Company NameBowlfeast Limited
DirectorsBruce James McAlpine Langlands and David Richard Guy Astbury
Company StatusActive
Company Number02546929
CategoryPrivate Limited Company
Incorporation Date9 October 1990(33 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bruce James McAlpine Langlands
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(9 years after company formation)
Appointment Duration24 years, 5 months
RoleCommercial Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 56 Gordon Road
Ealing
London
W5 2AR
Secretary NameMassimo Ghislandi
NationalityItalian
StatusCurrent
Appointed02 May 2006(15 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleMarketing
Correspondence AddressFlat 3 The Gables
12-14 Waldeck Road Ealing
London
W13 8LY
Director NameDavid Richard Guy Astbury
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Gables
12-14 Waldeck Road Ealing
London
W13 8LY
Director NameMr Ian Sinclair Wetherell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Cottage Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director NameMr Eric Barry McCullugh
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1994)
RoleSolicitor
Correspondence AddressKings Head House
15 London End
Beaconsfield
Buckinghamshire
HP9 2HN
Secretary NameMr Ian Sinclair Wetherell
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Cottage Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director NamePaula Melanie Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1995)
RoleTeacher
Correspondence AddressThe Gales
12 Waldeck Road Ealing
London
W13 8LY
Director NameStephen Anthony Soper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 December 1994)
RoleMerchant Banker
Correspondence AddressThe Gables
12 Waldeck Road Ealing
London
W13 8LY
Secretary NameJohn Alexander Kendall
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 1995)
RoleCommercial Manager
Correspondence AddressThe Gables
12 Waldeck Road Ealing
London
W13 8LY
Director NameSusan Margaret Toomey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 1996)
RoleMedical Practitioner
Correspondence Address2 The Gables 12-14 Waldeck Road
Ealing
London
W13 8LY
Secretary NameSusan Margaret Toomey
NationalityBritish
StatusResigned
Appointed03 March 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1996)
RoleDoctor
Correspondence Address2 The Gables 12-14 Waldeck Road
Ealing
London
W13 8LY
Director NameJennifer Anne Kirkwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1997)
RoleFinance Manager
Correspondence AddressFlat 9 12/14 Waldeck Road
London
W13 8LY
Director NameSara Jane Grimshaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 April 1997)
RoleTV Props Buyer
Correspondence AddressFlat 4 The Gables 12/14 Waldeck Road
Ealing
London
W13 8LY
Director NamePhillipa Ann Hadley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(5 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 1997)
RoleHM Diplomatic Service
Correspondence Address10 The Gables 12-14 Waldeck Road
London
W13 8LY
Secretary NamePhillipa Ann Hadley
NationalityBritish
StatusResigned
Appointed03 October 1996(5 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 1997)
RoleHM Diplomatic Service
Correspondence Address10 The Gables 12-14 Waldeck Road
London
W13 8LY
Director NameBruce James McAlpine Langlands
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 October 1997)
RoleRetailer
Correspondence AddressFlat 8 The Gables
12-14 Waldeck Road
London
W13 8LY
Secretary NameSara Jane Grimshaw
NationalityBritish
StatusResigned
Appointed15 April 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1999)
RoleTV Buyer
Correspondence AddressFlat 4 The Gables 12/14 Waldeck Road
Ealing
London
W13 8LY
Director NameJohn Alexander Kendall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration2 years (resigned 26 October 1999)
RoleCommercial Manager
Correspondence AddressFlat 3 The Gables
12-14 Waldeck Road West Ealing
London
W13 8LJ
Director NameMr Vikram Kumar
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years after company formation)
Appointment Duration3 years (resigned 14 November 2000)
RoleIT Development Manager
Country of ResidenceEngland
Correspondence Address1 St Stephens Avenue
London
W13 8ES
Secretary NameTimothy David Garrett
NationalityBritish
StatusResigned
Appointed26 October 1999(9 years after company formation)
Appointment Duration3 years, 12 months (resigned 21 October 2003)
RoleCompany Director
Correspondence AddressFlat 9 Victory House
66 Trafalgar Road
Moseley Birmingham
West Midlands
B13 8BU
Director NameChristopher Peter Bradnam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2003)
RoleConsultant
Correspondence Address4 The Gables
12-14 Waldeck Road
Ealing
W13 8LY
Director NameLoraine Elizabeth Irene Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 10 The Gables
12-14 Waldeck Road
London
W13 8LY
Secretary NameItish Popat
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 2003)
RoleInvestment Banking
Correspondence AddressFlat 2 The Gables
12-14 Waldeck Road
Ealing
London
W13 8LY
Secretary NameTejal Popat
NationalityBritish
StatusResigned
Appointed21 October 2003(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2006)
RoleTeacher
Correspondence AddressFlat 2 The Gables
12-14 Waldeck Road
London
W13 8LY
Director NameKaren Hill
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(15 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 September 2022)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The Gables
12-14 Waldeck Road Ealing
London
W13 8LY

