Company NameBolton Street Llp
Company StatusDissolved
Company NumberOC322939
CategoryLimited Liability Partnership
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NamesArnold Fooks Chadwick Llp and IAN Scott London Llp

Directors

LLP Designated Member NameMr David Halpern
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 23 Wilton Crescent
London
SW1X 8SA
LLP Designated Member NameGoldplaza Berkeley Square Limited (Corporation)
StatusClosed
Appointed27 March 2013(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2018)
Correspondence Address20 Berkeley Street
London
W1J 8EE
LLP Designated Member NameHarvest Investments Limited (Corporation)
StatusClosed
Appointed27 March 2013(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2018)
Correspondence Address20 Berkeley Street
London
W1J 8EE
LLP Designated Member NameMr Jonathan Ernest Norman Bates
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVillage Hall House Duncton
Petworth
West Sussex
GU28 0LB
LLP Designated Member NameSol David Bruce Scope Young
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
64 Queens Gardens
London
W2 3AH
LLP Designated Member NameMr Roger Geoffrey Millman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Abingdon Villas
Kensington
London
W8 6BX
LLP Designated Member NameMr Timothy O'Callaghan
Date of BirthJanuary 1974 (Born 50 years ago)
StatusResigned
Appointed08 March 2007(5 months after company formation)
Appointment Duration6 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Quintin Avenue
London
W10 6PD
LLP Designated Member NameBen Patrick Alasdair Pilbrow
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bolton Street
Mayfair
London
W1J 8AR

Contact

Websiteafclaw.co.uk
Telephone020 76389271
Telephone regionLondon

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Cash£24,874
Current Liabilities£132,185

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 February 2013Delivered on: 4 March 2013
Satisfied on: 23 October 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See image for full details.
Fully Satisfied
25 November 2009Delivered on: 4 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
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

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the limited liability partnership off the register (3 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Termination of appointment of a member (2 pages)
6 October 2016Termination of appointment of a member (2 pages)
2 February 2016Annual return made up to 21 January 2016 (4 pages)
2 February 2016Annual return made up to 21 January 2016 (4 pages)
28 January 2016Member's details changed for David Halpem on 18 January 2016 (2 pages)
28 January 2016Member's details changed for David Halpem on 18 January 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Satisfaction of charge 2 in full (3 pages)
23 October 2015Satisfaction of charge 2 in full (3 pages)
20 July 2015Termination of appointment of Roger Millman as a member on 19 June 2015 (2 pages)
20 July 2015Termination of appointment of Roger Millman as a member on 19 June 2015 (2 pages)
13 April 2015Annual return made up to 21 January 2015 (5 pages)
13 April 2015Annual return made up to 21 January 2015 (5 pages)
18 March 2015Registered office address changed from 15 Bolton Street Piccadilly London W1J 8AR to 37 Warren Street London W1T 6AD on 18 March 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2015Registered office address changed from 15 Bolton Street Piccadilly London W1J 8AR to 37 Warren Street London W1T 6AD on 18 March 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 21 January 2014 (8 pages)
21 May 2014Annual return made up to 21 January 2014 (8 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Company name changed ian scott london LLP\certificate issued on 09/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
9 October 2013Company name changed ian scott london LLP\certificate issued on 09/10/13
  • LLNM01 ‐ Change of name notice
(3 pages)
19 June 2013Company name changed arnold fooks chadwick LLP\certificate issued on 19/06/13
  • LLNM01 ‐ Change of name notice
(2 pages)
19 June 2013Company name changed arnold fooks chadwick LLP\certificate issued on 19/06/13
  • LLNM01 ‐ Change of name notice
(2 pages)
22 May 2013Appointment of Harvest Investments Limited as a member (3 pages)
22 May 2013Appointment of Harvest Investments Limited as a member (3 pages)
22 May 2013Appointment of Goldplaza Berkeley Square Limited as a member (3 pages)
22 May 2013Appointment of Goldplaza Berkeley Square Limited as a member (3 pages)
16 April 2013Termination of appointment of Timothy O'callaghan as a member (2 pages)
16 April 2013Termination of appointment of Jonathan Bates as a member (2 pages)
16 April 2013Appointment of David Halpem as a member (3 pages)
16 April 2013Termination of appointment of Timothy O'callaghan as a member (2 pages)
16 April 2013Appointment of David Halpem as a member (3 pages)
16 April 2013Termination of appointment of Jonathan Bates as a member (2 pages)
2 April 2013Annual return made up to 21 January 2013 (9 pages)
2 April 2013Annual return made up to 21 January 2013 (9 pages)
4 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
4 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Member's details changed for Roger Millman on 25 January 2012 (2 pages)
25 January 2012Member's details changed for Timothy O'callaghan on 25 January 2012 (2 pages)
25 January 2012Member's details changed for Jonathan Bates on 25 January 2012 (3 pages)
25 January 2012Member's details changed for Timothy O'callaghan on 25 January 2012 (2 pages)
25 January 2012Member's details changed for Jonathan Bates on 25 January 2012 (3 pages)
25 January 2012Annual return made up to 21 January 2012 (4 pages)
25 January 2012Annual return made up to 21 January 2012 (4 pages)
25 January 2012Member's details changed for Roger Millman on 25 January 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Termination of appointment of Ben Pilbrow as a member (2 pages)
10 November 2011Termination of appointment of Ben Pilbrow as a member (2 pages)
31 January 2011Appointment of Ben Patrick Alasdair Pilbrow as a member (3 pages)
31 January 2011Appointment of Ben Patrick Alasdair Pilbrow as a member (3 pages)
27 January 2011Annual return made up to 21 January 2011 (10 pages)
27 January 2011Annual return made up to 21 January 2011 (10 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Annual return made up to 10 December 2009 (10 pages)
14 December 2009Annual return made up to 10 December 2009 (10 pages)
4 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
4 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (9 pages)
5 February 2009Annual return made up to 05/10/08 (3 pages)
5 February 2009Annual return made up to 05/10/08 (3 pages)
5 February 2009Member's particulars jonathan bates (1 page)
5 February 2009Member's particulars jonathan bates (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Member resigned david young (1 page)
18 April 2008Member resigned david young (1 page)
7 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 December 2007Annual return made up to 05/10/07 (3 pages)
7 December 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
7 December 2007Annual return made up to 05/10/07 (3 pages)
15 March 2007New member appointed (1 page)
15 March 2007New member appointed (1 page)
5 October 2006Incorporation (4 pages)
5 October 2006Incorporation (4 pages)