BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02183663

Incorporation date

26/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Dorset Road, C/O Severin Finance, London SW8 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1987)
dot icon16/12/2025
Director's details changed for Corinne Evens on 2025-12-16
dot icon16/12/2025
Change of details for Miss Corinne Evens as a person with significant control on 2025-12-16
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Director's details changed for Corinne Evens on 2024-01-01
dot icon21/03/2024
Director's details changed for Mr Roisen Mark Sater on 2024-01-01
dot icon12/02/2024
Change of details for Miss Corinne Lena Davin Evens as a person with significant control on 2024-02-12
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Registered office address changed from 2 C/O Severin Dartmouth Street London SW1H 9BP England to 23 Dorset Road C/O Severin Finance London SW8 1EF on 2023-07-26
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon11/01/2021
Termination of appointment of Alon Bar as a director on 2020-12-29
dot icon31/12/2020
Director's details changed for Mr Mark Rosen Sater on 2020-10-01
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon20/10/2020
Appointment of Mr Mark Rosen Sater as a director on 2020-10-01
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon26/06/2019
Registered office address changed from 35 4th Floor Portman Square London W1H 6LR England to 2 C/O Severin Dartmouth Street London SW1H 9BP on 2019-06-26
dot icon12/06/2019
Registered office address changed from Elizabeth House Ground Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 35 4th Floor Portman Square London W1H 6LR on 2019-06-12
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon24/11/2017
Director's details changed for Corinne Evens on 2017-07-15
dot icon24/11/2017
Change of details for Miss Corinne Lena Davin Evens as a person with significant control on 2017-07-15
dot icon17/08/2017
Termination of appointment of James Davis as a director on 2017-08-15
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Appointment of Mr Alon Bar as a director on 2016-02-25
dot icon15/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon30/12/2015
Termination of appointment of Gil Erez as a director on 2015-12-30
dot icon30/12/2015
Termination of appointment of Gil Erez as a secretary on 2015-12-30
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon04/12/2014
Resolutions
dot icon04/12/2014
Statement of company's objects
dot icon01/12/2014
Certificate of change of name
dot icon01/12/2014
Change of name notice
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon23/11/2012
Termination of appointment of Parthenon S.A. as a director
dot icon23/11/2012
Appointment of James Davis as a director
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon17/01/2012
Amended full accounts made up to 2011-03-31
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon21/01/2010
Director's details changed for Parthenon S.A. on 2010-01-18
dot icon15/01/2010
Full accounts made up to 2009-03-31
dot icon07/10/2009
Secretary's details changed for Gil Erez on 2009-10-02
dot icon07/10/2009
Director's details changed for Corinne Evens on 2009-10-01
dot icon07/10/2009
Director's details changed for Gil Erez on 2009-10-02
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 18/01/09; full list of members
dot icon19/01/2009
Location of register of members
dot icon06/02/2008
Return made up to 18/01/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon14/06/2007
Memorandum and Articles of Association
dot icon11/06/2007
Certificate of change of name
dot icon15/02/2007
Return made up to 18/01/07; full list of members
dot icon15/02/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 18/01/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 18/01/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 18/01/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 18/01/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/02/2002
Return made up to 18/01/02; full list of members
dot icon18/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon30/05/2001
Accounts for a small company made up to 2000-03-31
dot icon27/02/2001
Secretary's particulars changed
dot icon15/02/2001
Return made up to 18/01/01; full list of members
dot icon28/12/2000
Registered office changed on 28/12/00 from: c/o raymond harris & dollar 5 staple inn holborn bars london WC1V 7QS
dot icon28/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon16/02/2000
Return made up to 18/01/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon12/05/1999
Amended full accounts made up to 1998-03-31
dot icon27/04/1999
Return made up to 18/01/99; no change of members
dot icon27/04/1999
New secretary appointed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 18/01/98; full list of members
dot icon25/03/1997
Return made up to 18/01/97; no change of members
dot icon06/03/1997
New secretary appointed;new director appointed
dot icon06/03/1997
Secretary resigned;director resigned
dot icon28/10/1996
New secretary appointed;new director appointed
dot icon28/10/1996
Secretary resigned;director resigned
dot icon23/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon22/03/1996
Return made up to 18/01/96; full list of members
dot icon29/11/1995
Ad 25/11/95--------- £ si 9000@1=9000 £ ic 21/9021
dot icon27/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon04/04/1995
Director resigned;new director appointed
dot icon09/02/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon02/02/1994
Return made up to 18/01/94; no change of members
dot icon18/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon29/03/1993
Return made up to 18/01/93; full list of members
dot icon29/03/1993
Registered office changed on 29/03/93 from: 5 staple inn holborn bars london WC1V 7QS
dot icon18/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon18/10/1992
Accounts for a dormant company made up to 1991-10-31
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon02/04/1992
Return made up to 18/01/92; full list of members
dot icon02/04/1992
Accounting reference date shortened from 31/10 to 31/03
dot icon15/05/1991
Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Full accounts made up to 1990-10-31
dot icon13/03/1991
Return made up to 18/01/91; no change of members
dot icon26/01/1990
Accounts for a small company made up to 1989-10-31
dot icon26/01/1990
Return made up to 18/01/90; no change of members
dot icon10/02/1989
Accounts for a small company made up to 1988-10-31
dot icon31/01/1989
Registered office changed on 31/01/89 from: "fiddlers green" clandon road west clandon guildford GU4 7TL
dot icon31/01/1989
Director resigned
dot icon31/01/1989
Return made up to 18/01/89; full list of members
dot icon08/02/1988
Accounting reference date shortened from 31/07 to 31/10
dot icon30/10/1987
Accounting reference date notified as 31/07
dot icon26/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+97.01 % *

* during past year

Cash in Bank

£180,642.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.49M
-
0.00
298.91K
-
2022
1
2.74M
-
0.00
91.69K
-
2023
0
2.46M
-
17.27K
180.64K
-
2023
0
2.46M
-
17.27K
180.64K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.46M £Descended-10.02 % *

Total Assets(GBP)

-

Turnover(GBP)

17.27K £Ascended- *

Cash in Bank(GBP)

180.64K £Ascended97.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bar, Alon
Director
25/02/2016 - 29/12/2020
-
Nantwi, Paul Kwasi
Secretary
27/08/1996 - 05/12/1996
-
Erez, Gil
Director
20/10/2006 - 30/12/2015
1
PARTHENON S.A.
Corporate Director
20/10/2006 - 09/11/2012
-
Nantwi, Paul Kwasi
Director
27/08/1996 - 05/12/1996
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD

BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD is an(a) Active company incorporated on 26/10/1987 with the registered office located at 23 Dorset Road, C/O Severin Finance, London SW8 1EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD?

toggle

BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD is currently Active. It was registered on 26/10/1987 .

Where is BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD located?

toggle

BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD is registered at 23 Dorset Road, C/O Severin Finance, London SW8 1EF.

What does BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD do?

toggle

BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOLD-ROCK MANAGEMENT AND INVESTMENTS LTD?

toggle

The latest filing was on 16/12/2025: Director's details changed for Corinne Evens on 2025-12-16.