Company NameBowyer Bryce (Surveyors) Limited
Company StatusActive
Company Number01456714
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 months ago)
Previous NameB.B.S. (Services) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven John Murray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address96 Silver Street
Enfield
Middx
EN1 3TW
Director NameMr Ian Michael Harding
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(22 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address96 Silver Street
Enfield
Middx
EN1 3TW
Director NameMr Nigel Luther John Leedham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(39 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address96 Silver Street
Enfield
EN1 3TW
Director NameMr William Dennis Bowyer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 1993)
RoleChartered Surveyor
Correspondence Address56 Vera Avenue
London
N21 1RL
Director NameEstate Of Raymond Arrowsmith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 08 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Director NameMr John Bryce
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 10 months after company formation)
Appointment Duration25 years (resigned 14 September 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address96 Silver Street
Enfield
Middx
EN1 3TW
Secretary NameEstate Of Raymond Arrowsmith
NationalityBritish
StatusResigned
Appointed27 August 1992(12 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Director NameDavid Jeffery Sinden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address21 Armfield Road
Enfield
Middlesex
EN2 0DH

Contact

Websitebowyerbryce.co.uk
Telephone020 83675511
Telephone regionLondon

Location

Registered Address96 Silver Street
Enfield
Middx
EN1 3TW
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

59 at £1Mr Raymond Arrowsmith
29.50%
Ordinary
51 at £1Mr S. Murray
25.50%
Ordinary
50 at £1John Bryce
25.00%
Ordinary
40 at £1Ian Michael Harding
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,420
Cash£16,370
Current Liabilities£111,092