Location

Registered AddressC/O Goview
24 Station Parade
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1 at £1A. Bull Curtis & E. Curtis
10.00%
Ordinary
1 at £1Bruce James Mcalpine Langlands
10.00%
Ordinary
1 at £1Bryan Stuart Light
10.00%
Ordinary
1 at £1David Richard Guy Astbury
10.00%
Ordinary
1 at £1Karen Hill
10.00%
Ordinary
1 at £1Kevin Saldanha & Oreen Lobo
10.00%
Ordinary
1 at £1Massimo Ghislandi
10.00%
Ordinary
1 at £1Michael Perera & Daniel Perera
10.00%
Ordinary
1 at £1Sara Mesgarpour
10.00%
Ordinary
1 at £1Simon John Geraerts
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,535
Current Liabilities£1,535

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

13 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
1 October 2020Director's details changed for Karen Hill on 1 October 2020 (2 pages)
5 May 2020Accounts for a dormant company made up to 29 September 2019 (4 pages)
11 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 29 September 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 29 September 2017 (3 pages)
25 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
25 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
2 October 2017Cessation of Karen Hill as a person with significant control on 2 October 2017 (1 page)
2 October 2017Cessation of Karen Hill as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of Bruce James Mcalpine Langlands as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of Bruce James Mcalpine Langlands as a person with significant control on 2 October 2017 (1 page)
2 October 2017Cessation of David Richard Guy Astbury as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of David Richard Guy Astbury as a person with significant control on 2 October 2017 (1 page)
14 July 2017Accounts for a dormant company made up to 29 September 2016 (3 pages)
14 July 2017Accounts for a dormant company made up to 29 September 2016 (3 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
4 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(7 pages)
4 January 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(7 pages)
17 December 2015Total exemption small company accounts made up to 29 September 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 29 September 2015 (5 pages)
30 April 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(7 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(7 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(7 pages)
20 January 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 11
(7 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 11
(7 pages)
25 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 11
(7 pages)
19 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
20 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
25 January 2011Director's details changed for Richard Guy Astbury on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Richard Guy Astbury on 25 January 2011 (2 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
19 May 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (9 pages)
26 June 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
26 June 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
27 October 2008Return made up to 09/10/08; full list of members (7 pages)
27 October 2008Return made up to 09/10/08; full list of members (7 pages)
2 July 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 29 September 2007 (4 pages)
19 October 2007Return made up to 09/10/07; full list of members (5 pages)
19 October 2007Return made up to 09/10/07; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
18 October 2006Return made up to 09/10/06; full list of members (5 pages)
18 October 2006Return made up to 09/10/06; full list of members (5 pages)
5 October 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
20 October 2005Return made up to 09/10/05; full list of members (4 pages)
20 October 2005Return made up to 09/10/05; full list of members (4 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
22 March 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 29 September 2004 (11 pages)
31 October 2004Return made up to 09/10/04; full list of members (10 pages)
31 October 2004Return made up to 09/10/04; full list of members (10 pages)
3 June 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
1 December 2003Registered office changed on 01/12/03 from: the gables 12-14 waldeck road ealing london W13 8LY (1 page)
1 December 2003Registered office changed on 01/12/03 from: the gables 12-14 waldeck road ealing london W13 8LY (1 page)
24 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
24 October 2003New secretary appointed (2 pages)
12 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New director appointed (1 page)
17 January 2003New director appointed (1 page)
17 January 2003Return made up to 09/10/02; full list of members (11 pages)
17 January 2003Return made up to 09/10/02; full list of members (11 pages)
17 September 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
17 September 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
2 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
10 December 2000Accounts for a small company made up to 29 September 2000 (4 pages)
10 December 2000Accounts for a small company made up to 29 September 2000 (4 pages)
8 November 2000Return made up to 09/10/00; full list of members (10 pages)
8 November 2000Return made up to 09/10/00; full list of members (10 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
22 November 1999Return made up to 09/10/99; full list of members (9 pages)
22 November 1999Return made up to 09/10/99; full list of members (9 pages)
11 November 1999Accounts for a small company made up to 29 September 1999 (4 pages)
11 November 1999Accounts for a small company made up to 29 September 1999 (4 pages)
18 November 1998Accounts for a small company made up to 29 September 1998 (4 pages)
18 November 1998Accounts for a small company made up to 29 September 1998 (4 pages)
15 January 1998Accounts for a small company made up to 29 September 1997 (4 pages)
15 January 1998Accounts for a small company made up to 29 September 1997 (4 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
28 November 1996Accounts for a dormant company made up to 29 September 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 29 September 1996 (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
6 September 1996Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 September 1996Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
9 August 1996Accounts for a dormant company made up to 29 September 1995 (1 page)
9 August 1996Accounts for a dormant company made up to 29 September 1995 (1 page)
25 July 1995Accounts for a dormant company made up to 29 September 1994 (1 page)
25 July 1995Accounts for a dormant company made up to 29 September 1994 (1 page)
5 December 1990Memorandum and Articles of Association (23 pages)
5 December 1990Memorandum and Articles of Association (23 pages)
9 October 1990Incorporation (14 pages)
9 October 1990Incorporation (14 pages)