Upminster
Essex
RM14 1AG
Director Name | Mr Daniel Robert Hart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(8 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 47 Hall Lane Upminster Essex RM14 1AG |
Director Name | Mr Tony Short |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1997(8 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Ardleigh Green Road Hornchurch Essex RM11 2LE |
Director Name | Mrs Lisa Jeanette Bramley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brookside Hornchurch Essex RM11 2RS |
Director Name | Anthony Bramley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 20 January 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Princes Avenue Woodford Green IG8 0LL |
Secretary Name | James Durrance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 06 March 1993) |
Role | Secretary |
Correspondence Address | 157 Bethnal Green Road London E2 7DG |
Website | bowmite.com |
---|---|
Telephone | 01708 441120 |
Telephone region | Romford |
Registered Address | 29 Whitepost Lane Hackney London E9 5EN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
80k at £1 | Anthony Bramley 33.32% Class E |
---|---|
80k at £1 | Daniel Robert Hart 33.32% Class E |
80k at £1 | Tony Short 33.32% Class E |
25 at £1 | Anthony Bramley 0.01% Ordinary |
25 at £1 | Daniel Robert Hart 0.01% Ordinary |
25 at £1 | Tony Short 0.01% Ordinary |
8 at £1 | Denise Susan Hart 0.00% Ordinary |
1 at £1 | E. Hudspeth 0.00% Ordinary |
8 at £1 | Lisa Jeanette Bramley 0.00% Ordinary |
8 at £1 | Victoria Elaine Short 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,863,009 |
Cash | £981 |
Current Liabilities | £293,337 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
21 April 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 |
20 March 2024 | Confirmation statement made on 6 March 2024 with updates (4 pages) |
---|---|
26 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
6 December 2023 | Director's details changed for Daniel Robert Hart on 6 December 2023 (2 pages) |
6 December 2023 | Notification of Daniel Robert Hart as a person with significant control on 21 November 2023 (2 pages) |
6 December 2023 | Notification of Tony Short as a person with significant control on 21 November 2023 (2 pages) |
22 November 2023 | Director's details changed for Mrs Lisa Jeanette Bramley on 22 November 2023 (2 pages) |
22 November 2023 | Withdrawal of a person with significant control statement on 22 November 2023 (2 pages) |
22 November 2023 | Notification of Lisa Jeanette Bramley as a person with significant control on 21 November 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
3 January 2023 | Director's details changed for Mrs Lisa Jeanette Bramley on 23 May 2022 (2 pages) |
3 January 2023 | Director's details changed for Mrs Lisa Jeanette Bramley on 3 January 2023 (2 pages) |
5 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
18 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
15 April 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
17 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
12 May 2020 | Appointment of Lisa Jeanette Bramley as a director on 28 August 2018 (2 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
3 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
11 March 2019 | Termination of appointment of Anthony Bramley as a director on 20 January 2018 (1 page) |
4 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 June 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
3 June 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
17 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Director's change of particulars / tony short / 01/04/2008 (1 page) |
22 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
22 April 2009 | Director's change of particulars / tony short / 01/04/2008 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Return made up to 06/03/08; full list of members (5 pages) |
2 May 2008 | Return made up to 06/03/08; full list of members (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (9 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (9 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) |
24 March 2006 | Return made up to 06/03/06; full list of members (9 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (9 pages) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
9 December 2005 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 06/03/05; full list of members
|
25 April 2005 | Return made up to 06/03/05; full list of members
|
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members
|
17 March 2004 | Return made up to 06/03/04; full list of members
|
25 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 May 2003 | Return made up to 06/03/03; full list of members (9 pages) |
15 May 2003 | Return made up to 06/03/03; full list of members (9 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 June 2001 | Return made up to 06/03/01; full list of members (8 pages) |
11 June 2001 | Return made up to 06/03/01; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Return made up to 06/03/00; full list of members (7 pages) |
6 June 2000 | Return made up to 06/03/00; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 06/03/99; no change of members
|
31 March 1999 | Return made up to 06/03/99; no change of members
|
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 July 1998 | Return made up to 06/03/98; no change of members
|
10 July 1998 | Return made up to 06/03/98; no change of members
|
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Return made up to 06/03/97; full list of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 9 coborn road london E3 2DA (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 9 coborn road london E3 2DA (1 page) |
25 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 May 1995 | Return made up to 06/03/95; full list of members (6 pages) |
23 May 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
6 March 1989 | Incorporation (9 pages) |
6 March 1989 | Incorporation (9 pages) |