241-251 Ferndale Road
London
SW9 8BJ
Director Name | Mr Keith Francis Higgins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mrs Marie Louise Higgins |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Secretary Name | Mrs Marie Louise Higgins |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mrs Valerie Ghent |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Opthalmic Optician |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mr Ian Charles Higgins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2013(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mr Nigel Ghent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
Director Name | Mr Stewart John Russell Osborne Carey |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Business Manager |
Correspondence Address | 45 The Street Fetcham Leatherhead Surrey KT22 9RB |
Director Name | Leo Dickson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 1995) |
Role | Financial Advisor |
Correspondence Address | 112d Brixton Hill Blenheim Gardens London SW2 1AH |
Director Name | Mr Peter Evans |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1993) |
Role | Corporate Planner |
Correspondence Address | 73 Chambers Lane London NW10 2RN |
Director Name | Ms Suzanne Joan Fisher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Public Relations Manager |
Correspondence Address | 10 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Mr Brian Wilfred Hutchinson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ferndale Road London SW4 7RJ |
Director Name | Anne Johnson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1992) |
Role | Solicitor |
Correspondence Address | 1 Mill Cottages Dockenfield Road Buckinghamshire Horn Oak Farnham Surrey GU10 4LP |
Director Name | Mr Bernard John Monaghan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1993) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cranston 52 Blackborough Road Reigate Surrey RH2 7BX |
Director Name | Ms Josephine Victoria Sinclair |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | T U Research Officer |
Correspondence Address | 60 Rusper Court London SW9 9EQ |
Director Name | David George Stevens |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 4 The Hollies Long Lane Bovingdon Hertfordshire HP3 0ND |
Secretary Name | Anthony Robert Holliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 32 The Avenue Billericay Essex CM12 9HG |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | Anthony Ivan John Millington |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Oak Lodge Drive Salfords Redhill Surrey RH1 5EB |
Director Name | Ian Charles Higgins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 1995) |
Role | Administrator |
Correspondence Address | 1 Sutcliffe Close London NW11 6NT |
Website | bonmarchebusinesscentre.co.uk |
---|
Registered Address | Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6m at £1 | Lipton Retail Consultancy Co LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr John Charles Higgins 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,817,325 |
Cash | £735,838 |
Current Liabilities | £936,449 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
20 February 2012 | Delivered on: 23 February 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 April 1998 | Delivered on: 21 April 1998 Satisfied on: 2 October 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of a guarantee in favour of john sisk & son limited for the sum of £50,000. Particulars: The sum of £50,000 and interest now or to be held by the bank on an account numbered 61862967. Fully Satisfied |
22 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
20 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
5 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Appointment of Mr Nigel Ghent as a director on 18 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Nigel Ghent as a director on 18 October 2016 (2 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 October 2013 | Director's details changed for Marie Louise Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Marie Louise Higgins on 18 October 2013 (1 page) |
30 October 2013 | Director's details changed for Mr John Charles Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr John Charles Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Keith Francis Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Marie Louise Higgins on 18 October 2013 (1 page) |
30 October 2013 | Appointment of Mr Ian Charles Higgins as a director (2 pages) |
30 October 2013 | Appointment of Mr Ian Charles Higgins as a director (2 pages) |
30 October 2013 | Director's details changed for Marie Louise Higgins on 18 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Keith Francis Higgins on 18 October 2013 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Appointment of Mrs Valerie Ghent as a director (2 pages) |
31 August 2010 | Appointment of Mrs Valerie Ghent as a director (2 pages) |
11 May 2010 | Director's details changed for Marie Louise Higgins on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Marie Louise Higgins on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Marie Louise Higgins on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 June 2006 | Return made up to 08/04/06; full list of members (3 pages) |
27 June 2006 | Return made up to 08/04/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 08/04/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2003 | Return made up to 08/04/03; full list of members
|
2 April 2003 | Return made up to 08/04/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members
|
12 April 2002 | Return made up to 08/04/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 July 1999 | Company name changed brixton small business centre li mited\certificate issued on 02/08/99 (2 pages) |
30 July 1999 | Company name changed brixton small business centre li mited\certificate issued on 02/08/99 (2 pages) |
29 April 1999 | Return made up to 08/04/99; full list of members
|
29 April 1999 | Return made up to 08/04/99; full list of members
|
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
16 April 1998 | Return made up to 08/04/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 May 1997 | Return made up to 08/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 08/04/97; no change of members (4 pages) |
7 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
7 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 08/04/96; full list of members (6 pages) |
3 October 1995 | Auditor's resignation (2 pages) |
3 October 1995 | Auditor's resignation (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | £ nc 100/5961484 01/08/95 (1 page) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | £ nc 100/5961484 01/08/95 (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: windsor house 50 victoria st london SW1H 0NW (1 page) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Ad 01/08/95--------- £ si 5961384@1=5961384 £ ic 100/5961484 (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: windsor house 50 victoria st london SW1H 0NW (1 page) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Ad 01/08/95--------- £ si 5961384@1=5961384 £ ic 100/5961484 (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Resolutions
|
4 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 08/04/95; full list of members (18 pages) |
5 May 1995 | Return made up to 08/04/95; full list of members (18 pages) |