Company Name19/20 Bolton Gardens Limited
Company StatusActive
Company Number04447872
CategoryPrivate Limited Company
Incorporation Date27 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 NameRobert Edward Tibbles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 5
20 Bolton Gardens
London
SW5 0AJ
Director NameHelen Hei Ling Chen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(same day as company formation)
RoleInvestment
Country of ResidenceBelgium
Correspondence AddressKasteellei 79
Brasschaat 2930
Belgium
Director NameRaphael Paul Yves Deveaux
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed14 October 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20 Bolton Gardens
London
SW5 0AJ
Director NameJoumana Itayim
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCypriot
StatusCurrent
Appointed17 November 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 19 Bolton Gardens
London
SW5 0AJ
Secretary NameLBCO Secretaries Limited (Corporation)
StatusCurrent
Appointed27 May 2002(same day as company formation)
Correspondence Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameEdmondo Roberto De Picciotto
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleTrade Finance
Correspondence AddressFlat 3
19 Bolton Gardens
London
SW5 0AJ
Director NameTheresa Vivienne Waney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleHousewife
Correspondence AddressGarden Flat 20 Bolton Gardens
London
SW5 0AJ
Director NameJames Edward Kirtland
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2008)
RoleProperty Developer
Correspondence AddressFlat 3
19 Bolton Gardens
London
SW5 0AJ
Director NameLBCO Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address125 Gloucester Road
London
SW7 4TE

Location

Registered Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Corday Overseas LTD
11.11%
Ordinary
1 at £1Edward Lewis Craze
11.11%
Ordinary
1 at £1Francesco Loredan
11.11%
Ordinary
1 at £1Helen Hei Ling Chen
11.11%
Ordinary
1 at £1Michael Bonte-freidheim & Odette Albani
11.11%
Ordinary
1 at £1Pritam Chanrai Waney & Theresa Vivienne Waney
11.11%
Ordinary
1 at £1Raphael Paul Yves Deveaux & Sandrine Marie Agnes Mathieu
11.11%
Ordinary
1 at £1Robert Edward Tibbles
11.11%
Ordinary
1 at £1Siham Itayim & Joumana Itayim & Walid Itayim
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Current Liabilities£93,727

Accounts

Latest Accounts24 March 2022 (2 years, 1 month ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
6 April 2023Appointment of Victoria Elizabeth Ewart Craze as a director on 31 March 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 24 March 2021 (8 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 24 March 2020 (9 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 24 March 2019 (8 pages)
27 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
4 June 2018Director's details changed for Helen Hei Ling Chen on 25 May 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
15 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 April 2017Director's details changed for Joumana Itayim on 6 April 2017 (2 pages)
7 April 2017Director's details changed for Joumana Itayim on 6 April 2017 (2 pages)
13 December 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
31 May 2016Director's details changed for Helen Hei Ling Chen on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9
(8 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9
(8 pages)
31 May 2016Director's details changed for Helen Hei Ling Chen on 31 May 2016 (2 pages)
3 October 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
3 October 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9
(8 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9
(8 pages)
26 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
26 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9
(8 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 9
(8 pages)
24 July 2013Total exemption full accounts made up to 24 March 2013 (8 pages)
24 July 2013Total exemption full accounts made up to 24 March 2013 (8 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
15 October 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
15 October 2012Total exemption full accounts made up to 24 March 2012 (9 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
28 September 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
28 September 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
18 July 2011Termination of appointment of Theresa Waney as a director (1 page)
18 July 2011Termination of appointment of Theresa Waney as a director (1 page)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
27 May 2011Director's details changed for Joumana Itayim on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Joumana Itayim on 27 May 2011 (2 pages)
17 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
17 November 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
14 January 2010Total exemption full accounts made up to 24 March 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 24 March 2009 (6 pages)
1 December 2009Appointment of Joumana Itayim as a director (3 pages)
1 December 2009Appointment of Joumana Itayim as a director (3 pages)
26 October 2009Appointment of Raphael Paul Yves Deveaux as a director (3 pages)
26 October 2009Appointment of Raphael Paul Yves Deveaux as a director (3 pages)
27 May 2009Return made up to 27/05/09; full list of members (6 pages)
27 May 2009Return made up to 27/05/09; full list of members (6 pages)
5 November 2008Appointment terminated director james kirtland (1 page)
5 November 2008Appointment terminated director james kirtland (1 page)
5 November 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
5 November 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
27 May 2008Return made up to 27/05/08; full list of members (7 pages)
27 May 2008Return made up to 27/05/08; full list of members (7 pages)
12 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
12 November 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
29 May 2007Return made up to 27/05/07; full list of members (5 pages)
29 May 2007Return made up to 27/05/07; full list of members (5 pages)
14 November 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
14 November 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
6 June 2006Return made up to 27/05/06; full list of members (5 pages)
6 June 2006Return made up to 27/05/06; full list of members (5 pages)
21 October 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
21 October 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o lees buckley & co 125 gloucester road london SW7 4TE (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o lees buckley & co 125 gloucester road london SW7 4TE (1 page)
9 July 2005Secretary's particulars changed (1 page)
9 July 2005Secretary's particulars changed (1 page)
4 July 2005Location of register of members (1 page)
4 July 2005Location of register of members (1 page)
6 June 2005Return made up to 27/05/05; full list of members (5 pages)
6 June 2005Return made up to 27/05/05; full list of members (5 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
8 September 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
8 September 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
9 July 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(11 pages)
9 July 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(11 pages)
19 October 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
19 October 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
26 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(11 pages)
26 June 2003Return made up to 27/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(11 pages)
25 June 2003Accounting reference date shortened from 05/04/03 to 24/03/03 (1 page)
25 June 2003Accounting reference date shortened from 05/04/03 to 24/03/03 (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
11 September 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
11 September 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
27 August 2002Ad 13/07/02--------- £ si 8@1=8 £ ic 1/9 (3 pages)
27 August 2002Ad 13/07/02--------- £ si 8@1=8 £ ic 1/9 (3 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
27 May 2002Incorporation (15 pages)
27 May 2002Incorporation (15 pages)