23 Bolton Gardens
London
SW5 0AQ
Director Name | Christel Valerie Cendrine Falezan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 23 Bolton Gardens London SW5 0AQ |
Director Name | Gaia Bulgari |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 May 2017(14 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Mgr Weston Kay Llp 55 Loudoun Road St.John's Wood London NW8 0DL |
Director Name | Rachel Mary Horne |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 23 Bolton Gardens London SW5 0AQ |
Director Name | Samantha Erica Robinson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2005) |
Role | Artist |
Correspondence Address | Flat 4 23 Bolton Gardens London SW5 0AQ |
Director Name | Diane Mary Vaughan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2006) |
Role | Property |
Correspondence Address | Flat 1 23 Bolton Gardens London SW5 0AQ |
Secretary Name | Rachel Mary Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2006) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2 23 Bolton Gardens London SW5 0AQ |
Director Name | David Solozabal |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 09 May 2017) |
Role | Portfolio Manager |
Country of Residence | Singapore |
Correspondence Address | 37 Oxley Rise Unit 6-15 Singapore 238670 |
Secretary Name | Dr Ariberto Fassati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 23 Bolton Gardens London SW5 0AQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2019) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Solozabal & Karmela Oreta 25.00% Ordinary |
---|---|
1 at £1 | Franck Michel Jean Francois Falezan & Christel Valerie Cendrine Falezan 25.00% Ordinary |
1 at £1 | Origin Wine Uk LTD 25.00% Ordinary |
1 at £1 | Violante Lodolo D'oria Fassati 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
25 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
30 March 2022 | Director's details changed for Gaia Bulgari on 6 January 2022 (3 pages) |
20 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 December 2019 | Registered 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 2019 | Termination of appointment of Quadrant Property Management Limited as a secretary on 20 November 2019 (1 page) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 May 2017 | Appointment of Gaia Bulgari as a director (3 pages) |
24 May 2017 | Appointment of Gaia Bulgari as a director (3 pages) |
24 May 2017 | Termination of appointment of David Solozabal as a director on 9 May 2017 (2 pages) |
24 May 2017 | Appointment of Gaia Bulgari as a director on 9 May 2017 (3 pages) |
24 May 2017 | Termination of appointment of David Solozabal as a director on 9 May 2017 (2 pages) |
24 May 2017 | Appointment of Gaia Bulgari as a director on 9 May 2017 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Appointment of Christel Valerie Cendrine Falezan as a director (3 pages) |
6 December 2012 | Appointment of Christel Valerie Cendrine Falezan as a director (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for David Solozabal on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for David Solozabal on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for David Solozabal on 9 May 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Termination of appointment of Rachel Horne as a director (2 pages) |
8 July 2010 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Appointment of Quadrant Property Management Limited as a secretary (3 pages) |
8 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 8 July 2010 (2 pages) |
8 July 2010 | Register inspection address has been changed (2 pages) |
8 July 2010 | Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Rachel Horne as a director (2 pages) |
8 July 2010 | Register inspection address has been changed (2 pages) |
8 July 2010 | Termination of appointment of Ariberto Fassati as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Ariberto Fassati as a secretary (2 pages) |
8 July 2010 | Appointment of Quadrant Property Management Limited as a secretary (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
31 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
5 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
18 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 July 2003 | Return made up to 15/05/03; full list of members
|
19 July 2003 | Return made up to 15/05/03; full list of members
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 01/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 01/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: regent house, 316 beulah hill, london, SE19 3HF (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: regent house, 316 beulah hill, london, SE19 3HF (1 page) |
22 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Incorporation (21 pages) |
15 May 2002 | Incorporation (21 pages) |