Company NameBoulcoot Developments Limited
Company StatusDissolved
Company Number07538995
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)
Dissolution Date4 September 2018 (5 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 NameMr Anthony Joseph Adler
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Limes Avenue
London
NW11 9TJ
Director NameMr Mordechai Leib Waldman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Courtleigh Gardens
London
NW11 9JX

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mordechai Waldman & Anthony Adler
50.00%
Ordinary
1 at £1Rodsham Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£228,236
Cash£6,651
Current Liabilities£421,578

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

30 January 2012Delivered on: 7 February 2012
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 boulcott street, london, t/no: 164465 see image for full details.
Outstanding
30 January 2012Delivered on: 7 February 2012
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
3 May 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 May 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 May 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
4 December 2013Registered office address changed from 75 Maygrove Road London NW6 2EG England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 75 Maygrove Road London NW6 2EG England on 4 December 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)