Enfield
Middx
EN1 3TW
Director Name | Mr Ian Michael Harding |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2002(22 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 96 Silver Street Enfield Middx EN1 3TW |
Director Name | Mr Nigel Luther John Leedham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 96 Silver Street Enfield EN1 3TW |
Director Name | Mr William Dennis Bowyer |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 1993) |
Role | Chartered Surveyor |
Correspondence Address | 56 Vera Avenue London N21 1RL |
Director Name | Estate Of Raymond Arrowsmith |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Director Name | Mr John Bryce |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 14 September 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 96 Silver Street Enfield Middx EN1 3TW |
Secretary Name | Estate Of Raymond Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(12 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gardenia Road Enfield Middlesex EN1 2HZ |
Director Name | David Jeffery Sinden |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 21 Armfield Road Enfield Middlesex EN2 0DH |
Website | bowyerbryce.co.uk |
---|---|
Telephone | 020 83675511 |
Telephone region | London |
Registered Address | 96 Silver Street Enfield Middx EN1 3TW |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
59 at £1 | Mr Raymond Arrowsmith 29.50% Ordinary |
---|---|
51 at £1 | Mr S. Murray 25.50% Ordinary |
50 at £1 | John Bryce 25.00% Ordinary |
40 at £1 | Ian Michael Harding 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,420 |
Cash | £16,370 |
Current Liabilities | £111,092 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 22 February 2023 (7 months ago) |
---|---|
Next Return Due | 7 March 2024 (5 months, 2 weeks from now) |
29 October 2008 | Delivered 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 |
---|
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
---|---|
3 March 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
3 March 2020 | Notification of Nigel Luther John Leedham as a person with significant control on 21 February 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Nigel Luther John Leedham on 21 February 2020 (2 pages) |
27 February 2020 | Change of details for Mr Steven John Murray as a person with significant control on 27 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Ian Michael Harding on 11 February 2020 (2 pages) |
11 February 2020 | Change of details for Ian Michael Harding as a person with significant control on 11 February 2020 (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
1 May 2019 | Appointment of Mr Nigel Luther John Leedham as a director on 1 May 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
22 March 2018 | Cessation of Raymond Arrowsmith as a person with significant control on 22 February 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
22 March 2018 | Cessation of John Bryce as a person with significant control on 22 February 2018 (1 page) |
22 March 2018 | Change of details for Mr Steven John Murray as a person with significant control on 22 February 2018 (2 pages) |
22 March 2018 | Notification of Ian Michael Harding as a person with significant control on 22 February 2018 (2 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
19 October 2017 | Director's details changed for Ian Michael Harding on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Ian Michael Harding on 19 October 2017 (2 pages) |
15 September 2017 | Termination of appointment of John Bryce as a director on 14 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
15 September 2017 | Termination of appointment of John Bryce as a director on 14 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
28 October 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
28 October 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 September 2015 | Director's details changed for Mr John Bryce on 28 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Steven Murray on 28 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Steven Murray on 28 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr John Bryce on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Ian Michael Harding on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Ian Michael Harding on 28 August 2015 (2 pages) |
20 April 2015 | Termination of appointment of Raymond Arrowsmith as a director on 8 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Raymond Arrowsmith as a secretary on 8 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Raymond Arrowsmith as a director on 8 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Raymond Arrowsmith as a secretary on 8 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Raymond Arrowsmith as a secretary on 8 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Raymond Arrowsmith as a director on 8 April 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 September 2010 | Director's details changed for Ian Michael Harding on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Ian Michael Harding on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Steven Murray on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Director's details changed for Ian Michael Harding on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Steven Murray on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Steven Murray on 1 October 2009 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (5 pages) |
4 February 2009 | Appointment terminated director david sinden (1 page) |
4 February 2009 | Appointment terminated director david sinden (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
22 September 2008 | Director's change of particulars / john bryce / 27/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / john bryce / 27/08/2008 (1 page) |
22 September 2008 | Return made up to 27/08/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
12 September 2007 | Return made up to 27/08/07; full list of members (4 pages) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 7A town centre hatfield hertfordshire AL10 0JZ (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Location of register of members (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
6 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
14 December 2004 | Company name changed B.B.S. (services) LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed B.B.S. (services) LIMITED\certificate issued on 14/12/04 (2 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
13 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
17 September 2003 | Return made up to 27/08/03; full list of members
|
17 September 2003 | Return made up to 27/08/03; full list of members
|
6 September 2002 | Return made up to 27/08/02; full list of members
|
6 September 2002 | Return made up to 27/08/02; full list of members
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
22 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
27 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
27 November 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
13 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
31 August 2000 | Return made up to 27/08/00; full list of members
|
31 August 2000 | Return made up to 27/08/00; full list of members
|
6 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
6 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
15 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
29 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
26 August 1998 | Return made up to 27/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 27/08/98; no change of members (4 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
6 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
6 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
11 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
11 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
20 September 1996 | Return made up to 27/08/96; full list of members
|
20 September 1996 | Return made up to 27/08/96; full list of members
|
8 August 1996 | Director's particulars changed (1 page) |
8 August 1996 | Director's particulars changed (1 page) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members (4 pages) |
27 May 1993 | Director resigned (2 pages) |
27 May 1993 | Director resigned (2 pages) |
8 November 1990 | Director's particulars changed (2 pages) |
8 November 1990 | Director's particulars changed (2 pages) |
9 December 1987 | Director's particulars changed (2 pages) |
9 December 1987 | Director's particulars changed (2 pages) |
7 March 1987 | Secretary resigned (2 pages) |
7 March 1987 | Secretary resigned (2 pages) |
20 December 1986 | Director resigned;new director appointed (2 pages) |
20 December 1986 | Director resigned;new director appointed (2 pages) |