Company NameBolel Ltd
DirectorAbraham Bolel
Company StatusActive
Company Number07008964
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Bolel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(3 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence Address98 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Brocho Naomi Bolel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(3 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2021)
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence Address98 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameMrs Brocho Naomi Bolel
NationalityBritish
StatusResigned
Appointed28 September 2009(3 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2021)
RoleResidential Landlord
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Terrace
Dunston
Gateshead
NE11 9DU

Contact

Telephone0191 4404333
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Collingwood Terrace
Dunston
Gateshead
NE11 9DU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Abraham Bolel
50.00%
Ordinary
1 at £1Brocho Naomi Bolel
50.00%
Ordinary

Financials

Year2014
Net Worth£16,816
Cash£3,767
Current Liabilities£3,385

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End26 September

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Charges

12 June 2023Delivered on: 13 June 2023
Persons entitled: Shawbrook Bank Limited (Crn: 00388466) Lutea House the Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE

Classification: A registered charge
Particulars: 10 and 11 collingwood terrace, gateshead, NE11 9DU (title number: TY89995).
Outstanding
26 April 2023Delivered on: 27 April 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 14 baker gardens, gateshead, NE11 9HA and as more particularly described at the land registry: 14 baker gardens, dunston, gateshead (NE11 9HA) - title number: TY314350. 14 baker gardens, gateshead, NE11 9HA and as more particularly described at the land registry: 16 baker gardens, dunston, gateshead (NE11 9HA) - title number: TY314352.
Outstanding
3 April 2023Delivered on: 4 April 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 58 whickham road, hebburn, tyne and wear, NE31 1QU and as more particularly described at the land registry: 58 whickham road, (NE31 1QU).
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 14 clavering square, gateshead, NE11 9PF and as more particularly described at land registry: 14 clavering square, the ridings, dunston, (NE11 9PF). Title number: TY149515.
Outstanding
1 December 2021Delivered on: 8 December 2021
Persons entitled: Ms Lending Group Limited

Classification: A registered charge
Particulars: 10 and, 11 collingwood terrace, gateshead NE11 9DU with title number TY89995.
Outstanding
6 December 2019Delivered on: 9 December 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 4 woodbine street, gateshead, NE8 1SS.
Outstanding
9 February 2018Delivered on: 1 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 coxon street sunderland SR2 8DX.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 September 2020Current accounting period shortened from 25 September 2019 to 24 September 2019 (1 page)
21 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
25 June 2020Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
9 December 2019Registration of charge 070089640002, created on 6 December 2019 (4 pages)
21 November 2019Micro company accounts made up to 30 September 2018 (3 pages)
27 August 2019Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with updates (3 pages)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 September 2017 (3 pages)
27 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
1 March 2018Registration of charge 070089640001, created on 9 February 2018 (38 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 November 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(4 pages)
20 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 2
(4 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 October 2010Director's details changed for Mrs Brocho Naomi Bolel on 3 September 2010 (2 pages)
4 October 2010Director's details changed for Mrs Brocho Naomi Bolel on 3 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Abraham Bolel on 3 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Brocho Naomi Bolel on 3 September 2010 (1 page)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Mrs Brocho Naomi Bolel on 3 September 2010 (1 page)
4 October 2010Director's details changed for Mrs Brocho Naomi Bolel on 3 September 2010 (2 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Abraham Bolel on 3 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Abraham Bolel on 3 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Brocho Naomi Bolel on 3 September 2010 (1 page)
17 September 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(3 pages)
30 September 2009Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2009Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 September 2009Director appointed mr abraham bolel (1 page)
28 September 2009Director appointed mrs brocho naomi bolel (1 page)
28 September 2009Director appointed mrs brocho naomi bolel (1 page)
28 September 2009Secretary appointed mrs brocho naomi bolel (1 page)
28 September 2009Secretary appointed mrs brocho naomi bolel (1 page)
28 September 2009Director appointed mr abraham bolel (1 page)
4 September 2009Appointment terminated director yomtov jacobs (1 page)
4 September 2009Appointment terminated director yomtov jacobs (1 page)
4 September 2009Incorporation (9 pages)
4 September 2009Incorporation (9 pages)