Chorleywood
Rickmansworth
Hertfordshire
WD3 5EB
Director Name | Mrs Helen Lylie Lees |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Cottage Drive Chorleywood Rickmansworth WD3 5EB |
Director Name | Mr Frederick Clifford Briggs |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Albury House 15b The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | Iain Clifford Warburton Briggs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 9534 Split Log Road Brentwood Tn 37027 Usa Foreign |
Secretary Name | Mrs Gwneth Barbara Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 15b The Avenue Branksome Park Poole Dorset BH13 6HA |
Director Name | Mrs Helen Lylie Lees |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2008) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Cottage Drive Chorleywood Hertfordshire WD3 5EB |
Secretary Name | Mrs Helen Lylie Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Cottage Drive Chorleywood Hertfordshire WD3 5EB |
Director Name | Warwick Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Pinner Hill Road Pinner Middlesex HA5 3SG |
Secretary Name | Warwick Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Pinner Hill Road Pinner Middlesex HA5 3SG |
Website | bonnyline.co.uk |
---|---|
Telephone | 0845 4599961 |
Telephone region | Unknown |
Registered Address | 18 South Cottage Drive Chorleywood Rickmansworth WD3 5EB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
50 at £1 | John Charles Lees 50.00% Ordinary |
---|---|
50 at £1 | Warwick Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,601 |
Cash | £18,711 |
Current Liabilities | £14,111 |
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 | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
1 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (3 pages) |
18 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
13 February 2018 | Notification of John Charles Lees as a person with significant control on 1 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Warwick Grant as a director on 31 January 2018 (1 page) |
13 February 2018 | Appointment of Mrs Helen Lylie Lees as a director on 1 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
13 February 2018 | Termination of appointment of Warwick Grant as a secretary on 31 January 2018 (1 page) |
13 February 2018 | Cessation of Warwick Grant as a person with significant control on 31 January 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 July 2017 | Notification of Warwick Grant as a person with significant control on 24 June 2016 (2 pages) |
9 July 2017 | Notification of Warwick Grant as a person with significant control on 24 June 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 August 2010 | Director's details changed for John Charles Lees on 16 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Warwick Grant on 16 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Warwick Grant on 16 June 2010 (2 pages) |
9 August 2010 | Director's details changed for John Charles Lees on 16 June 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
1 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Appointment terminated director helen lees (1 page) |
25 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director helen lees (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 18 south cottage drive chorleywood herts WD3 5EB (1 page) |
25 February 2008 | Director and secretary appointed warwick grant (2 pages) |
25 February 2008 | Director and secretary appointed warwick grant (2 pages) |
25 February 2008 | Appointment terminated secretary helen lees (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 18 south cottage drive chorleywood herts WD3 5EB (1 page) |
25 February 2008 | Appointment terminated secretary helen lees (1 page) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Location of register of members (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 18 south cottage drive chorleywood herts WD3 5EB (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 18 south cottage drive chorleywood herts WD3 5EB (1 page) |
20 June 2006 | Location of debenture register (1 page) |
20 June 2006 | Location of debenture register (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: albury house, 15B the avenue branksome park poole dorset BH13 6HA (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: albury house, 15B the avenue branksome park poole dorset BH13 6HA (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 July 2005 | Return made up to 16/06/05; full list of members
|
11 July 2005 | Return made up to 16/06/05; full list of members
|
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
27 June 1996 | Return made up to 16/06/96; full list of members
|
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
27 June 1996 | Return made up to 16/06/96; full list of members
|
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
20 June 1995 | Return made up to 16/06/95; no change of members
|
20 June 1995 | Return made up to 16/06/95; no change of members
|
7 March 1986 | Certificate of incorporation (1 page) |
7 March 1986 | Certificate of incorporation (1 page) |