Company NameBowstir Limited
DirectorsKevin Peter Clarke and Jay Lionel Dubiner
Company StatusActive
Company Number02366780
CategoryPrivate Limited Company
Incorporation Date30 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Kevin Peter Clarke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 Waterloo Place
London
SW1Y 4AR
Director NameMr Jay Lionel Dubiner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address16 Waterloo Place
London
SW1Y 4AR
Director NameMr Gered Mankowitz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 May 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSconner Way Polbathic
Torpoint
Cornwall
PL11 3ET
Director NameMrs Julia Mankowitz
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 May 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressSconner Way Polbathic
Torpoint
Cornwall
P11 3ET
Secretary NameJulia Mankowitz
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 May 2022)
RoleCompany Director
Correspondence AddressSconner Way Polbathic
Torpoint
Cornwall
PL11 3ET

Location

Registered Address16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ms Rachel Cross
50.00%
Ordinary A
25 at £1Gered Mankowitz
12.50%
Ordinary
25 at £1Jessica Mankowitz
12.50%
Ordinary
25 at £1Julia Mankowitz
12.50%
Ordinary
25 at £1Ms Rachel Cross
12.50%
Ordinary

Financials

Year2014
Net Worth£65,072
Cash£125,361
Current Liabilities£78,055

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

11 December 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
8 November 2023Registered office address changed from 63 Lisson Street London NW1 5DA England to 16 Waterloo Place London SW1Y 4AR on 8 November 2023 (1 page)
8 November 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
21 November 2022Termination of appointment of Gered Mankowitz as a director on 9 May 2022 (1 page)
21 November 2022Appointment of Mr Jay Dubiner as a director on 9 May 2022 (2 pages)
21 November 2022Notification of Abg Images Uk Ltd as a person with significant control on 9 May 2022 (1 page)
21 November 2022Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 63 Lisson Street London NW1 5DA on 21 November 2022 (1 page)
21 November 2022Statement of capital following an allotment of shares on 9 May 2022
  • GBP 200
(3 pages)
21 November 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
21 November 2022Termination of appointment of Julia Mankowitz as a director on 9 May 2022 (1 page)
21 November 2022Cessation of Gered Mankowitz as a person with significant control on 9 May 2022 (1 page)
21 November 2022Termination of appointment of Julia Mankowitz as a secretary on 9 May 2022 (1 page)
21 November 2022Appointment of Mr Kevin Clarke as a director on 9 May 2022 (2 pages)
21 November 2022Cessation of Penelope Julie Mankowitz as a person with significant control on 9 May 2022 (1 page)
21 November 2022Cessation of Julia Mankowitz as a person with significant control on 9 May 2022 (1 page)
20 April 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 October 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
12 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
19 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
19 November 2018Notification of Julia Mankowitz as a person with significant control on 9 April 2016 (2 pages)
8 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
14 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(6 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(6 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
(6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
23 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
20 September 2012Director's details changed for Julia Mankowitz on 12 September 2012 (2 pages)
20 September 2012Director's details changed for Julia Mankowitz on 12 September 2012 (2 pages)
19 September 2012Director's details changed for Gered Mankowitz on 12 September 2012 (2 pages)
19 September 2012Secretary's details changed for Julia Mankowitz on 12 September 2012 (2 pages)
19 September 2012Director's details changed for Gered Mankowitz on 12 September 2012 (2 pages)
19 September 2012Secretary's details changed for Julia Mankowitz on 12 September 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 October 2008Return made up to 23/09/08; full list of members (4 pages)
10 October 2008Return made up to 23/09/08; full list of members (4 pages)
27 September 2007Return made up to 23/09/07; full list of members (6 pages)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 23/09/07; full list of members (6 pages)
27 September 2007Director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 October 2006Return made up to 23/09/06; full list of members (7 pages)
11 October 2006Return made up to 23/09/06; full list of members (7 pages)
5 January 2006Ad 05/12/05--------- £ si 100@1=100 £ ic 100/200 (3 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Ad 05/12/05--------- £ si 100@1=100 £ ic 100/200 (3 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 September 2005Return made up to 23/09/05; full list of members (7 pages)
21 September 2005Return made up to 23/09/05; full list of members (7 pages)
15 September 2004Return made up to 23/09/04; full list of members (7 pages)
15 September 2004Return made up to 23/09/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
29 July 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
24 September 2003Return made up to 23/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2003Return made up to 23/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 September 2002Return made up to 23/09/02; full list of members (7 pages)
25 September 2002Return made up to 23/09/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 February 2002Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
20 February 2002Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
21 September 2001Return made up to 23/09/01; full list of members (6 pages)
21 September 2001Return made up to 23/09/01; full list of members (6 pages)
13 July 2001Registered office changed on 13/07/01 from: 151 high street billericay essex CM12 9AB (1 page)
13 July 2001Registered office changed on 13/07/01 from: 151 high street billericay essex CM12 9AB (1 page)
10 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
10 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 September 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 23/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 October 1999Return made up to 23/09/99; full list of members (6 pages)
4 October 1999Return made up to 23/09/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 October 1998Return made up to 23/09/98; full list of members (6 pages)
8 October 1998Return made up to 23/09/98; full list of members (6 pages)
21 June 1998Full accounts made up to 30 September 1997 (12 pages)
21 June 1998Full accounts made up to 30 September 1997 (12 pages)
16 June 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
16 June 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
28 October 1997Return made up to 23/09/97; no change of members (4 pages)
28 October 1997Return made up to 23/09/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
28 July 1997Full accounts made up to 30 September 1996 (12 pages)
17 October 1996Return made up to 23/09/96; full list of members (6 pages)
17 October 1996Return made up to 23/09/96; full list of members (6 pages)
10 October 1995Return made up to 23/09/95; no change of members (4 pages)
10 October 1995Return made up to 23/09/95; no change of members (4 pages)
3 July 1995Full accounts made up to 30 September 1994 (12 pages)
3 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 October 1994Return made up to 23/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1994Accounts for a small company made up to 30 September 1993 (11 pages)
7 October 1993Return made up to 23/09/93; full list of members (5 pages)
21 June 1993Full accounts made up to 30 September 1992 (10 pages)
1 October 1992Return made up to 23/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 February 1992Full accounts made up to 23 September 1991 (10 pages)
18 October 1991Accounting reference date shortened from 31/07 to 30/09 (1 page)
26 September 1991Return made up to 23/09/91; no change of members (6 pages)
26 February 1991Full accounts made up to 31 July 1990 (1 page)
26 February 1991Accounting reference date shortened from 30/06 to 31/07 (1 page)
13 November 1990Return made up to 29/10/90; full list of members (4 pages)
23 August 1989Accounting reference date notified as 30/06 (1 page)
18 July 1989Director resigned;new director appointed (2 pages)
10 July 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 July 1989Registered office changed on 10/07/89 from: 2 baches street london N1 6UB (1 page)
5 July 1989Memorandum and Articles of Association (9 pages)
5 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
30 March 1989Incorporation (9 pages)