BOLDNICK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOLDNICK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04281349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOLDNICK LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BOLDNICK LIMITED located?

    Registered Office Address
    843 Finchley Road
    NW11 8NA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOLDNICK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BOLDNICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jacques Tredoux as a director on Nov 13, 2019

    2 pagesAP01

    Termination of appointment of Jacques Tredoux as a director on Oct 24, 2019

    1 pagesTM01

    Appointment of Mrs Theresa Bennison as a director on Oct 24, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Peter James Bennison as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Sep 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Peter James Bennison as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Who are the officers of BOLDNICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NETWORK SECRETARIAL SERVICES LIMITED
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Applestore Field Place Estate
    West Sussex
    United Kingdom
    Secretary
    Byfleets Lane
    Broadbridge Heath
    RH12 3PB Horsham
    The Old Applestore Field Place Estate
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03277809
    50353670001
    BENNISON, Theresa
    Finchley Road
    NW11 8NA London
    843
    Director
    Finchley Road
    NW11 8NA London
    843
    EnglandBritish214074810001
    TREDOUX, Jacques
    Shop 5, 20 Dreyer Street
    Toffie Lane
    Claremont
    Heritage House
    Cape Town
    South Africa
    Director
    Shop 5, 20 Dreyer Street
    Toffie Lane
    Claremont
    Heritage House
    Cape Town
    South Africa
    South AfricaSouth African264347420001
    BOWERS, Ann
    17 Diban Avenue
    RM12 4YE Hornchurch
    Essex
    Secretary
    17 Diban Avenue
    RM12 4YE Hornchurch
    Essex
    British91640050001
    THORNLEY, Jennifer
    57 Footscray Road
    Eltham
    SE9 2ST London
    Flat 2
    United Kingdom
    Secretary
    57 Footscray Road
    Eltham
    SE9 2ST London
    Flat 2
    United Kingdom
    British170522000001
    WIGGINS, Ann
    Carling Close
    LE67 4EP Coalville
    2
    Leicestershire
    United Kingdom
    Secretary
    Carling Close
    LE67 4EP Coalville
    2
    Leicestershire
    United Kingdom
    British159222470002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    PRIORY SECRETARIAL LIMITED
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Secretary
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    109086400002
    BENNISON, Peter James
    12 Totteridge Village
    Totteridge
    N20 8JP London
    Orchard House
    United Kingdom
    Director
    12 Totteridge Village
    Totteridge
    N20 8JP London
    Orchard House
    United Kingdom
    United KingdomBritish88640070005
    BENNISON, Peter James
    5 Ashley Close
    NW4 1PH London
    Director
    5 Ashley Close
    NW4 1PH London
    EnglandBritish88640070003
    BENNISON, Peter
    3 Priory Terrace
    West Hampstead
    NW6 4DG London
    Director
    3 Priory Terrace
    West Hampstead
    NW6 4DG London
    British88640070001
    BROWN, Laurence Jeffrey
    Flat 17 Hollywood Court
    Deacons Hill Road, Elstree
    WD6 3HU Borehamwood
    Hertfordshire
    Director
    Flat 17 Hollywood Court
    Deacons Hill Road, Elstree
    WD6 3HU Borehamwood
    Hertfordshire
    British65468260002
    THORNLEY, Jennifer Catherine
    Finchley Road
    NW11 8NA London
    843
    Director
    Finchley Road
    NW11 8NA London
    843
    UkBritish170523770001
    TREDOUX, Jacques
    Shop 5
    20 Dreyer Street Toffie Lane, Claremont
    7780 Cape Town
    Heritage House
    South Africa
    Director
    Shop 5
    20 Dreyer Street Toffie Lane, Claremont
    7780 Cape Town
    Heritage House
    South Africa
    South AfricaSouth African115403720003
    WILKINSON, Alexandra
    47 Union Central Building
    78 Kingsland Road
    E2 8DP London
    Director
    47 Union Central Building
    78 Kingsland Road
    E2 8DP London
    British83939530001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HENDON DIRECTORS LTD
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Director
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    118922900002
    NETWORK SECRETARIAL SERVICE LIMITED
    RH12 3PB Broadbridge Heath
    Field Place
    West Sussex
    United Kingdom
    Director
    RH12 3PB Broadbridge Heath
    Field Place
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03277809
    177386950001
    PRIORY DIRECTORS LTD
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    Director
    1st Floor Centre Heights
    137 Finchley Road
    NW3 6JG London
    111151710002

    Who are the persons with significant control of BOLDNICK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Theresa Bennison
    Ashley Close
    NW4 1PH London
    5
    England
    Apr 06, 2016
    Ashley Close
    NW4 1PH London
    5
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOLDNICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 24, 2004
    Delivered On Sep 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being 31 brechin place london t/no NGL359346.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    Debenture
    Created On Sep 22, 2004
    Delivered On Oct 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 19, 2003
    Delivered On Apr 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 brechin place london SW7 4QD. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    • Oct 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0