Company NameBowtecware Limited
DirectorsJoanne Michaela Dalton and Antonia Joan Johnstone
Company StatusActive
Company Number01284118
CategoryPrivate Limited Company
Incorporation Date1 November 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Joanne Michaela Dalton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(42 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elystan Street Chelsea
London
SW3 3NT
Director NameMs Antonia Joan Johnstone
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(42 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elystan Street Chelsea
London
SW3 3NT
Director NameMrs Penelope Joan Hornak
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(14 years, 7 months after company formation)
Appointment Duration15 years (resigned 15 June 2006)
RoleCompany Director
Correspondence Address14 Washington Street
Chichester
West Sussex
PO19 3BN
Director NameMrs Lorraine Fraser
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(14 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cardinal Place
London
SW15 1NX
Secretary NameMrs Anna Ruth Gillott
NationalityBritish
StatusResigned
Appointed11 June 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address60 West Street
Bridport
Dorset
DT6 3QP
Secretary NameSusan Erica Peacock
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2001)
RoleCompany Director
Correspondence Address35 Queens Court
Queens Road
Richmond
Surrey
TW10 6LA
Secretary NameMrs Lorraine Fraser
NationalityBritish
StatusResigned
Appointed21 June 2001(24 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cardinal Place
London
SW15 1NX

Location

Registered Address5 Elystan Street
London
SW3 3NT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lorraine Fraser
50.00%
Ordinary
50 at £1Peter Fraser
50.00%
Ordinary

Financials

Year2014
Turnover£603,102
Gross Profit£603,102
Net Worth£1,121,991
Cash£1,382,564
Current Liabilities£260,575

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

27 July 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 September 2019Delivered on: 25 March 2020
Persons entitled:
Antonia Johnstone
Jd Ventures (London) Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
3 August 2020Registration of charge 012841180002, created on 27 July 2020 (41 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
25 March 2020Registration of a charge with Charles court order to extend. Charge code 012841180001, created on 26 September 2019 (48 pages)
14 October 2019Termination of appointment of Lorraine Fraser as a director on 26 September 2019 (1 page)
11 October 2019Appointment of Ms Joanne Michaela Dalton as a director on 26 September 2019 (2 pages)
11 October 2019Termination of appointment of Lorraine Fraser as a secretary on 26 September 2019 (1 page)
11 October 2019Cessation of Peter Fraser as a person with significant control on 26 September 2019 (1 page)
11 October 2019Cessation of Lorraine Fraser as a person with significant control on 26 September 2019 (1 page)
11 October 2019Appointment of Ms Antonia Joan Johnstone as a director on 26 September 2019 (2 pages)
11 October 2019Notification of Aaj Ventures Limited as a person with significant control on 26 September 2019 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 June 2014Registered office address changed from 17 Elystan Street London SW3 3NT on 30 June 2014 (1 page)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Registered office address changed from 17 Elystan Street London SW3 3NT on 30 June 2014 (1 page)
25 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mrs Lorraine Fraser on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mrs Lorraine Fraser on 1 January 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 July 2008Return made up to 31/05/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 June 2006Director resigned (1 page)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 July 2004Return made up to 31/05/04; full list of members (7 pages)
22 July 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 July 2001New secretary appointed (2 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (8 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 July 1998Full accounts made up to 31 December 1997 (7 pages)
17 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 April 1998New secretary appointed (2 pages)
15 July 1997Return made up to 31/05/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Full accounts made up to 31 December 1994 (6 pages)