Company NameBookham Engineering (Contracts) Limited
Company StatusActive
Company Number00895586
CategoryPrivate Limited Company
Incorporation Date9 January 1967(57 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Suzanne Elizabeth Borroni
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(35 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Diverset Ltd 258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Dianne Maria Sims
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(35 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House 258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Joanne Dawn Roberts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(47 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd 258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Jill Alongi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(48 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd 258 Field End Road
Ruislip
HA4 9UU
Director NameMr Maurice William Hollands
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Winterdown Road
Esher
Surrey
KT10 8LP
Secretary NameMr Maurice William Hollands
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Winterdown Road
Esher
Surrey
KT10 8LP
Director NameMrs Suzanne Elizabeth Borroni
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(35 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressDeepwood
26 Eastwick Road
Walton On Thames
Surrey
KT12 5AP

Location

Registered AddressC/O Diverset Ltd
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £1Jameson Group (Leatherhead) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,768,952
Cash£15,612
Current Liabilities£46,989

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

30 March 2011Delivered on: 1 April 2011
Satisfied on: 23 June 2011
Persons entitled: Maurice William Hollands and Diana Hollands

Classification: Legal charge
Secured details: £1,360,000 due or to become due from the company to the chargee.
Particulars: Bleatings, howitts close, park close, esher, surrey.
Fully Satisfied
2 April 1980Delivered on: 8 April 1980
Satisfied on: 28 June 1997
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. A charge by way of legal mortgage over land and buildings lying to the north east of kingston road, leatherhead, surrey. Title no sy 446145.
Fully Satisfied
3 February 1972Delivered on: 7 February 1972
Persons entitled: Warrington Finance Company Limited

Classification: Legal charge
Secured details: £7,000.
Particulars: Factory premises at kingston road leather road, surrey.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
6 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2018Director's details changed for Mrs Dianne Maria Sims on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Mrs Dianne Maria Sims on 19 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Director's details changed for Mrs Suzanne Elizabeth Borroni on 13 February 2018 (2 pages)
15 February 2018Director's details changed for Mrs Joanne Dawn Roberts on 13 February 2018 (2 pages)
14 February 2018Change of details for Jameson Group (Leatherhead) Ltd as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mrs Jill Alongi on 13 February 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Director's details changed for Mrs Suzanne Elizabeth Borroni on 19 December 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 800,000
(6 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 800,000
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Termination of appointment of Maurice William Hollands as a secretary on 27 November 2014 (1 page)
2 February 2015Termination of appointment of Maurice William Hollands as a director on 27 November 2014 (1 page)
2 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800,000
(5 pages)
2 February 2015Termination of appointment of Maurice William Hollands as a secretary on 27 November 2014 (1 page)
2 February 2015Appointment of Mrs Jill Alongi as a director on 19 January 2015 (2 pages)
2 February 2015Termination of appointment of Maurice William Hollands as a director on 27 November 2014 (1 page)
2 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800,000
(5 pages)
2 February 2015Appointment of Mrs Joanne Dawn Roberts as a director on 27 November 2014 (2 pages)
2 February 2015Appointment of Mrs Joanne Dawn Roberts as a director on 27 November 2014 (2 pages)
2 February 2015Appointment of Mrs Jill Alongi as a director on 19 January 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG England to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG England to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 23 September 2014 (1 page)
4 August 2014Registered office address changed from Windrush 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Windrush 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Windrush 25 Riverside Drive Esher Surrey KT10 8PG to 25 Riverside Drive Esher Surrey KT10 8PG on 4 August 2014 (1 page)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 800,000
(6 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 800,000
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Secretary's details changed for Mr Maurice William Hollands on 16 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Maurice William Hollands on 19 December 2011 (2 pages)
28 January 2013Secretary's details changed for Mr Maurice William Hollands on 16 January 2012 (2 pages)
28 January 2013Director's details changed for Mr Maurice William Hollands on 19 December 2011 (2 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for Suzanne Elizabeth Borroni on 18 December 2009 (2 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Dianne Maria Sims on 18 December 2009 (2 pages)
4 February 2010Director's details changed for Dianne Maria Sims on 18 December 2009 (2 pages)
4 February 2010Director's details changed for Suzanne Elizabeth Borroni on 18 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 18/12/08; full list of members (4 pages)
3 March 2009Return made up to 18/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 18/12/07; full list of members (3 pages)
13 February 2008Return made up to 18/12/07; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Registered office changed on 22/07/07 from: 3 station approach worcester park surrey KT4 7NB (1 page)
22 July 2007Registered office changed on 22/07/07 from: 3 station approach worcester park surrey KT4 7NB (1 page)
11 July 2007Return made up to 18/12/06; full list of members (7 pages)
11 July 2007Return made up to 18/12/06; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 18/12/05; full list of members (7 pages)
30 January 2006Return made up to 18/12/05; full list of members (7 pages)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
23 October 2003Return made up to 28/12/02; full list of members (7 pages)
23 October 2003Return made up to 28/12/02; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director's particulars changed (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
4 January 2002Return made up to 28/12/01; full list of members (6 pages)
12 March 2001Return made up to 28/12/00; full list of members (6 pages)
12 March 2001Return made up to 28/12/00; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Return made up to 28/12/98; no change of members (6 pages)
15 February 1999Return made up to 28/12/98; no change of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1998Registered office changed on 08/04/98 from: 35 paul street london EC2A 4JU (1 page)
8 April 1998Registered office changed on 08/04/98 from: 35 paul street london EC2A 4JU (1 page)
12 January 1998Return made up to 28/12/97; no change of members (6 pages)
12 January 1998Return made up to 28/12/97; no change of members (6 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 January 1996Return made up to 28/12/95; no change of members (4 pages)
11 January 1996Return made up to 28/12/95; no change of members (4 pages)
9 May 1989Declaration of satisfaction of mortgage/charge (1 page)
9 May 1989Declaration of satisfaction of mortgage/charge (1 page)
12 May 1988Particulars of mortgage/charge (3 pages)
12 May 1988Particulars of mortgage/charge (3 pages)