Olveston
Bristol
BS35 4BT
Director Name | Mrs Laura Diana Burch |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane Olveston Bristol BS35 4BT |
Director Name | Mr Anthony Richard Ernest Bates |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Olveston Bristol BS35 4BT |
Secretary Name | Mr Anthony Richard Ernest Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Olveston Bristol BS35 4BT |
Director Name | Mr Benjamin James Burch |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 October 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 64 Forest Road Richmond Surrey TW9 3BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bombayduck.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87497000 |
Telephone region | London |
Registered Address | 231 The Vale Acton London W3 7QS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
9 at £1 | Vikram Oberoi 9.00% Ordinary A |
---|---|
81 at £1 | Mrs Stephanie Grace Oberoi 81.00% Ordinary A |
8 at £1 | Mrs Laura Diana Burch 8.00% Ordinary B |
2 at £1 | Benjamin James Burch 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £722,969 |
Current Liabilities | £117,679 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 February 2021 | Termination of appointment of Anthony Richard Ernest Bates as a director on 31 January 2021 (1 page) |
---|---|
9 February 2021 | Termination of appointment of Anthony Richard Ernest Bates as a secretary on 31 January 2021 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 August 2019 | Director's details changed for Mrs Laura Diana Burch on 26 July 2019 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Benjamin James Burch as a director on 9 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Benjamin James Burch as a director on 9 October 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Director's details changed for Mr Benjamin James Burch on 31 July 2015 (2 pages) |
3 August 2015 | Register(s) moved to registered office address 231 the Vale Acton London W3 7QS (1 page) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Benjamin James Burch on 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Register(s) moved to registered office address 231 the Vale Acton London W3 7QS (1 page) |
3 August 2015 | Director's details changed for Mrs Laura Diana Burch on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mrs Laura Diana Burch on 31 July 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 November 2013 | Director's details changed for Stephanie Grace Oberoi on 31 July 2013 (2 pages) |
18 November 2013 | Register inspection address has been changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX (1 page) |
18 November 2013 | Register inspection address has been changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX (1 page) |
18 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Stephanie Grace Oberoi on 31 July 2013 (2 pages) |
18 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
25 March 2013 | Auditor's resignation (1 page) |
25 March 2013 | Auditor's resignation (1 page) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
1 September 2011 | Director's details changed for Mr Anthony Richard Ernest Bates on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Benjamin James Burch on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Benjamin James Burch on 1 September 2011 (2 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Director's details changed for Mr Anthony Richard Ernest Bates on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Benjamin James Burch on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mrs Laura Diana Burch on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mrs Laura Diana Burch on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Anthony Richard Ernest Bates on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Mrs Laura Diana Burch on 1 September 2011 (2 pages) |
18 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Stephanie Grace Oberoi on 30 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Stephanie Grace Oberoi on 30 June 2010 (2 pages) |
21 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Laura Diana Bates on 20 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Laura Diana Bates on 20 March 2010 (3 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2009 | Location of register of members (2 pages) |
9 September 2009 | Location of register of members (2 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
7 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 August 2009 | Ad 01/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 August 2009 | Particulars of contract relating to shares (2 pages) |
8 August 2009 | Particulars of contract relating to shares (2 pages) |
8 August 2009 | Ad 01/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
14 October 2008 | Return made up to 31/07/08; no change of members (4 pages) |
14 October 2008 | Return made up to 31/07/08; no change of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members
|
30 August 2006 | Return made up to 31/07/06; full list of members
|
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members
|
1 August 2002 | Return made up to 31/07/02; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 August 1999 | Return made up to 31/07/99; no change of members
|
20 August 1999 | Return made up to 31/07/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
25 August 1998 | Return made up to 31/07/98; no change of members
|
25 August 1998 | Return made up to 31/07/98; no change of members
|
30 June 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
28 January 1998 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
19 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
18 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
18 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
17 March 1997 | Return made up to 31/07/96; no change of members
|
17 March 1997 | Return made up to 31/07/96; no change of members
|
7 August 1995 | Return made up to 31/07/95; no change of members
|
7 August 1995 | Return made up to 31/07/95; no change of members
|
28 September 1994 | Return made up to 28/06/94; full list of members (5 pages) |
28 September 1994 | Return made up to 28/06/94; full list of members (5 pages) |
19 April 1994 | Company name changed stephanie bates LIMITED\certificate issued on 20/04/94 (2 pages) |
19 April 1994 | Company name changed stephanie bates LIMITED\certificate issued on 20/04/94 (2 pages) |
28 June 1993 | Incorporation (17 pages) |
28 June 1993 | Incorporation (17 pages) |