Company NameBolsover Street Limited
DirectorsChristopher Timothy Murray and Harry Handlesman
Company StatusActive
Company Number05313254
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Director NameMr Harry Handlesman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2005(9 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
Secretary NameMr Lloyd Kevin Hunt
StatusCurrent
Appointed01 November 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
Director NameMr Michael Paul Keaveney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
8 Hillside Close
Winchester
Hampshire
SO22 5LW
Director NameMr Angus Robert Boag
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Blake Gardens
London
SW6 4QB
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2008)
RoleAdministrator
Correspondence Address29 Haileybury Avenue
Enfield
Middlesex
EN1 1JJ
Director NameMr Adam Bernard Andrew Samuels
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2010)
RoleFd
Country of ResidenceUnited Kingdom
Correspondence Address12 Queen Anne Street
London
W1G 9AU
Secretary NameMrs Philippa Kathleen Blackmore
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2009)
RoleBusiness Manager
Correspondence AddressFlat 27 20 Palmers Road
London
E2 0SZ
Director NameMr Vinh-Thang Vo-Ta
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
Secretary NameBrecher Abram Nominees Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence AddressBrecher Abram
Broadbent House, 64/65 Grosvenor Street
London
W1K 3JH

Contact

Websitewww.ridgeford.com/
Email address[email protected]
Telephone020 73071820
Telephone regionLondon

Location

Registered AddressC/O Manhattan Loft
5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Manhattan Loft (Bolsover Street) LTD
50.00%
Ordinary B
50 at £1Ridgeford Properties (Bolsover St) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£100

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 Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

31 October 2018Delivered on: 9 November 2018
Persons entitled: Octopus Co-Lend Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as the royal national orthopaedic hospital, bolsover street, london which is all of the land registered at the land registry with title absolute under title number 417544; the freehold property situate at and known as 10, 10A, 11, 12, 13, 14 and 14A greenwell street, london which is all of the land registered at the land registry with title absolute under title number 432054; and the freehold property situate at and known as land on the north side of greenwell street and 42, 43 and 44 bolsover street, london which is all of the land registered at the land registry with title absolute under title number 301101.
Outstanding
31 October 2018Delivered on: 9 November 2018
Persons entitled: Octopus Co-Lend Limited

Classification: A registered charge
Particulars: The royal national orthopaedic hospital, bolsover street, london registered at the land registry under title number 417544;. 10, 10A, 11, 12, 13, 14 and 14A greenwell street, london registered at the land registry under title number 432054;. land on the north side of greenwell street and 42, 43 and 44 bolsover street registered at the land registry under title number 301101.
Outstanding
9 February 2016Delivered on: 9 February 2016
Persons entitled: Dragonfly Finance S.a R.L and Bridgeco Limited

Classification: A registered charge
Particulars: 10, 10A. 11, 12. 13, 14 and 14A greenwell street london registered at the land registry with title number 432054; the royal national orthopaedic hospital, bolsover street, london registered at the land registry with title number 417544; land on the north side of greenwell street and 42, 43 and 44 bolsover street, london registered at the land registry with title number 301101.
Outstanding
30 July 2010Delivered on: 3 August 2010
Satisfied on: 8 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, investments, dividends, plant & equipment see image for full details.
Fully Satisfied
3 December 2007Delivered on: 14 December 2007
Satisfied on: 23 January 2016
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The royal national orthopaedic hospital site/greenwell street london f/h t/n's 301101 432054 and 417544 l/h t/n LN147998 (part), fixed and floating charges over property and assets present and future including goodwill bookdebts uncalled capital buildings and fixtures,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
24 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
9 November 2018Registration of charge 053132540004, created on 31 October 2018 (6 pages)
9 November 2018Registration of charge 053132540005, created on 31 October 2018 (27 pages)
1 November 2018Satisfaction of charge 053132540003 in full (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 May 2018Termination of appointment of Michael Paul Keaveney as a director on 4 April 2018 (1 page)
19 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
9 February 2016Registration of charge 053132540003, created on 9 February 2016 (51 pages)
9 February 2016Registration of charge 053132540003, created on 9 February 2016 (51 pages)
23 January 2016Satisfaction of charge 1 in full (10 pages)
23 January 2016Satisfaction of charge 1 in full (10 pages)
21 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
4 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 31 August 2014 (1 page)
4 February 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 31 August 2014 (1 page)
4 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
13 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
27 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(7 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Satisfaction of charge 2 in full (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
4 July 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 June 2010Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages)
16 June 2010Appointment of Mr Vinh-Thang Vo-Ta as a director (2 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
5 March 2010Termination of appointment of Adam Samuels as a director (1 page)
5 March 2010Termination of appointment of Adam Samuels as a director (1 page)
20 January 2010Director's details changed for Mr Adam Bernard Andrew Samuels on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Adam Bernard Andrew Samuels on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Adam Bernard Andrew Samuels on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Harry Handlesman on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Harry Handlesman on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Harry Handlesman on 1 December 2009 (2 pages)
16 December 2009Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page)
16 December 2009Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Return made up to 14/12/08; full list of members (4 pages)
15 January 2009Appointment terminated secretary philippa blackmore (1 page)
15 January 2009Return made up to 14/12/08; full list of members (4 pages)
15 January 2009Appointment terminated secretary philippa blackmore (1 page)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 July 2008Return made up to 14/12/07; full list of members (4 pages)
11 July 2008Director's change of particulars / harry handlesman / 01/06/2007 (1 page)
11 July 2008Director's change of particulars / harry handlesman / 01/06/2007 (1 page)
11 July 2008Return made up to 14/12/07; full list of members (4 pages)
3 July 2008Director appointed adam samuels (2 pages)
3 July 2008Director appointed adam samuels (2 pages)
3 July 2008Appointment terminated secretary maria vrankovic (1 page)
3 July 2008Appointment terminated secretary maria vrankovic (1 page)
3 July 2008Secretary appointed philippa blackmore (2 pages)
3 July 2008Secretary appointed philippa blackmore (2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2007Particulars of mortgage/charge (9 pages)
14 December 2007Particulars of mortgage/charge (9 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 January 2007Return made up to 14/12/06; full list of members (8 pages)
24 January 2007Return made up to 14/12/06; full list of members (8 pages)
25 April 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
25 April 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: heron place 3 george street london W1U 3QG (1 page)
13 March 2006Registered office changed on 13/03/06 from: heron place 3 george street london W1U 3QG (1 page)
15 November 2005Registered office changed on 15/11/05 from: c/o brecher abram, broadbent house, 64-65 grosvenor street london W1X 9DB (1 page)
15 November 2005Registered office changed on 15/11/05 from: c/o brecher abram, broadbent house, 64-65 grosvenor street london W1X 9DB (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
19 October 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2005Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2004Incorporation (20 pages)
14 December 2004Incorporation (20 pages)