Company NameBolashak International Ltd
DirectorTimothy Bentham
Company StatusActive
Company Number07068554
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 4 months ago)
Previous NameBolashak London Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Bentham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(5 years after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameDarren Ian Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381-383 City Road
London
EC1V 1NW
Director NameColin Leslie Bates
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(1 year, 5 months after company formation)
Appointment Duration3 weeks (resigned 10 May 2011)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameElvira Fazylova
Date of BirthNovember 1978 (Born 45 years ago)
NationalityKazakhstan
StatusResigned
Appointed16 June 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2014)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381-383 City Road
London
EC1V 1NW
Secretary NameStephen Bailey
StatusResigned
Appointed27 September 2012(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressHiggison House 381-383 City Road
London
EC1V 1NW

Contact

Websitebolashak-international.com
Telephone01252 302381
Telephone regionAldershot

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Dala Services Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£133,647
Cash£133,010
Current Liabilities£1,176,414

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
22 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
7 November 2014Appointment of Timothy Bentham as a director on 5 November 2014 (2 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 November 2014Appointment of Timothy Bentham as a director on 5 November 2014 (2 pages)
7 November 2014Termination of appointment of Elvira Fazylova as a director on 5 November 2014 (1 page)
7 November 2014Termination of appointment of Elvira Fazylova as a director on 5 November 2014 (1 page)
7 November 2014Appointment of Timothy Bentham as a director on 5 November 2014 (2 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 November 2014Termination of appointment of Elvira Fazylova as a director on 5 November 2014 (1 page)
22 April 2014Accounts for a small company made up to 31 December 2012 (6 pages)
22 April 2014Accounts for a small company made up to 31 December 2012 (6 pages)
13 January 2014Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 January 2014Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
27 September 2012Appointment of Stephen Bailey as a secretary (1 page)
27 September 2012Appointment of Stephen Bailey as a secretary (1 page)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Colin Bates as a director (1 page)
21 November 2011Termination of appointment of Colin Bates as a director (1 page)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 August 2011Appointment of Elvira Fazylova as a director (2 pages)
5 August 2011Appointment of Elvira Fazylova as a director (2 pages)
5 May 2011Appointment of Colin Leslie Bates as a director (2 pages)
5 May 2011Termination of appointment of Darren Brown as a director (1 page)
5 May 2011Termination of appointment of Darren Brown as a director (1 page)
5 May 2011Appointment of Colin Leslie Bates as a director (2 pages)
5 April 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
5 April 2011Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
26 March 2010Company name changed bolashak london LTD\certificate issued on 26/03/10 (2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed bolashak london LTD\certificate issued on 26/03/10 (2 pages)
6 November 2009Incorporation (35 pages)
6 November 2009Incorporation (35 pages)