20 Bolton Gardens
London
SW5 0AJ
Director Name | Helen Hei Ling Chen |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(same day as company formation) |
Role | Investment |
Country of Residence | Belgium |
Correspondence Address | Kasteellei 79 Brasschaat 2930 Belgium |
Director Name | Raphael Paul Yves Deveaux |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20 Bolton Gardens London SW5 0AJ |
Director Name | Joumana Itayim |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 17 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 19 Bolton Gardens London SW5 0AJ |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Edmondo Roberto De Picciotto |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Trade Finance |
Correspondence Address | Flat 3 19 Bolton Gardens London SW5 0AJ |
Director Name | Theresa Vivienne Waney |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | Garden Flat 20 Bolton Gardens London SW5 0AJ |
Director Name | James Edward Kirtland |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 2008) |
Role | Property Developer |
Correspondence Address | Flat 3 19 Bolton Gardens London SW5 0AJ |
Director Name | LBCO Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 125 Gloucester Road London SW7 4TE |
Registered Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Corday Overseas LTD 11.11% Ordinary |
---|---|
1 at £1 | Edward Lewis Craze 11.11% Ordinary |
1 at £1 | Francesco Loredan 11.11% Ordinary |
1 at £1 | Helen Hei Ling Chen 11.11% Ordinary |
1 at £1 | Michael Bonte-freidheim & Odette Albani 11.11% Ordinary |
1 at £1 | Pritam Chanrai Waney & Theresa Vivienne Waney 11.11% Ordinary |
1 at £1 | Raphael Paul Yves Deveaux & Sandrine Marie Agnes Mathieu 11.11% Ordinary |
1 at £1 | Robert Edward Tibbles 11.11% Ordinary |
1 at £1 | Siham Itayim & Joumana Itayim & Walid Itayim 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £93,727 |
Latest Accounts | 24 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 24 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
---|---|
6 April 2023 | Appointment of Victoria Elizabeth Ewart Craze as a director on 31 March 2023 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 24 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
27 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
4 June 2018 | Director's details changed for Helen Hei Ling Chen on 25 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
15 December 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 April 2017 | Director's details changed for Joumana Itayim on 6 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Joumana Itayim on 6 April 2017 (2 pages) |
13 December 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
13 December 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
31 May 2016 | Director's details changed for Helen Hei Ling Chen on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Helen Hei Ling Chen on 31 May 2016 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
3 October 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
26 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 July 2013 | Total exemption full accounts made up to 24 March 2013 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 24 March 2013 (8 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
15 October 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
15 October 2012 | Total exemption full accounts made up to 24 March 2012 (9 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
28 September 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
18 July 2011 | Termination of appointment of Theresa Waney as a director (1 page) |
18 July 2011 | Termination of appointment of Theresa Waney as a director (1 page) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Director's details changed for Joumana Itayim on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Joumana Itayim on 27 May 2011 (2 pages) |
17 November 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
17 November 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
14 January 2010 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
1 December 2009 | Appointment of Joumana Itayim as a director (3 pages) |
1 December 2009 | Appointment of Joumana Itayim as a director (3 pages) |
26 October 2009 | Appointment of Raphael Paul Yves Deveaux as a director (3 pages) |
26 October 2009 | Appointment of Raphael Paul Yves Deveaux as a director (3 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (6 pages) |
5 November 2008 | Appointment terminated director james kirtland (1 page) |
5 November 2008 | Appointment terminated director james kirtland (1 page) |
5 November 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
5 November 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (7 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (7 pages) |
12 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
12 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (5 pages) |
14 November 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
14 November 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (5 pages) |
21 October 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
21 October 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o lees buckley & co 125 gloucester road london SW7 4TE (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o lees buckley & co 125 gloucester road london SW7 4TE (1 page) |
9 July 2005 | Secretary's particulars changed (1 page) |
9 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Location of register of members (1 page) |
4 July 2005 | Location of register of members (1 page) |
6 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
6 June 2005 | Return made up to 27/05/05; full list of members (5 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
8 September 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
8 September 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
9 July 2004 | Return made up to 27/05/04; full list of members
|
9 July 2004 | Return made up to 27/05/04; full list of members
|
19 October 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
19 October 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 27/05/03; full list of members
|
26 June 2003 | Return made up to 27/05/03; full list of members
|
25 June 2003 | Accounting reference date shortened from 05/04/03 to 24/03/03 (1 page) |
25 June 2003 | Accounting reference date shortened from 05/04/03 to 24/03/03 (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
11 September 2002 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
11 September 2002 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
27 August 2002 | Ad 13/07/02--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
27 August 2002 | Ad 13/07/02--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
27 May 2002 | Incorporation (15 pages) |
27 May 2002 | Incorporation (15 pages) |