Company NameBon Marche Centre Limited
Company StatusActive
Company Number01693685
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Higgins
Date of BirthAugust 1936 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleRetail Trade Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr Keith Francis Higgins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMrs Marie Louise Higgins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Secretary NameMrs Marie Louise Higgins
NationalityIrish
StatusCurrent
Appointed01 August 1995(12 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMrs Valerie Ghent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(27 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr Ian Charles Higgins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(30 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr Nigel Ghent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(33 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
Director NameMr Stewart John Russell Osborne Carey
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleBusiness Manager
Correspondence Address45 The Street
Fetcham
Leatherhead
Surrey
KT22 9RB
Director NameLeo Dickson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 1995)
RoleFinancial Advisor
Correspondence Address112d Brixton Hill
Blenheim Gardens
London
SW2 1AH
Director NameMr Peter Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1993)
RoleCorporate Planner
Correspondence Address73 Chambers Lane
London
NW10 2RN
Director NameMs Suzanne Joan Fisher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RolePublic Relations Manager
Correspondence Address10 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameMr Brian Wilfred Hutchinson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ferndale Road
London
SW4 7RJ
Director NameAnne Johnson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1992)
RoleSolicitor
Correspondence Address1 Mill Cottages Dockenfield Road
Buckinghamshire Horn Oak
Farnham
Surrey
GU10 4LP
Director NameMr Bernard John Monaghan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1993)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCranston 52 Blackborough Road
Reigate
Surrey
RH2 7BX
Director NameMs Josephine Victoria Sinclair
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleT U Research Officer
Correspondence Address60 Rusper Court
London
SW9 9EQ
Director NameDavid George Stevens
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address4 The Hollies
Long Lane
Bovingdon
Hertfordshire
HP3 0ND
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed08 April 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameAnthony Ivan John Millington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1995)
RoleChartered Accountant
Correspondence Address7 Oak Lodge Drive
Salfords
Redhill
Surrey
RH1 5EB
Director NameIan Charles Higgins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 6 months after company formation)
Appointment Duration1 day (resigned 02 August 1995)
RoleAdministrator
Correspondence Address1 Sutcliffe Close
London
NW11 6NT

Contact

Websitebonmarchebusinesscentre.co.uk

Location

Registered AddressBon Marche Centre
241-251 Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6m at £1Lipton Retail Consultancy Co LTD
100.00%
Ordinary
1 at £1Mr John Charles Higgins
0.00%
Ordinary

Financials

Year2014
Net Worth£1,817,325
Cash£735,838
Current Liabilities£936,449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

20 February 2012Delivered 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 1998Delivered 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

Filing History

22 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 October 2016Appointment of Mr Nigel Ghent as a director on 18 October 2016 (2 pages)
24 October 2016Appointment of Mr Nigel Ghent as a director on 18 October 2016 (2 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,961,484
(5 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,961,484
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,961,484
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,961,484
(5 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,961,484
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,961,484
(5 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,961,484
(5 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,961,484
(5 pages)
30 October 2013Director's details changed for Marie Louise Higgins on 18 October 2013 (2 pages)
30 October 2013Secretary's details changed for Marie Louise Higgins on 18 October 2013 (1 page)
30 October 2013Director's details changed for Mr John Charles Higgins on 18 October 2013 (2 pages)
30 October 2013Director's details changed for Mr John Charles Higgins on 18 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Keith Francis Higgins on 18 October 2013 (2 pages)
30 October 2013Secretary's details changed for Marie Louise Higgins on 18 October 2013 (1 page)
30 October 2013Appointment of Mr Ian Charles Higgins as a director (2 pages)
30 October 2013Appointment of Mr Ian Charles Higgins as a director (2 pages)
30 October 2013Director's details changed for Marie Louise Higgins on 18 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Keith Francis Higgins on 18 October 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Appointment of Mrs Valerie Ghent as a director (2 pages)
31 August 2010Appointment of Mrs Valerie Ghent as a director (2 pages)
11 May 2010Director's details changed for Marie Louise Higgins on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Marie Louise Higgins on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Marie Louise Higgins on 1 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 April 2009Return made up to 08/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 08/04/07; full list of members (3 pages)
23 April 2007Return made up to 08/04/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 08/04/06; full list of members (3 pages)
27 June 2006Return made up to 08/04/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 08/04/05; full list of members (7 pages)
15 April 2005Return made up to 08/04/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Return made up to 08/04/04; full list of members (7 pages)
7 June 2004Return made up to 08/04/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
17 April 2001Return made up to 08/04/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 08/04/00; full list of members (7 pages)
21 April 2000Return made up to 08/04/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Company name changed brixton small business centre li mited\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed brixton small business centre li mited\certificate issued on 02/08/99 (2 pages)
29 April 1999Return made up to 08/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
29 April 1999Return made up to 08/04/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 08/04/98; no change of members (4 pages)
16 April 1998Return made up to 08/04/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Return made up to 08/04/97; no change of members (4 pages)
2 May 1997Return made up to 08/04/97; no change of members (4 pages)
7 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
7 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Return made up to 08/04/96; full list of members (6 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Return made up to 08/04/96; full list of members (6 pages)
3 October 1995Auditor's resignation (2 pages)
3 October 1995Auditor's resignation (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
14 August 1995New secretary appointed;new director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995£ nc 100/5961484 01/08/95 (1 page)
7 August 1995Director resigned (2 pages)
7 August 1995£ nc 100/5961484 01/08/95 (1 page)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: windsor house 50 victoria st london SW1H 0NW (1 page)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Ad 01/08/95--------- £ si 5961384@1=5961384 £ ic 100/5961484 (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: windsor house 50 victoria st london SW1H 0NW (1 page)
7 August 1995Secretary resigned (2 pages)
7 August 1995Ad 01/08/95--------- £ si 5961384@1=5961384 £ ic 100/5961484 (4 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 August 1995Full accounts made up to 31 December 1994 (13 pages)
4 August 1995Full accounts made up to 31 December 1994 (13 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)
5 May 1995Return made up to 08/04/95; full list of members (18 pages)