Company NameBowmite Limited
Company StatusActive
Company Number02355740
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Daniel Robert Hart
NationalityBritish
StatusCurrent
Appointed06 March 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Hall Lane
Upminster
Essex
RM14 1AG
Director NameMr Daniel Robert Hart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(8 years after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Hall Lane
Upminster
Essex
RM14 1AG
Director NameMr Tony Short
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(8 years after company formation)
Appointment Duration27 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address103 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMrs Lisa Jeanette Bramley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brookside
Hornchurch
Essex
RM11 2RS
Director NameAnthony Bramley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration25 years, 10 months (resigned 20 January 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Princes Avenue
Woodford Green
IG8 0LL
Secretary NameJames Durrance
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years after company formation)
Appointment Duration1 year (resigned 06 March 1993)
RoleSecretary
Correspondence Address157 Bethnal Green Road
London
E2 7DG

Contact

Websitebowmite.com
Telephone01708 441120
Telephone regionRomford

Location

Registered Address29 Whitepost Lane
Hackney
London
E9 5EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

80k at £1Anthony Bramley
33.32%
Class E
80k at £1Daniel Robert Hart
33.32%
Class E
80k at £1Tony Short
33.32%
Class E
25 at £1Anthony Bramley
0.01%
Ordinary
25 at £1Daniel Robert Hart
0.01%
Ordinary
25 at £1Tony Short
0.01%
Ordinary
8 at £1Denise Susan Hart
0.00%
Ordinary
1 at £1E. Hudspeth
0.00%
Ordinary
8 at £1Lisa Jeanette Bramley
0.00%
Ordinary
8 at £1Victoria Elaine Short
0.00%
Ordinary

Financials

Year2014
Net Worth£1,863,009
Cash£981
Current Liabilities£293,337

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

21 April 1999Delivered on: 6 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 st stephens rd,poplar,london borough of tower hamlets; t/no 347546.
Outstanding
21 April 1999Delivered on: 6 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 bletsoe walk,london borough of hackney; egl 362805.
Outstanding
28 May 1998Delivered on: 10 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 white post lane,poplar,london borough of tower hamlets; t/no 369854.
Outstanding
3 February 1997Delivered on: 11 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 morning lane lodon borough of hackney title no. EGL316936.
Outstanding
3 February 1997Delivered on: 10 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 market place,roman rd,london borough of tower hamlets; egl 295920.
Outstanding
21 April 1994Delivered on: 27 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 coborn road bow london E3 2DA.
Outstanding
16 March 1994Delivered on: 21 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 verity house merchant street london E3 in the l/b of tower hamlets.
Outstanding
9 July 1992Delivered on: 16 July 1992
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: (For full details refer to doc M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 November 2005Delivered on: 9 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 1991Delivered on: 10 June 1991
Satisfied on: 14 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

20 March 2024Confirmation statement made on 6 March 2024 with updates (4 pages)
26 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
6 December 2023Director's details changed for Daniel Robert Hart on 6 December 2023 (2 pages)
6 December 2023Notification of Daniel Robert Hart as a person with significant control on 21 November 2023 (2 pages)
6 December 2023Notification of Tony Short as a person with significant control on 21 November 2023 (2 pages)
22 November 2023Director's details changed for Mrs Lisa Jeanette Bramley on 22 November 2023 (2 pages)
22 November 2023Withdrawal of a person with significant control statement on 22 November 2023 (2 pages)
22 November 2023Notification of Lisa Jeanette Bramley as a person with significant control on 21 November 2023 (2 pages)
9 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
3 January 2023Director's details changed for Mrs Lisa Jeanette Bramley on 23 May 2022 (2 pages)
3 January 2023Director's details changed for Mrs Lisa Jeanette Bramley on 3 January 2023 (2 pages)
5 December 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
18 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
15 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
17 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
12 May 2020Appointment of Lisa Jeanette Bramley as a director on 28 August 2018 (2 pages)
17 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
3 March 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
11 March 2019Termination of appointment of Anthony Bramley as a director on 20 January 2018 (1 page)
4 February 2019Unaudited abridged accounts made up to 31 May 2018 (11 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 240,100
(7 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 240,100
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 240,100
(7 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 240,100
(7 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 240,100
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 240,100
(7 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 240,100
(7 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 240,100
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
14 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 240,100
(4 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
14 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 240,100
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 240,100
(4 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
3 June 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Director's change of particulars / tony short / 01/04/2008 (1 page)
22 April 2009Return made up to 06/03/09; full list of members (5 pages)
22 April 2009Return made up to 06/03/09; full list of members (5 pages)
22 April 2009Director's change of particulars / tony short / 01/04/2008 (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 06/03/08; full list of members (5 pages)
2 May 2008Return made up to 06/03/08; full list of members (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Return made up to 06/03/07; full list of members (9 pages)
30 April 2007Return made up to 06/03/07; full list of members (9 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)
24 March 2006Return made up to 06/03/06; full list of members (9 pages)
24 March 2006Return made up to 06/03/06; full list of members (9 pages)
9 December 2005Particulars of mortgage/charge (9 pages)
9 December 2005Particulars of mortgage/charge (9 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 06/03/03; full list of members (9 pages)
15 May 2003Return made up to 06/03/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 06/03/02; full list of members (9 pages)
15 March 2002Return made up to 06/03/02; full list of members (9 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 June 2001Return made up to 06/03/01; full list of members (8 pages)
11 June 2001Return made up to 06/03/01; full list of members (8 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 06/03/00; full list of members (7 pages)
6 June 2000Return made up to 06/03/00; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(4 pages)
10 July 1998Return made up to 06/03/98; no change of members
  • 363(287) ‐ Registered office changed on 10/07/98
(4 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 06/03/97; full list of members (6 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Return made up to 06/03/97; full list of members (6 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 May 1996Registered office changed on 02/05/96 from: 9 coborn road london E3 2DA (1 page)
2 May 1996Registered office changed on 02/05/96 from: 9 coborn road london E3 2DA (1 page)
25 March 1996Return made up to 06/03/96; full list of members (6 pages)
25 March 1996Return made up to 06/03/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
23 May 1995Return made up to 06/03/95; full list of members (6 pages)
23 May 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
6 March 1989Incorporation (9 pages)
6 March 1989Incorporation (9 pages)