Company NameBolsworth Limited
DirectorMichel Pascal Jordan
Company StatusActive
Company Number08766522
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 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 Michel Pascal Jordan
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2013(2 weeks, 1 day after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Belsize Lane
London
NW3 5AS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3.22 Old Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Sdg Registrars LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,889
Net Worth£1
Current Liabilities£63,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

10 March 2016Delivered on: 14 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
10 March 2016Delivered on: 14 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 100 chatsworth road london, E5 0LS registered at hm land registry with title absolute under title number NGL320919.
Outstanding

Filing History

27 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
20 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 November 2022Registered office address changed from 39a Belsize Lane London NW3 5AS to 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP on 21 November 2022 (1 page)
21 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 November 2017Notification of Eva Kurz as a person with significant control on 5 July 2017 (2 pages)
13 November 2017Notification of Eva Kurz as a person with significant control on 5 July 2017 (2 pages)
3 August 2017Cessation of Michel Pascal Jordan as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Michel Pascal Jordan as a person with significant control on 5 July 2017 (1 page)
25 July 2017Cessation of Massimo Reichenbach as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Mallford Properties Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of Michel Pascal Jordan as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michel Pascal Jordan as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Cessation of Mallford Properties Limited as a person with significant control on 7 November 2016 (1 page)
25 July 2017Cessation of Massimo Reichenbach as a person with significant control on 7 November 2016 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
14 March 2016Registration of charge 087665220002, created on 10 March 2016 (13 pages)
14 March 2016Registration of charge 087665220001, created on 10 March 2016 (16 pages)
14 March 2016Registration of charge 087665220002, created on 10 March 2016 (13 pages)
14 March 2016Registration of charge 087665220001, created on 10 March 2016 (16 pages)
11 November 2015Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 11 November 2015 (1 page)
11 November 2015Director's details changed for Mr Michel Pascal Jordan on 1 April 2014 (2 pages)
11 November 2015Director's details changed for Mr Michel Pascal Jordan on 1 April 2014 (2 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Director's details changed for Mr Michel Pascal Jordan on 1 April 2014 (2 pages)
11 November 2015Registered office address changed from 39a Belsize Lane Belsize Lane London NW3 5AS to 39a Belsize Lane London NW3 5AS on 11 November 2015 (1 page)
4 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
4 August 2015Micro company accounts made up to 31 March 2015 (6 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (17 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(4 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(4 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(4 pages)
29 April 2014Registered office address changed from , 102 Belsize Lane, Belsize Lane, London, NW3 5BB, England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from , 102 Belsize Lane, Belsize Lane, London, NW3 5BB, England on 29 April 2014 (1 page)
13 February 2014Registered office address changed from , C/O Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 13 February 2014 (1 page)
13 February 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 February 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 February 2014Registered office address changed from , C/O Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 13 February 2014 (1 page)
22 November 2013Appointment of Mr Michel Pascal Jordan as a director (2 pages)
22 November 2013Appointment of Mr Michel Pascal Jordan as a director (2 pages)
22 November 2013Termination of appointment of Andrew Davis as a director (1 page)
22 November 2013Termination of appointment of Andrew Davis as a director (1 page)
22 November 2013Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 22 November 2013 (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(43 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
(43 pages)