Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED
Company Information for

13 BOLINGBROKE GROVE (FREEHOLD) LIMITED

FLAT 4, 13 BOLINGBROKE GROVE, LONDON, SW11 6ER,
Company Registration Number
04378078
Private Limited Company
Active

Company Overview

About 13 Bolingbroke Grove (freehold) Ltd
13 BOLINGBROKE GROVE (FREEHOLD) LIMITED was founded on 2002-02-20 and has its registered office in London. The organisation's status is listed as "Active". 13 Bolingbroke Grove (freehold) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
13 BOLINGBROKE GROVE (FREEHOLD) LIMITED
 
Legal Registered Office
FLAT 4
13 BOLINGBROKE GROVE
LONDON
SW11 6ER
Other companies in HP11
 
Filing Information
Company Number 04378078
Company ID Number 04378078
Date formed 2002-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN LEE BUTLER
Director 2003-09-11
CLAIRE CORRIGAN
Director 2003-09-11
EMMA MARY HYDE
Director 2003-09-11
GERALDINE ANNE RODRIGUES
Director 2003-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RUDOLPH FEILDING
Company Secretary 2004-12-13 2016-12-31
RICHARD CHARLES FEARN
Director 2003-12-12 2013-10-07
MARKUS JAIGIRDER
Director 2003-09-11 2007-12-31
JANE MARGARET EMILIE KNIGHTS
Director 2004-06-01 2007-12-31
ROBERT JAMES SULLIVAN
Director 2004-06-01 2007-12-31
CHRISTIAN LEE BUTLER
Company Secretary 2004-09-14 2004-12-13
SIMON ANTHONY ALLEN
Company Secretary 2002-02-26 2004-09-13
SIMON ANTHONY ALLEN
Director 2002-02-26 2004-09-13
CHRISTOPHER WOERMANN
Director 2002-02-26 2003-09-11
MARGARET MICHELLE DAVIES
Nominated Secretary 2002-02-20 2002-02-26
PAMELA PIKE
Nominated Director 2002-02-20 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN LEE BUTLER FUCHSIA ESTATES LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active - Proposal to Strike off
CHRISTIAN LEE BUTLER ST. PAUL'S RESTAURANT LIMITED Director 2014-03-31 CURRENT 2011-06-28 Liquidation
CHRISTIAN LEE BUTLER NORTHBANK RESTAURANTS LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
CHRISTIAN LEE BUTLER 13 BOLINGBROKE GROVE LIMITED Director 2004-05-07 CURRENT 1989-01-13 Active
CLAIRE CORRIGAN 13 BOLINGBROKE GROVE LIMITED Director 2015-11-04 CURRENT 1989-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-01-31Compulsory strike-off action has been discontinued
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-28CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-09-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11PSC08Notification of a person with significant control statement
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 13 Bolingbroke Grove London SW11 6ER
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LEE BUTLER
2019-04-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2019-04-29RT01Administrative restoration application
2017-08-01GAZ2Final Gazette dissolved via compulsory strike-off
2017-05-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-02TM02Termination of appointment of Peter Rudolph Feilding on 2016-12-31
2016-04-13AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-13RES13Resolutions passed:
  • Re-inc nom cap 21/03/2016
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 7
2016-03-18AR0120/02/16 ANNUAL RETURN FULL LIST
2015-05-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-09AR0120/02/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Highfields 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA
2014-07-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-04AR0120/02/14 ANNUAL RETURN FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FEARN
2013-08-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-22AR0120/02/13 ANNUAL RETURN FULL LIST
2012-12-10AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-09AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-13AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-21AR0120/02/11 ANNUAL RETURN FULL LIST
2010-11-26AA28/02/10 TOTAL EXEMPTION FULL
2010-02-25AR0120/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANNE RODRIGUES / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY HYDE / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES FEARN / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CORRIGAN / 24/02/2010
2009-12-10AA28/02/09 TOTAL EXEMPTION FULL
2009-03-12363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM HIGHFIELDS 11 MARLOW ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1TA
2008-11-19AA28/02/08 TOTAL EXEMPTION FULL
2008-04-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MARKUS JAIGIRDER
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JANE KNIGHTS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SULLIVAN
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-10363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-10363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-05363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288bSECRETARY RESIGNED
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: C/O NICOLAS DAYKIN SOLICITORS CONNAUGHT LODGE CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BN
2004-10-07288bDIRECTOR RESIGNED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-01-14288aNEW DIRECTOR APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14RES13RE DIR APP- GROUND RENT 11/09/03
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-21288aNEW DIRECTOR APPOINTED
2003-09-21288bDIRECTOR RESIGNED
2003-09-21288aNEW DIRECTOR APPOINTED
2003-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-31363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-07-14287REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 2 HIGH STREET PENYDARREN ROAD MERTHYR TYDFIL CF47 9AH
2002-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-24288aNEW DIRECTOR APPOINTED
2002-03-04288bDIRECTOR RESIGNED
2002-03-04288bSECRETARY RESIGNED
2002-02-28CERTNMCOMPANY NAME CHANGED BARBASH LIMITED CERTIFICATE ISSUED ON 28/02/02
2002-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13 BOLINGBROKE GROVE (FREEHOLD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED

Intangible Assets
Patents
We have not found any records of 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED
Trademarks
We have not found any records of 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.