address33 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aedon LTD
14.29%
Ordinary
1 at £1Alberto Carrara De Sambuy
14.29%
Ordinary
1 at £1Alexis Taffin De Tilques & Wibke Antnia Stoffers
14.29%
Ordinary
1 at £1Mitsa Jersey LTD
14.29%
Ordinary
1 at £1Mohamed El Amine Bensmaia
14.29%
Ordinary
1 at £1T. Mcginness & T.j. Mcginness
14.29%
Ordinary
1 at £1Trustees Of Gates Settlement Trust
14.29%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
24 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Appointment of Mr Simon Coupe as a director on 17 May 2022 (2 pages)
23 May 2022Termination of appointment of Terence Joseph Mcginness as a director on 18 May 2022 (1 page)
5 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
20 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Termination of appointment of Alberto Carrara De Sambuy as a director on 14 October 2020 (1 page)
26 October 2020Appointment of Mr David Jackson as a director on 14 October 2020 (2 pages)
27 March 2020Appointment of Mr Matevz Marc as a director on 26 March 2020 (2 pages)
27 March 2020Appointment of Ms Damjana Tizaj Marc as a director on 26 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 7
(11 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 7
(11 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7
(11 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7
(11 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7
(11 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2014Appointment of Alexis Taffin De Tilques as a director (3 pages)
29 April 2014Appointment of Alexis Taffin De Tilques as a director (3 pages)
10 April 2014Termination of appointment of Lucinda Hadfield as a director (1 page)
10 April 2014Termination of appointment of Lucinda Hadfield as a director (1 page)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(11 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(11 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(11 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
24 September 2012Appointment of Mr Mohamed El Amine Bensmaia as a director (2 pages)
24 September 2012Appointment of Mr Mohamed El Amine Bensmaia as a director (2 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Termination of appointment of Putli Limited as a director (1 page)
7 September 2012Termination of appointment of Putli Limited as a director (1 page)
22 August 2012Appointment of Golf International Limited as a director (2 pages)
22 August 2012Appointment of Golf International Limited as a secretary (2 pages)
22 August 2012Appointment of Golf International Limited as a director (2 pages)
22 August 2012Appointment of Golf International Limited as a secretary (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (10 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
5 March 2011Director's details changed for Alberto Carrara on 5 March 2011 (2 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
5 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
5 March 2011Director's details changed for Alberto Carrara on 5 March 2011 (2 pages)
5 March 2011Director's details changed for Alberto Carrara on 5 March 2011 (2 pages)
15 February 2011Termination of appointment of Karma Kabbani Chakra as a director (1 page)
15 February 2011Termination of appointment of Anas Chakra as a director (1 page)
15 February 2011Termination of appointment of Anas Chakra as a director (1 page)
15 February 2011Termination of appointment of Karma Kabbani Chakra as a director (1 page)
14 February 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 14 February 2011 (1 page)
15 April 2010Director's details changed for Anas Chakra on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Henning Fahlmann Nielsen on 5 March 2010 (2 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (10 pages)
15 April 2010Director's details changed for Alberto Carrara on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Putli Limited on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Terence Joseph Mcginness on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Karma Kabbani Chakra on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Anas Chakra on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Terence Joseph Mcginness on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Conectas Consulting Limited on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Henning Fahlmann Nielsen on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Terence Joseph Mcginness on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Henning Fahlmann Nielsen on 5 March 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Director's details changed for Alberto Carrara on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Putli Limited on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Anas Chakra on 5 March 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Director's details changed for Karma Kabbani Chakra on 5 March 2010 (2 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (10 pages)
15 April 2010Director's details changed for Alberto Carrara on 5 March 2010 (2 pages)
15 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (10 pages)
15 April 2010Director's details changed for Putli Limited on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Karma Kabbani Chakra on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Conectas Consulting Limited on 5 March 2010 (2 pages)
15 April 2010Director's details changed for Conectas Consulting Limited on 5 March 2010 (2 pages)
24 March 2010Appointment of Reem Yafi as a director (3 pages)
24 March 2010Appointment of Reem Yafi as a director (3 pages)
8 March 2010Appointment of Lucinda Florence Hadfield as a director (3 pages)
8 March 2010Appointment of Lucinda Florence Hadfield as a director (3 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 March 2009Return made up to 05/03/09; full list of members (7 pages)
6 March 2009Return made up to 05/03/09; full list of members (7 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Return made up to 05/03/08; full list of members (7 pages)
12 March 2008Return made up to 05/03/08; full list of members (7 pages)
29 February 2008Director appointed alberto carrara (2 pages)
29 February 2008Director appointed alberto carrara (2 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 March 2007Return made up to 05/03/07; full list of members (4 pages)
5 March 2007Return made up to 05/03/07; full list of members (4 pages)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 05/03/06; full list of members (4 pages)
22 March 2006Return made up to 05/03/06; full list of members (4 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 April 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 2004Director resigned (1 page)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Return made up to 05/03/04; full list of members (11 pages)
28 May 2004Return made up to 05/03/04; full list of members (11 pages)
7 April 2003Ad 12/11/01-31/01/02 £ si 6@1 (4 pages)
7 April 2003Ad 12/11/01-31/01/02 £ si 6@1 (4 pages)
6 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 March 2003Return made up to 05/03/03; full list of members (11 pages)
26 March 2003Return made up to 05/03/03; full list of members (11 pages)
26 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 May 2002Return made up to 05/03/02; full list of members (9 pages)
7 May 2002Return made up to 05/03/02; full list of members (9 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 18 bentinck street london W1V 2ET (1 page)
19 February 2002Registered office changed on 19/02/02 from: 18 bentinck street london W1V 2ET (1 page)
19 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 31 corsham street london N1 6DR (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (3 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 31 corsham street london N1 6DR (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001Director resigned (1 page)
5 March 2001Incorporation (21 pages)
5 March 2001Incorporation (21 pages)