Company NameBolsover Street No. 2 Limited
DirectorsHarry Handelsman and Christopher Timothy Murray
Company StatusActive
Company Number06421426
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Secretary NameMr Lloyd Kevin Hunt
StatusCurrent
Appointed01 October 2009(1 year, 10 months after company formation)
Appointment Duration14 years, 7 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
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
8 Hillside Close
Winchester
Hampshire
SO22 5LW
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleAdministrator
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Director NameMr Adam Bernard Andrew Samuels
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Manhatten Loft Corp.
12 Queen Anne Street
London
W1G 9AU
Director NameMr Vinh-Thang Vo-Ta
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Edison House 223-231
Old Marylebone Road
London
NW1 5QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th 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

1 at £1Manhattan Loft Corp. (Bolsover Street) LTD
50.00%
Ordinary A
1 at £1Ridgeford Properties (Bolsover Street) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

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
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
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

8 January 2021Accounts for a dormant company made up to 30 November 2019 (6 pages)
22 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
29 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 November 2018Registration of charge 064214260004, created on 31 October 2018 (27 pages)
9 November 2018Registration of charge 064214260005, created on 31 October 2018 (6 pages)
1 November 2018Satisfaction of charge 064214260003 in full (1 page)
1 November 2018Satisfaction of charge 064214260003 in part (1 page)
24 October 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
22 May 2018Termination of appointment of Michael Paul Keaveney as a director on 4 April 2018 (1 page)
13 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 April 2017Total exemption small company accounts made up to 30 November 2016 (1 page)
9 April 2017Total exemption small company accounts made up to 30 November 2016 (1 page)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (1 page)
9 February 2016Registration of charge 064214260003, created on 9 February 2016 (51 pages)
9 February 2016Registration of charge 064214260003, 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)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
14 July 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page)
14 July 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page)
14 July 2015Termination of appointment of Vinh-Thang Vo-Ta as a director on 1 January 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (1 page)
4 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
13 November 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
13 November 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 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 30 November 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (1 page)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
2 February 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
4 July 2011Registered office address changed from C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O Manhatten Loft Corp. 12 Queen Anne Street London W1G 9AU on 4 July 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 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 30 November 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 November 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)
16 December 2009Appointment of Mr Adam Bernard Andrew Samuels as a director (2 pages)
16 December 2009Appointment of Mr Adam Bernard Andrew Samuels as a director (2 pages)
13 November 2009Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Paul Keaveney on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Christopher Timothy Murray on 1 October 2009 (2 pages)
13 November 2009Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page)
13 November 2009Director's details changed for Mr Christopher Timothy Murray on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Paul Keaveney on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Christopher Timothy Murray on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Michael Paul Keaveney on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
4 February 2009Return made up to 08/11/08; full list of members (4 pages)
4 February 2009Return made up to 08/11/08; full list of members (4 pages)
16 January 2009Appointment terminated secretary maria vrankovic (1 page)
16 January 2009Appointment terminated secretary maria vrankovic (1 page)
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)
1 December 2007New director appointed (2 pages)
1 December 2007New secretary appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (3 pages)
8 November 2007Incorporation (20 pages)
8 November 2007Incorporation (20 pages)