Company NameMalcolm Bowman & Company Limited
DirectorsDavid Alistair Bowman and Myles David Jaakko Bowman
Company StatusActive
Company Number00722334
CategoryPrivate Limited Company
Incorporation Date26 April 1962(62 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Alistair Bowman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(32 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Little Green
Richmond
Surrey
TW9 1QH
Secretary NameMaria Hajineocli
NationalityBritish
StatusCurrent
Appointed09 March 2000(37 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address102 Sydney Road
Hornsey
London
N8 0EX
Director NameMr Myles David Jaakko Bowman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(37 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address720 North Oakhurst Drive
Beverly Hills
California
90210
Director NameMrs Christine Winifred Joan Bowman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(28 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address44 Cyprus Road
Finchley
London
N3 3SE
Director NameMr Raymond Mark Estrin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(28 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address4.523 Eurotowers
Gibraltar
Foreign
Secretary NameMr Raymond Mark Estrin
NationalityBritish
StatusResigned
Appointed08 April 1991(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2000)
RoleCompany Director
Correspondence Address140 Francklyn Gardens
Edgeware
Edgware
Middlesex
HA8 8SA

Location

Registered Address1st Floor Sheraton House
Lower Road
Chorleywood Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

693 at £1Mr Malcolm Bowman & Myles David Bowman
69.30%
Ordinary
307 at £1Grant & Bowman LTD
30.70%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

13 December 1994Delivered on: 15 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 May 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(5 pages)
23 March 2016Director's details changed for Myles David Jakko Bowman on 23 March 2016 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 May 2014Director's details changed for Myles David Jakko Bowman on 20 March 2014 (2 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
23 January 2013Termination of appointment of Raymond Estrin as a director (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 09/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 09/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Director's particulars changed (1 page)
27 April 2007Return made up to 09/04/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 09/04/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 09/04/05; full list of members (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 09/04/04; full list of members (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 09/04/03; full list of members (6 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 October 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
23 April 2002Return made up to 09/04/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 October 2001Secretary's particulars changed (1 page)
10 May 2001Return made up to 09/04/01; full list of members (6 pages)
9 May 2001Director's particulars changed (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000New director appointed (2 pages)
3 May 2000Return made up to 09/04/00; full list of members (5 pages)
7 April 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 May 1999Return made up to 09/04/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 1998Return made up to 09/04/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 June 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 May 1995Return made up to 09/04/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)
26 April 1962Certificate of incorporation (1 page)