Company Name23 Bolton Gardens Sw5 (Management) Limited
Company StatusActive
Company Number04439904
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months 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 NameViolante Lodolo D'Oria Fassati
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed14 April 2005(2 years, 11 months after company formation)
Appointment Duration19 years
RoleArtist
Correspondence AddressFlat 3
23 Bolton Gardens
London
SW5 0AQ
Director NameChristel Valerie Cendrine Falezan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed26 November 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 23 Bolton Gardens
London
SW5 0AQ
Director NameGaia Bulgari
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressMgr Weston Kay Llp 55 Loudoun Road
St.John's Wood
London
NW8 0DL
Director NameRachel Mary Horne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Bolton Gardens
London
SW5 0AQ
Director NameSamantha Erica Robinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2005)
RoleArtist
Correspondence AddressFlat 4
23 Bolton Gardens
London
SW5 0AQ
Director NameDiane Mary Vaughan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2006)
RoleProperty
Correspondence AddressFlat 1
23 Bolton Gardens
London
SW5 0AQ
Secretary NameRachel Mary Horne
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Bolton Gardens
London
SW5 0AQ
Director NameDavid Solozabal
Date of BirthApril 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed14 April 2005(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 09 May 2017)
RolePortfolio Manager
Country of ResidenceSingapore
Correspondence Address37 Oxley Rise
Unit 6-15
Singapore
238670
Secretary NameDr Ariberto Fassati
NationalityItalian
StatusResigned
Appointed30 September 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
23 Bolton Gardens
London
SW5 0AQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed30 June 2010(8 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2019)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Solozabal & Karmela Oreta
25.00%
Ordinary
1 at £1Franck Michel Jean Francois Falezan & Christel Valerie Cendrine Falezan
25.00%
Ordinary
1 at £1Origin Wine Uk LTD
25.00%
Ordinary
1 at £1Violante Lodolo D'oria Fassati
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£1

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
24 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
25 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
30 March 2022Director's details changed for Gaia Bulgari on 6 January 2022 (3 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
4 December 2019Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 4 December 2019 (1 page)
3 December 2019Termination of appointment of Quadrant Property Management Limited as a secretary on 20 November 2019 (1 page)
26 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 May 2017Appointment of Gaia Bulgari as a director (3 pages)
24 May 2017Appointment of Gaia Bulgari as a director (3 pages)
24 May 2017Termination of appointment of David Solozabal as a director on 9 May 2017 (2 pages)
24 May 2017Appointment of Gaia Bulgari as a director on 9 May 2017 (3 pages)
24 May 2017Termination of appointment of David Solozabal as a director on 9 May 2017 (2 pages)
24 May 2017Appointment of Gaia Bulgari as a director on 9 May 2017 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(7 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(7 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(7 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
6 December 2012Appointment of Christel Valerie Cendrine Falezan as a director (3 pages)
6 December 2012Appointment of Christel Valerie Cendrine Falezan as a director (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for David Solozabal on 9 May 2011 (2 pages)
9 May 2011Director's details changed for David Solozabal on 9 May 2011 (2 pages)
9 May 2011Director's details changed for David Solozabal on 9 May 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Termination of appointment of Rachel Horne as a director (2 pages)
8 July 2010Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 July 2010Appointment of Quadrant Property Management Limited as a secretary (3 pages)
8 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 July 2010Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 8 July 2010 (2 pages)
8 July 2010Register inspection address has been changed (2 pages)
8 July 2010Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Rachel Horne as a director (2 pages)
8 July 2010Register inspection address has been changed (2 pages)
8 July 2010Termination of appointment of Ariberto Fassati as a secretary (2 pages)
8 July 2010Termination of appointment of Ariberto Fassati as a secretary (2 pages)
8 July 2010Appointment of Quadrant Property Management Limited as a secretary (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
9 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 15/05/07; full list of members (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 15/05/07; full list of members (3 pages)
31 July 2007Director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2006Resolutions
  • RES13 ‐ Deeds-surrender & re-gr 19/06/06
(3 pages)
7 August 2006Resolutions
  • RES13 ‐ Deeds-surrender & re-gr 19/06/06
(3 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2006Return made up to 15/05/06; full list of members (3 pages)
5 June 2006Return made up to 15/05/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
25 May 2005Return made up to 15/05/05; full list of members (3 pages)
25 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
18 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(8 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(8 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 July 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
19 July 2003Return made up to 15/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 01/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Ad 01/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 2002Registered office changed on 22/05/02 from: regent house, 316 beulah hill, london, SE19 3HF (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: regent house, 316 beulah hill, london, SE19 3HF (1 page)
22 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (21 pages)
15 May 2002Incorporation (21 pages)