London
NW10 3JE
Director Name | Mr John Sinclair Copeland |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(24 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingwood Kingwood Common Henley On Thames Oxfordshire RG9 5NB |
Secretary Name | Miss Suzanne Dorothy Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 1992) |
Role | Company Director |
Correspondence Address | 37 Queens Gate Mews Kensington London SW7 5QN |
Secretary Name | Mr John Sinclair Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(25 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingwood Kingwood Common Henley On Thames Oxfordshire RG9 5NB |
Secretary Name | Patrick Perinpanayagam Anthonypillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(43 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Website | bowwinevaults.com |
---|---|
Email address | [email protected] |
Telephone | 020 72481121 |
Telephone region | London |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Motcombs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £894,100 |
Gross Profit | £567,031 |
Net Worth | £1,112 |
Cash | £30,053 |
Current Liabilities | £146,355 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 19 November 2021 (overdue) |
23 August 2000 | Delivered on: 30 August 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 1ST, 2ND and 3RD floors at 1 & 1A bow lane and 10 bow church yard london EC4. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
23 August 2000 | Delivered on: 30 August 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 1ST, 2ND and 3RD floors at 1 & 1A bow lane and 10 bow church yard london EC4. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
14 August 1990 | Delivered on: 15 August 1990 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture 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 goodwill bookdebts buildings fixtures fixed plant and machinery (including trade fixtures) (see form 395 for full details). Outstanding |
14 September 1989 | Delivered on: 18 September 1989 Persons entitled: Allied Irish Banks, PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement, ground first, second and third floors, 19, bowlane and 10 bow churchyard and basement and ground floors, 2, bow lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1996 | Delivered on: 13 March 1996 Satisfied on: 6 July 2002 Persons entitled: Allied Irish Banks P.L.C.as Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1A bow lane and 10 bow churchyard london EC4 the goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Satisfaction of charge 2 in full (4 pages) |
---|---|
16 October 2023 | Satisfaction of charge 1 in full (4 pages) |
16 October 2023 | Satisfaction of charge 5 in full (4 pages) |
16 October 2023 | Satisfaction of charge 4 in full (4 pages) |
23 September 2023 | Liquidators' statement of receipts and payments to 20 July 2023 (24 pages) |
19 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 19 September 2023 (2 pages) |
24 July 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 August 2022 | Appointment of a voluntary liquidator (3 pages) |
1 August 2022 | Statement of affairs (8 pages) |
1 August 2022 | Resolutions
|
1 August 2022 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to Tavistock House South Tavistock Square London WC1H 9LG on 1 August 2022 (2 pages) |
19 February 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Patrick Perinpanayagam Anthonypillai as a secretary on 8 February 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
7 November 2017 | Secretary's details changed for Patrick Perinpanayagam Anthonypillai on 30 October 2017 (1 page) |
7 November 2017 | Cessation of Motcombs Holdings Ltd as a person with significant control on 30 June 2017 (1 page) |
7 November 2017 | Director's details changed for Philip David Lawless on 30 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Registered office address changed from 25/26 Motcomb Street Belgravia London SW1X 8JU England to 40 Chamberlayne Road London NW10 3JE on 7 November 2017 (1 page) |
7 November 2017 | Cessation of Motcombs Holdings Ltd as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Registered office address changed from 25/26 Motcomb Street Belgravia London SW1X 8JU England to 40 Chamberlayne Road London NW10 3JE on 7 November 2017 (1 page) |
7 November 2017 | Notification of Philip David Lawless as a person with significant control on 30 June 2017 (2 pages) |
7 November 2017 | Director's details changed for Philip David Lawless on 30 October 2017 (2 pages) |
7 November 2017 | Notification of Philip David Lawless as a person with significant control on 30 June 2017 (2 pages) |
7 November 2017 | Secretary's details changed for Patrick Perinpanayagam Anthonypillai on 30 October 2017 (1 page) |
19 September 2017 | Full accounts made up to 28 February 2017 (12 pages) |
19 September 2017 | Full accounts made up to 28 February 2017 (12 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Director's details changed for Philip David Lawless on 31 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Philip David Lawless on 31 October 2016 (2 pages) |
26 October 2016 | Full accounts made up to 29 February 2016 (12 pages) |
26 October 2016 | Full accounts made up to 29 February 2016 (12 pages) |
8 April 2016 | Registered office address changed from 23a Motcomb Street London SW1X 8LB to 25/26 Motcomb Street Belgravia London SW1X 8JU on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 23a Motcomb Street London SW1X 8LB to 25/26 Motcomb Street Belgravia London SW1X 8JU on 8 April 2016 (1 page) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
15 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
15 November 2015 | Full accounts made up to 28 February 2015 (12 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 November 2014 | Full accounts made up to 28 February 2014 (13 pages) |
7 November 2014 | Full accounts made up to 28 February 2014 (13 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 August 2013 | Full accounts made up to 28 February 2013 (15 pages) |
15 August 2013 | Full accounts made up to 28 February 2013 (15 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
21 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Full accounts made up to 28 February 2011 (15 pages) |
18 July 2011 | Full accounts made up to 28 February 2011 (15 pages) |
16 March 2011 | Termination of appointment of John Copeland as a director (2 pages) |
16 March 2011 | Termination of appointment of John Copeland as a director (2 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Full accounts made up to 28 February 2010 (15 pages) |
19 July 2010 | Full accounts made up to 28 February 2010 (15 pages) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Philip Lawless on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Sinclair Copeland on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Philip Lawless on 14 January 2010 (2 pages) |
18 January 2010 | Director's details changed for John Sinclair Copeland on 14 January 2010 (2 pages) |
7 January 2010 | Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages) |
7 January 2010 | Termination of appointment of John Copeland as a secretary (2 pages) |
7 January 2010 | Appointment of Patrick Perinpanayagam Anthonypillai as a secretary (3 pages) |
7 January 2010 | Termination of appointment of John Copeland as a secretary (2 pages) |
7 September 2009 | Full accounts made up to 28 February 2009 (16 pages) |
7 September 2009 | Full accounts made up to 28 February 2009 (16 pages) |
23 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
23 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
18 November 2008 | Full accounts made up to 29 February 2008 (16 pages) |
18 November 2008 | Full accounts made up to 29 February 2008 (16 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
16 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
16 October 2007 | Full accounts made up to 28 February 2007 (16 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
17 November 2006 | Full accounts made up to 28 February 2006 (16 pages) |
17 November 2006 | Full accounts made up to 28 February 2006 (16 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (16 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (16 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
3 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
27 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
27 February 2004 | Return made up to 30/11/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 28 February 2003 (16 pages) |
6 October 2003 | Full accounts made up to 28 February 2003 (16 pages) |
26 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
26 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 28 February 2002 (12 pages) |
7 November 2002 | Full accounts made up to 28 February 2002 (12 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
19 October 2001 | Full accounts made up to 28 February 2001 (12 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members
|
15 December 2000 | Return made up to 30/11/00; full list of members
|
30 August 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
22 September 1999 | Full accounts made up to 28 February 1999 (12 pages) |
17 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
17 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
11 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
11 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
11 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
29 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
24 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
24 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
6 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
14 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
7 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
15 August 1990 | Particulars of mortgage/charge (7 pages) |
15 August 1990 | Particulars of mortgage/charge (7 pages) |
21 September 1989 | Resolutions
|
21 September 1989 | Resolutions
|
18 September 1989 | Particulars of mortgage/charge (3 pages) |
18 September 1989 | Particulars of mortgage/charge (3 pages) |
12 October 1966 | Incorporation (1 page) |
12 October 1966 | Incorporation (1 page) |