Company NameBoldview Investments Limited
DirectorRachel Koppel
Company StatusActive
Company Number09388832
CategoryPrivate Limited Company
Incorporation Date14 January 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Rachel Koppel
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Cedra Court
Cazenove Road
London
N16 6AT
Director NameMr Joel Koppel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(same day as company formation)
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Cazenove Mansions
Cazenove Road
London
N16 6AR
Director NameMr Moses Koppel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Moundfield Road
London
N16 6DT

Location

Registered AddressSuite 102/103, Pride House Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

22 April 2021Delivered on: 23 April 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 17 fox close, romford, RM5 2LL.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled:
Elizabeth Rose Plaskow
Anne Frances Broadhurst
Carol Angela Richman
Lonfandi Properties Limited

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled:
Elizabeth Rose Plaskow
Anne Frances Broadhurst
Carol Angela Richman
Lonfandi Properties Limited
Elizabeth Rose Plaskow
Anne Frances Broadhurst
Carol Angela Richman
Lonfandi Properties Limited

Classification: A registered charge
Particulars: The freehold property known as 17 fox close, collier row, romford RM5 2LL and registered at land registry with title number NGL62449.
Outstanding

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
6 November 2020Compulsory strike-off action has been discontinued (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
5 November 2020Appointment of Rachel Koppel as a director on 1 November 2019 (2 pages)
5 November 2020Notification of Rachel Koppel as a person with significant control on 5 October 2020 (2 pages)
5 November 2020Cessation of Moses Koppel as a person with significant control on 5 October 2020 (1 page)
5 November 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 November 2020Termination of appointment of Moses Koppel as a director on 1 November 2019 (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 October 2019Registered office address changed from 1a Ferndale Road London N15 6UF England to 33 Moundfield Road London N16 6DT on 7 October 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 January 2018 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 March 2017Micro company accounts made up to 31 January 2016 (6 pages)
24 March 2017Micro company accounts made up to 31 January 2016 (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 March 2017Termination of appointment of Joel Koppel as a director on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Joel Koppel as a director on 20 March 2017 (1 page)
22 March 2017Appointment of Mr Moses Koppel as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr Moses Koppel as a director on 20 March 2017 (2 pages)
21 March 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
21 March 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 1a Ferndale Road London N15 6UF on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 1a Ferndale Road London N15 6UF on 25 January 2017 (1 page)
29 December 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
19 December 2016Registration of charge 093888320001, created on 16 December 2016 (18 pages)
19 December 2016Registration of charge 093888320001, created on 16 December 2016 (18 pages)
19 December 2016Registration of charge 093888320002, created on 16 December 2016 (15 pages)
19 December 2016Registration of charge 093888320002, created on 16 December 2016 (15 pages)
30 September 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
7 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr joel koppel (1 page)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr joel koppel (1 page)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 28/10/2015 as it was Factually Inaccurate
(8 pages)
14 January 2015Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 28/10/2015 as it was Factually Inaccurate
(8 pages)