BOLDNICK LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8NA

Company number 04281349
Status Active
Incorporation Date 4 September 2001
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of BOLDNICK LIMITED are www.boldnick.co.uk, and www.boldnick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boldnick Limited is a Private Limited Company. The company registration number is 04281349. Boldnick Limited has been working since 04 September 2001. The present status of the company is Active. The registered address of Boldnick Limited is 843 Finchley Road London Nw11 8na. . NETWORK SECRETARIAL SERVICES LIMITED is a Secretary of the company. TREDOUX, Jacques is a Director of the company. Secretary BOWERS, Ann has been resigned. Secretary THORNLEY, Jennifer has been resigned. Secretary WIGGINS, Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary PRIORY SECRETARIAL LIMITED has been resigned. Director BENNISON, Peter James has been resigned. Director BENNISON, Peter James has been resigned. Director BENNISON, Peter has been resigned. Director BROWN, Laurence Jeffrey has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PRIORY DIRECTORS LTD has been resigned. Director THORNLEY, Jennifer Catherine has been resigned. Director WILKINSON, Alexandra has been resigned. Director HENDON DIRECTORS LTD has been resigned. Director NETWORK SECRETARIAL SERVICE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NETWORK SECRETARIAL SERVICES LIMITED
Appointed Date: 10 April 2013

Director
TREDOUX, Jacques
Appointed Date: 15 August 2013
53 years old

Resigned Directors

Secretary
BOWERS, Ann
Resigned: 21 November 2005
Appointed Date: 10 September 2001

Secretary
THORNLEY, Jennifer
Resigned: 10 April 2013
Appointed Date: 04 July 2012

Secretary
WIGGINS, Ann
Resigned: 04 July 2012
Appointed Date: 01 December 2010

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 September 2001
Appointed Date: 04 September 2001

Secretary
PRIORY SECRETARIAL LIMITED
Resigned: 01 December 2010
Appointed Date: 21 November 2005

Director
BENNISON, Peter James
Resigned: 30 September 2014
Appointed Date: 28 April 2014
55 years old

Director
BENNISON, Peter James
Resigned: 08 August 2012
Appointed Date: 30 September 2008
55 years old

Director
BENNISON, Peter
Resigned: 21 November 2005
Appointed Date: 14 April 2003
55 years old

Director
BROWN, Laurence Jeffrey
Resigned: 29 July 2002
Appointed Date: 10 September 2001
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 September 2001
Appointed Date: 04 September 2001

Director
PRIORY DIRECTORS LTD
Resigned: 08 February 2007
Appointed Date: 21 November 2005

Director
THORNLEY, Jennifer Catherine
Resigned: 15 April 2013
Appointed Date: 08 August 2012
39 years old

Director
WILKINSON, Alexandra
Resigned: 14 April 2003
Appointed Date: 29 July 2002
55 years old

Director
HENDON DIRECTORS LTD
Resigned: 15 August 2013
Appointed Date: 08 February 2007

Director
NETWORK SECRETARIAL SERVICE LIMITED
Resigned: 11 April 2013
Appointed Date: 10 April 2013

Persons With Significant Control

Mrs Theresa Bennison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BOLDNICK LIMITED Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
15 Mar 2002
New director appointed
15 Mar 2002
Secretary resigned
15 Mar 2002
Director resigned
13 Sep 2001
Registered office changed on 13/09/01 from: 120 east road london N1 6AA
04 Sep 2001
Incorporation

BOLDNICK LIMITED Charges

24 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 31 brechin place london t/no NGL359346.
22 September 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 21 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 brechin place london SW7 4QD. Fixed charge all buildings…