Company Name30 The Little Boltons Limited
Company StatusDissolved
Company Number05351803
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 3 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 Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(5 days after company formation)
Appointment Duration12 years, 10 months (closed 05 December 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chenies Place
Barnet
Hertfordshire
EN5 3BH
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(5 days after company formation)
Appointment Duration12 years, 10 months (closed 05 December 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameSarah Jane Samuels
NationalityBritish
StatusResigned
Appointed08 February 2005(5 days after company formation)
Appointment Duration4 years (resigned 19 February 2009)
RoleCompany Director
Correspondence Address9 Manor Hights
Blattner Close
Elstree
WD6 3PD
Director NameMr Bhupendra Vinodrai Patel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(8 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebmsamuels.com
Email address[email protected]
Telephone020 83499090
Telephone regionLondon

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Bm Samuels Finance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,600,000
Gross Profit£723,571

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
28 January 2015Application to strike the company off the register (3 pages)
28 January 2015Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Termination of appointment of Bhupendra Patel as a director (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Termination of appointment of Bhupendra Patel as a director (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
18 November 2013Full accounts made up to 30 June 2013 (13 pages)
18 November 2013Full accounts made up to 30 June 2013 (13 pages)
3 July 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
3 July 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
4 June 2013Full accounts made up to 31 January 2013 (13 pages)
4 June 2013Full accounts made up to 31 January 2013 (13 pages)
28 March 2013Appointment of Bhupendra Vinodrai Patel as a director (3 pages)
28 March 2013Appointment of Bhupendra Vinodrai Patel as a director (3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages)
6 February 2013Director's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages)
21 May 2012Full accounts made up to 31 January 2012 (13 pages)
21 May 2012Full accounts made up to 31 January 2012 (13 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 January 2011 (13 pages)
2 June 2011Full accounts made up to 31 January 2011 (13 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 June 2010Full accounts made up to 31 January 2010 (13 pages)
14 June 2010Full accounts made up to 31 January 2010 (13 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
13 November 2009Full accounts made up to 31 January 2009 (16 pages)
13 November 2009Full accounts made up to 31 January 2009 (16 pages)
6 April 2009Director's change of particulars / andrew samuels / 24/03/2009 (1 page)
6 April 2009Director's change of particulars / andrew samuels / 24/03/2009 (1 page)
20 March 2009Director's change of particulars / andrew samuels / 20/03/2009 (2 pages)
20 March 2009Director's change of particulars / andrew samuels / 20/03/2009 (2 pages)
9 March 2009Appointment terminated secretary sarah samuels (1 page)
9 March 2009Appointment terminated secretary sarah samuels (1 page)
25 February 2009Full accounts made up to 31 January 2008 (14 pages)
25 February 2009Full accounts made up to 31 January 2008 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
8 August 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
24 October 2007Full accounts made up to 31 January 2007 (18 pages)
24 October 2007Full accounts made up to 31 January 2007 (18 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 03/02/07; full list of members (7 pages)
13 March 2007Return made up to 03/02/07; full list of members (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Full accounts made up to 31 January 2006 (13 pages)
4 August 2006Full accounts made up to 31 January 2006 (13 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 03/02/06; full list of members (11 pages)
14 February 2006Return made up to 03/02/06; full list of members (11 pages)
18 January 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
18 January 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (6 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (6 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (11 pages)
3 February 2005Incorporation (11 pages)