Richmond
Surrey
TW9 1QH
Director Name | Mr Myles David Jaakko Bowman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2000(32 years, 5 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 720 North Oakhurst Drive Beverly Hills California 90210 |
Director Name | Mr Daniel Barrie Estrin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(39 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Marsh Lane Mill Hill London NW7 4QN |
Secretary Name | Victoria Green |
---|---|
Status | Current |
Appointed | 01 October 2022(54 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor Sheraton House Lower Road Chorley Wood Herts WD3 5LH |
Director Name | Paula Marjatta Bowman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 November 1991(24 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | Penthouse 30 Regatta Point 38 Kew Bridge Road Brentford Middlesex TW8 0EB |
Director Name | Malcolm Bowman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(24 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 701 Eurotowers Europort Road Gibraltar Foreign |
Secretary Name | Paula Marjatta Bowman |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 03 November 1991(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 3 Rotherwick Court London NW11 7DE |
Secretary Name | Maria Hajineocli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(25 years, 11 months after company formation) |
Appointment Duration | 29 years (resigned 01 October 2022) |
Role | Secretary |
Correspondence Address | 102 Sydney Road Hornsey London N8 0EX |
Director Name | Mr Raymond Mark Estrin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(30 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 December 2021) |
Role | Company Director |
Correspondence Address | 4.523 Eurotowers Gibraltar Foreign |
Director Name | Craig Andrew Jonathan Bowers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2003) |
Role | Sales Manager |
Correspondence Address | 25 Millington Road Wallingford Oxfordshire OX10 8FE |
Website | grantandbowman.com |
---|---|
Telephone | 07 860267523 |
Telephone region | Mobile |
Registered Address | 1st Floor Sheraton House Lower Road Chorley Wood Herts WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
16 at £1 | Malcolm Bowman & Company LTD 8.00% Ordinary A |
---|---|
10 at £1 | Mr Myles David Jakko Bowman 5.00% Ordinary |
10 at £1 | Mr Myles David Jakko Bowman 5.00% Ordinary A |
49 at £1 | Mr David Alistair Bowman 24.50% Ordinary |
49 at £1 | Mr David Alistair Bowman 24.50% Ordinary A |
41 at £1 | Malcolm Bowman & Myles David 20.50% Ordinary |
25 at £1 | Malcolm Bowman & Myles David 12.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £26,005,692 |
Net Worth | £8,193,997 |
Cash | £594,077 |
Current Liabilities | £7,816,977 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
31 December 1997 | Delivered on: 3 January 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
18 November 1996 | Delivered on: 19 November 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 market place brentford midd'x TW8 8EQ with all rights,licences,guarantees,deeds,goodwill of business and all other payments. See the mortgage charge document for full details. Outstanding |
23 October 1992 | Delivered on: 31 October 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent applications inventions trade marks etc (see form 395 for full details). Outstanding |
28 January 1985 | Delivered on: 6 February 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts. Floating charge on all undertaking and all property and assets present and future including bookdebts uncalled capital except for those mentioned above. Outstanding |
5 January 1990 | Delivered on: 9 January 1990 Satisfied on: 21 October 2008 Persons entitled: The Law Society)(As Trustee of the Solicitors Staff Pension Fund Classification: Assignment by way of mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11/8/89. Particulars: The debt created by the account & all funds now or from time to time standing to the credit of the account. Fully Satisfied |
12 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
10 October 2023 | Director's details changed for Mr Daniel Barrie Estrin on 1 September 2023 (2 pages) |
29 March 2023 | Full accounts made up to 31 March 2022 (24 pages) |
17 October 2022 | Termination of appointment of Maria Hajineocli as a secretary on 1 October 2022 (1 page) |
17 October 2022 | Appointment of Victoria Green as a secretary on 1 October 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
18 January 2022 | Termination of appointment of Raymond Mark Estrin as a director on 10 December 2021 (1 page) |
21 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
25 November 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
11 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
3 September 2020 | Director's details changed for Mr David Alistair Bowman on 3 September 2020 (2 pages) |
3 September 2020 | Cessation of Malcolm Bowman as a person with significant control on 1 October 2019 (1 page) |
3 September 2020 | Change of details for Mr Myles David Jaakko Bowman as a person with significant control on 1 October 2019 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
5 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
8 March 2019 | Termination of appointment of Malcolm Bowman as a director on 1 February 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
1 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
24 March 2016 | Director's details changed for Myles David Jaakko Bowman on 23 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Myles David Jaakko Bowman on 23 March 2016 (2 pages) |
3 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
3 January 2016 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
7 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 May 2014 | Director's details changed for Myles David Jakko Bowman on 20 March 2014 (2 pages) |
12 May 2014 | Director's details changed for Myles David Jakko Bowman on 20 March 2014 (2 pages) |
31 October 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
31 October 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
7 January 2013 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
30 December 2010 | Accounts for a medium company made up to 31 March 2010 (17 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
29 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
24 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
7 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
4 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
4 January 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (16 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (16 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
27 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 August 2000 | New director appointed (1 page) |
25 August 2000 | New director appointed (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 30/09/99; full list of members
|
6 December 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
23 March 1999 | £ nc 1000/2000 08/03/99 (1 page) |
23 March 1999 | Ad 08/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 March 1999 | £ nc 1000/2000 08/03/99 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Ad 08/03/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 March 1999 | Resolutions
|
22 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
22 January 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
6 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
6 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
8 October 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
8 October 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Return made up to 30/09/96; no change of members
|
3 October 1996 | Return made up to 30/09/96; no change of members
|
27 August 1996 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
27 August 1996 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
23 April 1996 | Secretary's particulars changed (1 page) |
23 April 1996 | Secretary's particulars changed (1 page) |
12 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 January 1990 | Particulars of mortgage/charge (3 pages) |
9 January 1990 | Particulars of mortgage/charge (3 pages) |
3 August 1989 | Memorandum and Articles of Association (9 pages) |
3 August 1989 | Memorandum and Articles of Association (9 pages) |
31 July 1989 | Memorandum of association (9 pages) |
31 July 1989 | Memorandum of association (9 pages) |
27 June 1989 | Company name changed grant & bowman (wholesale) limit ed\certificate issued on 28/06/89 (2 pages) |
27 June 1989 | Company name changed grant & bowman (wholesale) limit ed\certificate issued on 28/06/89 (2 pages) |
18 October 1967 | Certificate of incorporation (2 pages) |
18 October 1967 | Certificate of incorporation (2 pages) |