Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLDABBEY LIMITED
Company Information for

BOLDABBEY LIMITED

LONDON, NW11,
Company Registration Number
04457551
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Boldabbey Ltd
BOLDABBEY LIMITED was founded on 2002-06-10 and had its registered office in London. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
BOLDABBEY LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04457551
Date formed 2002-06-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2017-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BOLDABBEY LIMITED

Current Directors
Officer Role Date Appointed
PRIME SECRETARIES LIMITED
Company Secretary 2002-06-24
JENSSEN ELLUL
Director 2011-03-25
PRIME MANAGEMENT LIMITED
Director 2002-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID GRAVETT
Director 2008-11-12 2011-03-25
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-06-10 2002-06-17
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-06-10 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIME SECRETARIES LIMITED POGO INVESTMENTS LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
PRIME SECRETARIES LIMITED COVERLEY LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
PRIME SECRETARIES LIMITED SEAROSE PROPERTIES LIMITED Company Secretary 2002-06-24 CURRENT 2002-05-30 Active
PRIME SECRETARIES LIMITED NUTMEADOW LIMITED Company Secretary 2002-06-24 CURRENT 2002-05-10 Active - Proposal to Strike off
PRIME SECRETARIES LIMITED BEAVERBRIDGE INVESTMENTS LIMITED Company Secretary 2002-06-24 CURRENT 2002-05-17 Active - Proposal to Strike off
PRIME SECRETARIES LIMITED GINGERAPPLE LIMITED Company Secretary 2002-06-24 CURRENT 2002-05-30 Active - Proposal to Strike off
PRIME SECRETARIES LIMITED LARKBAY LIMITED Company Secretary 2002-06-24 CURRENT 2002-05-30 Active - Proposal to Strike off
PRIME SECRETARIES LIMITED GOLDACRE CORPORATION LIMITED Company Secretary 2002-06-24 CURRENT 2002-05-30 Active
PRIME SECRETARIES LIMITED BROUGHTON ADVERTISING LIMITED Company Secretary 2002-06-11 CURRENT 2002-01-24 Active
JENSSEN ELLUL VIRTUAL INVESTMENTS LTD Director 2015-06-04 CURRENT 2014-12-09 Dissolved 2016-11-08
JENSSEN ELLUL INVESTMENT REALTY LTD Director 2015-05-19 CURRENT 2014-12-09 Dissolved 2018-02-20
JENSSEN ELLUL GAMA REALTY LTD Director 2013-09-19 CURRENT 2013-06-12 Active - Proposal to Strike off
JENSSEN ELLUL SOUTH CIRCLE LTD Director 2013-07-11 CURRENT 2013-02-14 Active - Proposal to Strike off
JENSSEN ELLUL TEKVILLE LIMITED Director 2012-08-14 CURRENT 2012-04-25 Active - Proposal to Strike off
JENSSEN ELLUL BRANDIE INVESTMENTS LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
JENSSEN ELLUL BROUGHTON ADVERTISING LIMITED Director 2011-03-25 CURRENT 2002-01-24 Active
JENSSEN ELLUL COVERLEY LIMITED Director 2011-03-25 CURRENT 2007-01-05 Active
JENSSEN ELLUL GINGERAPPLE LIMITED Director 2011-03-25 CURRENT 2002-05-30 Active - Proposal to Strike off
JENSSEN ELLUL POGO INVESTMENTS LIMITED Director 2011-03-25 CURRENT 2007-04-17 Active - Proposal to Strike off
JENSSEN ELLUL LACOBRIGA PROPERTIES LIMITED Director 2011-03-25 CURRENT 2007-07-04 Active - Proposal to Strike off
JENSSEN ELLUL CYSNE PROPERTIES LIMITED Director 2011-03-25 CURRENT 2007-11-19 Active
JENSSEN ELLUL GOLDACRE CORPORATION LIMITED Director 2011-03-25 CURRENT 2002-05-30 Active
PRIME MANAGEMENT LIMITED POGO INVESTMENTS LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
PRIME MANAGEMENT LIMITED COVERLEY LIMITED Director 2007-01-05 CURRENT 2007-01-05 Active
PRIME MANAGEMENT LIMITED SEAROSE PROPERTIES LIMITED Director 2002-06-24 CURRENT 2002-05-30 Active
PRIME MANAGEMENT LIMITED BEAVERBRIDGE INVESTMENTS LIMITED Director 2002-06-24 CURRENT 2002-05-17 Active - Proposal to Strike off
PRIME MANAGEMENT LIMITED GINGERAPPLE LIMITED Director 2002-06-24 CURRENT 2002-05-30 Active - Proposal to Strike off
PRIME MANAGEMENT LIMITED LARKBAY LIMITED Director 2002-06-24 CURRENT 2002-05-30 Active - Proposal to Strike off
PRIME MANAGEMENT LIMITED GOLDACRE CORPORATION LIMITED Director 2002-06-24 CURRENT 2002-05-30 Active
PRIME MANAGEMENT LIMITED BROUGHTON ADVERTISING LIMITED Director 2002-06-11 CURRENT 2002-01-24 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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-28DS01APPLICATION FOR STRIKING-OFF
2016-09-14AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-15AR0110/06/16 FULL LIST
2016-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENSSEN ELLUL / 22/10/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0110/06/15 FULL LIST
2015-07-13AR0110/06/15 FULL LIST
2014-12-09AA31/05/08 TOTAL EXEMPTION SMALL
2014-12-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2014-11-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2014-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2014-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2014-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2014-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2014-11-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2014-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0110/06/14 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-14AR0110/06/13 FULL LIST
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-14AR0110/06/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM THE WELL HOUSE FRITTENDEN CRANBROOK KENT TN17 2DD
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENSSEN ELLUL / 25/03/2011
2012-03-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 01/08/2011
2012-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 01/08/2011
2012-03-02AP01DIRECTOR APPOINTED MR JENSSEN ELLUL
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAVETT
2011-06-30AR0110/06/11 FULL LIST
2011-03-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-30AR0110/06/10 FULL LIST
2010-06-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 10/06/2010
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 10/06/2010
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-25363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / PRIME MANAGEMENT LIMITED / 01/09/2008
2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / PRIME SECRETARIES LIMITED / 01/09/2008
2008-11-17288aDIRECTOR APPOINTED ALAN DAVID GRAVETT
2008-06-30363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-07-10363sRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-10363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-0688(2)RAD 19/12/05--------- £ SI 999@1=999 £ IC 1/1000
2005-06-28363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: FRITTENDEN HOUSE NORTH THE STREET FRITTENDEN CRANBROOK KENT TN17 2DG
2004-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-24225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04
2004-06-24363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-03363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-31288aNEW DIRECTOR APPOINTED
2002-08-06287REGISTERED OFFICE CHANGED ON 06/08/02 FROM: FRITTENDEN HOUSE NORTH THE STREET FRITTENDEN CRANBROOK KENT TN17 2DG
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: FRITTENDEN HOUSE NORTH FRITTENDEN CRANBROOK KENT TN17 2DG
2002-07-12288aNEW SECRETARY APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bSECRETARY RESIGNED
2002-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOLDABBEY 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 BOLDABBEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLDABBEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 BOLDABBEY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOLDABBEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLDABBEY LIMITED
Trademarks
We have not found any records of BOLDABBEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLDABBEY 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 (68100 - Buying and selling of own real estate) as BOLDABBEY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOLDABBEY 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 BOLDABBEY 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 BOLDABBEY 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.
    Other companies at postcode NW11