About

Registered Number: 05313254
Date of Incorporation: 14/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: C/O MANHATTAN LOFT, 5th Floor Edison House 223-231, Old Marylebone Road, London, NW1 5QT

 

Founded in 2004, Bolsover Street Ltd has its registered office in London. There are 3 directors listed as Hunt, Lloyd Kevin, Handlesman, Harry, Brecher Abram Nominees Ltd for the business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLESMAN, Harry 30 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Lloyd Kevin 01 November 2009 - 1
BRECHER ABRAM NOMINEES LTD 14 December 2004 02 January 2006 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 January 2019
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 01 April 2016
MR01 - N/A 09 February 2016
MR04 - N/A 23 January 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 27 March 2014
MR04 - N/A 08 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 04 January 2011
MG01 - Particulars of a mortgage or charge 03 August 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AP03 - Appointment of secretary 16 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
RESOLUTIONS - N/A 22 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 24 January 2007
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
287 - Change in situation or address of Registered Office 15 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 09 February 2016 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Debenture 03 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.