About

Registered Number: 03688487
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Stirling Building Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ

 

Having been setup in 1998, Bolero.Net Ltd has its registered office in Walton On Thames, Surrey. We don't know the number of employees at the business. The business has 7 directors listed as Raymond, Andrew, Petre, Blanche, Hennessy, Jack, Kamp, Jaap, Lenane, James Richard, Salata, Jean Eric, Skinner, Peter Jackson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYMOND, Andrew 22 March 2019 - 1
HENNESSY, Jack 25 May 2004 28 February 2007 1
KAMP, Jaap 07 September 2000 21 April 2005 1
LENANE, James Richard 07 September 2000 26 January 2005 1
SALATA, Jean Eric 08 December 2000 25 May 2004 1
SKINNER, Peter Jackson 26 January 2005 10 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PETRE, Blanche 18 December 1998 07 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 24 December 2019
RESOLUTIONS - N/A 14 October 2019
CH03 - Change of particulars for secretary 02 October 2019
CH01 - Change of particulars for director 17 June 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
PSC05 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 08 June 2018
CH01 - Change of particulars for director 21 February 2018
MR04 - N/A 10 February 2018
PSC05 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
CS01 - N/A 20 December 2017
SH01 - Return of Allotment of shares 19 December 2017
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 05 April 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 15 January 2015
RESOLUTIONS - N/A 12 June 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 10 April 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 13 January 2014
RESOLUTIONS - N/A 06 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
SH19 - Statement of capital 11 July 2012
RESOLUTIONS - N/A 05 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2012
CAP-SS - N/A 05 July 2012
AA - Annual Accounts 11 June 2012
RESOLUTIONS - N/A 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 18 January 2011
MEM/ARTS - N/A 29 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 11 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 January 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 16 June 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
363a - Annual Return 10 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 29 August 2006
395 - Particulars of a mortgage or charge 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
363s - Annual Return 18 January 2006
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
363a - Annual Return 14 February 2001
MISC - Miscellaneous document 16 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
RESOLUTIONS - N/A 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
SA - Shares agreement 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2000
123 - Notice of increase in nominal capital 18 September 2000
CERTNM - Change of name certificate 06 September 2000
AA - Annual Accounts 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
363a - Annual Return 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
287 - Change in situation or address of Registered Office 28 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
SA - Shares agreement 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2010 Fully Satisfied

N/A

Debenture 08 October 2010 Fully Satisfied

N/A

Debenture 16 July 2009 Fully Satisfied

N/A

Debenture 05 December 2006 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Debenture 29 June 2006 Fully Satisfied

N/A

Debenture 25 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.