Company Name24 Bolton Gardens (Freehold) Limited
DirectorCarlo Casiraghi
Company StatusActive
Company Number04870379
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carlo Casiraghi
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 24 Bolton Gardens
London
SW5 0AQ
Director NameWilliam Stephens
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Bolton Gardens
London
SW5 0AQ
Director NameMr Jonathan Giles Pascoe Pratt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleFine Art Specialist
Country of ResidenceEngland
Correspondence AddressFlat 5
24 Bolton Gardens
London
SW5 0AQ
Secretary NameWilliam Stephens
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Bolton Gardens
London
SW5 0AQ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered AddressC/O Davenport & Co
60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carlo Casiraghi
25.00%
Ordinary
1 at £1Gillian Austin
25.00%
Ordinary
1 at £1Guyve Sardari
25.00%
Ordinary
1 at £1Jonathan Giles Pascoe Pratt
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

21 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
17 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Appointment of Mr. Guyve Sardari as a director on 22 September 2022 (2 pages)
21 September 2022Termination of appointment of Carlo Casiraghi as a director on 19 September 2022 (1 page)
21 September 2022Appointment of Mr. James Davenport as a secretary on 21 September 2022 (2 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
20 September 2021Termination of appointment of Jonathan Giles Pascoe Pratt as a director on 18 September 2021 (1 page)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
(5 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 4
(5 pages)
21 September 2013Termination of appointment of William Stephens as a secretary (1 page)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 September 2013Termination of appointment of William Stephens as a secretary (1 page)
2 January 2013Termination of appointment of William Stephens as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Termination of appointment of William Stephens as a director (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Director's details changed for Jonathan Giles Pascoe Pratt on 25 January 2010 (2 pages)
26 January 2010Director's details changed for William Stephens on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for William Stephens on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Jonathan Giles Pascoe Pratt on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Carlo Casiraghi on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Carlo Casiraghi on 25 January 2010 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2007Accounts made up to 31 December 2006 (1 page)
6 March 2007Accounts made up to 31 December 2006 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2006Accounts made up to 31 December 2005 (1 page)
1 March 2006Accounts made up to 31 December 2005 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 August 2005Return made up to 19/08/05; full list of members (3 pages)
25 August 2005Return made up to 19/08/05; full list of members (3 pages)
13 June 2005Registered office changed on 13/06/05 from: 1346 high road whetstone london N20 9HJ (1 page)
13 June 2005Accounts made up to 31 December 2004 (1 page)
13 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 June 2005Registered office changed on 13/06/05 from: 1346 high road whetstone london N20 9HJ (1 page)
13 June 2005Accounts made up to 31 December 2004 (1 page)
29 September 2004Return made up to 19/08/04; full list of members (7 pages)
29 September 2004Return made up to 19/08/04; full list of members (7 pages)
27 September 2004Ad 17/09/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
27 September 2004Ad 17/09/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Incorporation (15 pages)
19 August 2003Incorporation (15 pages)