Company NameK. Bowhill Limited
DirectorJohn Stephen Bowhill
Company StatusActive
Company Number00917059
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Stephen Bowhill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(38 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RolePicture Framer
Country of ResidenceEngland
Correspondence Address8 Sorrell Walk
Gidea Park
Romford
Essex
RM1 4EX
Secretary NameMr John Stephen Bowhill
StatusCurrent
Appointed28 May 2012(44 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMr John Stephen Bowhill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1996)
RoleRetailer
Correspondence Address8 Sorrell Walk
Gidea Park
Romford
Essex
RM1 4EX
Director NameMr Kenneth Edward Charles Bowhill
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 26 November 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cleves Road
East Ham
London
E6 1QG
Secretary NameMrs Marilyn Jean Bowhill
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address8 Sorrell Walk
Gidea Park
Romford
Essex
RM1 4EX
Secretary NameMr Ivor Miller
NationalityBritish
StatusResigned
Appointed17 May 1996(28 years, 7 months after company formation)
Appointment Duration16 years (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Goodwood Close
24-26 Marsh Lane
Stanmore
Middlesex
HA7 4HX

Location

Registered Address1a Poppleton Road
Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

550 at £1John Stephen Bowhill
55.00%
Ordinary
450 at £1Marilyn Jean Bowhill
45.00%
Ordinary

Financials

Year2014
Net Worth£3,717
Cash£24,548
Current Liabilities£76,820

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

31 January 1986Delivered on: 14 February 1986
Persons entitled: Gateway Building Society.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold, 85 and 87 katherine road, east ham newham. Title nos egl 163022 and egl 32718.
Outstanding
31 January 1986Delivered on: 13 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at 85 katherine road, east ham, london title no egl 163022.
Outstanding
31 January 1986Delivered on: 13 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at 87 katherine road, east ham london. Title no egl 32718.
Outstanding
16 June 1981Delivered on: 23 June 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 katherine road, east ham, london E6 title no:- egl 32718. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 October 2023Micro company accounts made up to 30 January 2023 (3 pages)
8 August 2023Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road Poppleton Road London E11 1LP on 8 August 2023 (1 page)
6 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 30 January 2022 (3 pages)
15 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 January 2021 (3 pages)
31 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
2 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 July 2017Notification of John Bowhill as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Bowhill as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 July 2014Termination of appointment of Kenneth Bowhill as a director (1 page)
10 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(3 pages)
10 July 2014Termination of appointment of Kenneth Bowhill as a director (1 page)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 August 2012Appointment of Mr John Stephen Bowhill as a secretary (1 page)
22 August 2012Termination of appointment of Ivor Miller as a secretary (1 page)
22 August 2012Termination of appointment of Ivor Miller as a secretary (1 page)
22 August 2012Appointment of Mr John Stephen Bowhill as a secretary (1 page)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Director's details changed for Mr Kenneth Edward Charles Bowhill on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Kenneth Edward Charles Bowhill on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Kenneth Edward Charles Bowhill on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 July 2008Return made up to 31/03/08; full list of members (4 pages)
4 July 2008Return made up to 31/03/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 10 north crescent london N3 3LL (1 page)
2 May 2008Registered office changed on 02/05/2008 from 10 north crescent london N3 3LL (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
14 June 2007Return made up to 31/03/07; full list of members (7 pages)
14 June 2007Return made up to 31/03/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
31 March 2005Return made up to 31/03/05; full list of members (6 pages)
31 March 2005Return made up to 31/03/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 May 2004Registered office changed on 25/05/04 from: 51 the vale london NW11 8SE (1 page)
25 May 2004Registered office changed on 25/05/04 from: 51 the vale london NW11 8SE (1 page)
2 April 2004Return made up to 31/03/04; full list of members (6 pages)
2 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 May 2003Return made up to 31/03/03; full list of members (6 pages)
22 May 2003Return made up to 31/03/03; full list of members (6 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 June 2002Return made up to 31/03/02; full list of members (5 pages)
28 June 2002Return made up to 31/03/02; full list of members (5 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 June 2001Return made up to 31/03/01; full list of members (6 pages)
7 June 2001Return made up to 31/03/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 September 1999Registered office changed on 28/09/99 from: 34/36 maddox street regent street london W1R 9PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: 34/36 maddox street regent street london W1R 9PD (1 page)
14 April 1999Return made up to 31/03/99; full list of members (5 pages)
14 April 1999Return made up to 31/03/99; full list of members (5 pages)
7 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
15 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996New secretary appointed (2 pages)
17 May 1996Return made up to 31/03/96; full list of members (5 pages)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Return made up to 31/03/96; full list of members (5 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Director resigned (2 pages)
29 December 1995Return made up to 31/03/95; no change of members (8 pages)
29 December 1995Return made up to 31/03/95; no change of members (8 pages)
29 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
29 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
17 March 1995Accounts for a small company made up to 31 January 1994 (5 pages)
17 March 1995Accounts for a small company made up to 31 January 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)