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

29 October 2008Delivered on: 7 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 February 2024Confirmation statement made on 22 February 2024 with updates (5 pages)
22 February 2024Change of details for Ian Michael Harding as a person with significant control on 9 February 2024 (2 pages)
22 February 2024Director's details changed for Mr Ian Michael Harding on 9 February 2024 (2 pages)
24 October 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
11 July 2023Satisfaction of charge 1 in full (1 page)
3 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
7 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (16 pages)
17 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
3 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
3 March 2020Notification of Nigel Luther John Leedham as a person with significant control on 21 February 2020 (2 pages)
3 March 2020Director's details changed for Mr Nigel Luther John Leedham on 21 February 2020 (2 pages)
27 February 2020Change of details for Mr Steven John Murray as a person with significant control on 27 February 2020 (2 pages)
11 February 2020Director's details changed for Ian Michael Harding on 11 February 2020 (2 pages)
11 February 2020Change of details for Ian Michael Harding as a person with significant control on 11 February 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
1 May 2019Appointment of Mr Nigel Luther John Leedham as a director on 1 May 2019 (2 pages)
11 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
22 March 2018Cessation of Raymond Arrowsmith as a person with significant control on 22 February 2018 (1 page)
22 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 March 2018Cessation of John Bryce as a person with significant control on 22 February 2018 (1 page)
22 March 2018Change of details for Mr Steven John Murray as a person with significant control on 22 February 2018 (2 pages)
22 March 2018Notification of Ian Michael Harding as a person with significant control on 22 February 2018 (2 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
19 October 2017Director's details changed for Ian Michael Harding on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Ian Michael Harding on 19 October 2017 (2 pages)
15 September 2017Termination of appointment of John Bryce as a director on 14 September 2017 (1 page)
15 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
15 September 2017Termination of appointment of John Bryce as a director on 14 September 2017 (1 page)
15 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
28 October 2016Confirmation statement made on 27 August 2016 with updates (8 pages)
28 October 2016Confirmation statement made on 27 August 2016 with updates (8 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 September 2015Director's details changed for Mr John Bryce on 28 August 2015 (2 pages)
1 September 2015Director's details changed for Steven Murray on 28 August 2015 (2 pages)
1 September 2015Director's details changed for Steven Murray on 28 August 2015 (2 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(5 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200
(5 pages)
1 September 2015Director's details changed for Mr John Bryce on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Ian Michael Harding on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Ian Michael Harding on 28 August 2015 (2 pages)
20 April 2015Termination of appointment of Raymond Arrowsmith as a director on 8 April 2015 (1 page)
20 April 2015Termination of appointment of Raymond Arrowsmith as a secretary on 8 April 2015 (1 page)
20 April 2015Termination of appointment of Raymond Arrowsmith as a director on 8 April 2015 (1 page)
20 April 2015Termination of appointment of Raymond Arrowsmith as a secretary on 8 April 2015 (1 page)
20 April 2015Termination of appointment of Raymond Arrowsmith as a secretary on 8 April 2015 (1 page)
20 April 2015Termination of appointment of Raymond Arrowsmith as a director on 8 April 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(7 pages)
3 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
(7 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(7 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
(7 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 September 2010Director's details changed for Ian Michael Harding on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Ian Michael Harding on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Steven Murray on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
23 September 2010Director's details changed for Ian Michael Harding on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Steven Murray on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Steven Murray on 1 October 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 August 2009Return made up to 27/08/09; full list of members (5 pages)
27 August 2009Return made up to 27/08/09; full list of members (5 pages)
4 February 2009Appointment terminated director david sinden (1 page)
4 February 2009Appointment terminated director david sinden (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 September 2008Return made up to 27/08/08; full list of members (5 pages)
22 September 2008Director's change of particulars / john bryce / 27/08/2008 (1 page)
22 September 2008Director's change of particulars / john bryce / 27/08/2008 (1 page)
22 September 2008Return made up to 27/08/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 27/08/07; full list of members (4 pages)
12 September 2007Return made up to 27/08/07; full list of members (4 pages)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Registered office changed on 11/09/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page)
11 September 2007Registered office changed on 11/09/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Location of register of members (1 page)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 September 2006Return made up to 27/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 27/08/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 September 2005Return made up to 27/08/05; full list of members (3 pages)
6 September 2005Return made up to 27/08/05; full list of members (3 pages)
14 December 2004Company name changed B.B.S. (services) LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed B.B.S. (services) LIMITED\certificate issued on 14/12/04 (2 pages)
17 September 2004Return made up to 27/08/04; full list of members (9 pages)
17 September 2004Return made up to 27/08/04; full list of members (9 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 November 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
17 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
22 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
22 July 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
27 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
27 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
3 September 2001Return made up to 27/08/01; full list of members (7 pages)
3 September 2001Return made up to 27/08/01; full list of members (7 pages)
13 October 2000Full accounts made up to 30 April 2000 (8 pages)
13 October 2000Full accounts made up to 30 April 2000 (8 pages)
31 August 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
31 August 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
6 December 1999Full accounts made up to 30 April 1999 (9 pages)
6 December 1999Full accounts made up to 30 April 1999 (9 pages)
15 September 1999Return made up to 27/08/99; full list of members (6 pages)
15 September 1999Return made up to 27/08/99; full list of members (6 pages)
29 October 1998Full accounts made up to 30 April 1998 (9 pages)
29 October 1998Full accounts made up to 30 April 1998 (9 pages)
26 August 1998Return made up to 27/08/98; no change of members (4 pages)
26 August 1998Return made up to 27/08/98; no change of members (4 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
6 October 1997Full accounts made up to 30 April 1997 (10 pages)
6 October 1997Full accounts made up to 30 April 1997 (10 pages)
11 October 1996Full accounts made up to 30 April 1996 (10 pages)
11 October 1996Full accounts made up to 30 April 1996 (10 pages)
20 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Director's particulars changed (1 page)
8 August 1996Director's particulars changed (1 page)
6 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
31 August 1995Return made up to 27/08/95; no change of members (4 pages)
31 August 1995Return made up to 27/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 May 1993Director resigned (2 pages)
27 May 1993Director resigned (2 pages)
8 November 1990Director's particulars changed (2 pages)
8 November 1990Director's particulars changed (2 pages)
9 December 1987Director's particulars changed (2 pages)
9 December 1987Director's particulars changed (2 pages)
7 March 1987Secretary resigned (2 pages)
7 March 1987Secretary resigned (2 pages)
20 December 1986Director resigned;new director appointed (2 pages)
20 December 1986Director resigned;new director appointed (2 pages)