Company NameBolton's Restaurant Limited
DirectorJennifer Michelle Carpenter
Company StatusActive
Company Number07390990
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Michelle Carpenter
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cullum Street
London
EC3M 7JJ
Director NameMr Brian Douglas Carpenter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Contact

Websiteboltonsrestaurant.co.uk

Location

Registered Address13 Cullum Street
London
EC3M 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Jmc Capital Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£164,593
Cash£139,566
Current Liabilities£86,316

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

14 July 2020Delivered on: 22 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 March 2011Delivered on: 16 March 2011
Persons entitled: Walbrook (Fenchurch Street) Limited and Pcdf Second Nominees 3 Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit account, initial deposit of £33,000 see image for full details.
Outstanding

Filing History

1 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
22 July 2020Registration of charge 073909900002, created on 14 July 2020 (40 pages)
14 July 2020Termination of appointment of Brian Douglas Carpenter as a director on 14 July 2020 (1 page)
24 June 2020Change of details for Jmc Capital Limited as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mr Brian Douglas Carpenter on 24 June 2020 (2 pages)
10 June 2020Appointment of Mr Brian Douglas Carpenter as a director on 9 June 2020 (2 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
24 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / miss jennifer michelle carpenter (2 pages)
24 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / miss jennifer michelle carpenter (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Director's details changed for Miss Jennifer Michelle Carpenter on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Miss Jennifer Michelle Carpenter on 28 March 2017 (2 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
3 September 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
3 September 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
2 June 2011Director's details changed for Miss Jennifer Michelle Carpenter on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Miss Jennifer Michelle Carpenter on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Miss Jennifer Michelle Carpenter on 2 June 2011 (2 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
8 March 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
17 November 2010Director's details changed for Miss Jennifer Michelle Carpenter on 16 November 2010 (2 pages)
17 November 2010Director's details changed for Miss Jennifer Michelle Carpenter on 16 November 2010 (2 pages)
29 September 2010Incorporation
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 24/05/2017 as it was factually inaccurate.
(35 pages)
29 September 2010Incorporation (34 pages)
29 September 2010Incorporation
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 24/05/2017 as it was factually inaccurate.
(35 pages)