About

Registered Number: 04447872
Date of Incorporation: 27/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE

 

Based in London, 19/20 Bolton Gardens Ltd was setup in 2002, it's status is listed as "Active". We don't know the number of employees at this business. There are 7 directors listed as Chen, Helen Hei Ling, Deveaux, Raphael Paul Yves, Itayim, Joumana, Tibbles, Robert Edward, De Picciotto, Edmondo Roberto, Kirtland, James Edward, Waney, Theresa Vivienne for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Helen Hei Ling 27 May 2002 - 1
DEVEAUX, Raphael Paul Yves 14 October 2009 - 1
ITAYIM, Joumana 17 November 2009 - 1
TIBBLES, Robert Edward 27 May 2002 - 1
DE PICCIOTTO, Edmondo Roberto 27 May 2002 03 September 2003 1
KIRTLAND, James Edward 24 November 2004 23 October 2008 1
WANEY, Theresa Vivienne 27 May 2002 09 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 12 July 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 07 July 2017
PSC08 - N/A 07 July 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 26 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 21 October 2005
287 - Change in situation or address of Registered Office 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
353 - Register of members 04 July 2005
363a - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 19 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 26 June 2003
225 - Change of Accounting Reference Date 25 June 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
225 - Change of Accounting Reference Date 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.