Company NameBourlet Conservation Frames Limited
DirectorsRichard John Rendell and Pauline Rendell
Company StatusActive
Company Number02554955
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Rendell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
London
SW13 9HE
Director NameMrs Pauline Rendell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(31 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elystan Street
London
SW3 9HE
Director NameMs Gabrielle Elizabeth Rendell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1991(2 months, 4 weeks after company formation)
Appointment Duration27 years, 11 months (resigned 02 January 2019)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address105 Portobello Road
London
W11 2QB
Secretary NameMrs Tara Elizabeth Rendell
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address13 Lockmore House
Ebury Street
London
Sw1
Secretary NamePatricia Dawn Collins
NationalityEnglish
StatusResigned
Appointed18 March 1994(3 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 August 2010)
RoleHousewife
Correspondence AddressGreenway
Knoll Road
Godalming
Surrey
GU7 2ER

Contact

Websitebourlet.co.uk
Telephone020 77244837
Telephone regionLondon

Location

Registered Address29 Elystan Street
London
SW3 9HE

Shareholders

95 at £1Gabrielle E. Rendell
95.00%
Ordinary A
5 at £1Gabrielle E. Rendell
5.00%
Ordinary B

Financials

Year2014
Net Worth£88,431
Cash£144,370
Current Liabilities£139,917

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
30 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
17 August 2022Registered office address changed from 32 Connaught Street London W2 2AF to 29 Elystan Street London SW3 9HE on 17 August 2022 (1 page)
17 August 2022Director's details changed for Mrs Pauline Rendell on 17 August 2022 (2 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
7 March 2022Appointment of Mrs Pauline Rendell as a director on 1 November 2021 (2 pages)
25 November 2021Cessation of A Person with Significant Control as a person with significant control on 30 June 2021 (1 page)
24 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
24 November 2021Notification of Richard John Rendell as a person with significant control on 30 June 2021 (2 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
13 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
28 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
6 February 2019Termination of appointment of Gabrielle Elizabeth Rendell as a director on 2 January 2019 (1 page)
4 February 2019Appointment of Mr Richard John Rendell as a director on 21 December 2018 (2 pages)
29 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(4 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 July 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(4 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 July 2013Change of share class name or designation (2 pages)
20 November 2012Director's details changed for Ms Gabrielle Elizabeth Rendell on 25 October 2012 (2 pages)
20 November 2012Director's details changed for Ms Gabrielle Elizabeth Rendell on 25 October 2012 (2 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 February 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages)
22 February 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages)
1 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
13 August 2010Termination of appointment of Patricia Collins as a secretary (1 page)
13 August 2010Termination of appointment of Patricia Collins as a secretary (1 page)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
5 November 2009Director's details changed for Gabrielle Elizabeth Rendell on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Gabrielle Elizabeth Rendell on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Gabrielle Elizabeth Rendell on 1 November 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
14 November 2007Return made up to 25/10/07; no change of members (6 pages)
14 November 2007Return made up to 25/10/07; no change of members (6 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
16 November 2006Return made up to 25/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/11/06
(6 pages)
16 November 2006Return made up to 25/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/11/06
(6 pages)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
26 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 November 2005Return made up to 25/10/05; full list of members (2 pages)
21 November 2005Return made up to 25/10/05; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
25 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
15 November 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
2 November 2004Return made up to 25/10/04; full list of members (6 pages)
2 November 2004Return made up to 25/10/04; full list of members (6 pages)
19 November 2003Return made up to 05/11/03; full list of members (6 pages)
19 November 2003Return made up to 05/11/03; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
28 November 2002Return made up to 05/11/02; full list of members (6 pages)
28 November 2002Return made up to 05/11/02; full list of members (6 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
23 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
6 November 2001Return made up to 05/11/01; full list of members (6 pages)
6 November 2001Return made up to 05/11/01; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
18 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
10 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
8 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
17 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
11 December 1998Return made up to 05/11/98; full list of members (6 pages)
11 December 1998Return made up to 05/11/98; full list of members (6 pages)
29 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
9 January 1998Return made up to 05/11/97; full list of members (6 pages)
9 January 1998Return made up to 05/11/97; full list of members (6 pages)
8 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
16 December 1996Return made up to 05/11/96; no change of members (6 pages)
16 December 1996Return made up to 05/11/96; no change of members (6 pages)
17 January 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
27 December 1995Return made up to 05/11/95; full list of members (6 pages)
27 December 1995Return made up to 05/11/95; full list of members (6 pages)
27 April 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
27 April 1995Accounts for a dormant company made up to 30 November 1993 (1 page)
27 April 1995Accounts for a dormant company made up to 30 November 1993 (1 page)
27 April 1995Return made up to 05/11/93; full list of members (8 pages)
27 April 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
27 April 1995Return made up to 05/11/93; full list of members (8 pages)
21 March 1995Return made up to 05/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Return made up to 05/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)