Company NameBourne End (Investments) Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number02848290
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
NationalityBritish
StatusCurrent
Appointed26 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(7 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Enterprise Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,732,785
Cash£7,496
Current Liabilities£5,177,035

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

28 May 2003Delivered on: 14 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 133-137 (odd) high street yiewsley middlesex t/n ngl 380245. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 April 2003Delivered on: 1 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a rainbow ind est trout road yiewsley west drayton london borough. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 April 2003Delivered on: 1 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land in st stephens road west drayton UB8 1UW t/no AGL91064. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 April 2003Delivered on: 1 May 2003
Satisfied on: 23 January 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
13 March 1997Delivered on: 15 March 1997
Satisfied on: 11 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a alston works alston road high barnet hertfordshire t/no ngl 214136 together with all building fixtures (including trade fixtures) fixed plant and machinery the goodwill of any business together with the benefit of any licences and registrations.
Fully Satisfied
13 March 1997Delivered on: 15 March 1997
Satisfied on: 4 July 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all the property and assets of the company both present and future.
Fully Satisfied
18 October 1996Delivered on: 7 November 1996
Satisfied on: 11 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-t/n-egl 324195 and k/a 3/4 wellington terrace and land at 6 turnpike lane london N8 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business and all rights and other matters assigned and/or charged to the society relating to the mortgaged property.. See the mortgage charge document for full details.
Fully Satisfied
18 October 1996Delivered on: 7 November 1996
Satisfied on: 4 July 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all the property and assets of the company both present and future. F/h-3/4 wellington terrace and land adjoining 6 turnpike lane in the L.B. of haringey t/n-EGL324195.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 April 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
20 April 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page)
23 January 2015Satisfaction of charge 5 in full (1 page)
23 January 2015Satisfaction of charge 5 in full (1 page)
18 December 2014Full accounts made up to 31 March 2014 (12 pages)
18 December 2014Full accounts made up to 31 March 2014 (12 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
24 December 2013Accounts made up to 31 March 2013 (12 pages)
24 December 2013Accounts made up to 31 March 2013 (12 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
24 December 2012Accounts made up to 31 March 2012 (12 pages)
24 December 2012Accounts made up to 31 March 2012 (12 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr Matthew Martin Slane on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Matthew Martin Slane on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
29 November 2011Accounts made up to 31 March 2011 (12 pages)
29 November 2011Accounts made up to 31 March 2011 (12 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (12 pages)
15 November 2010Accounts for a small company made up to 31 March 2010 (12 pages)
4 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 November 2009Accounts made up to 31 March 2009 (11 pages)
13 November 2009Accounts made up to 31 March 2009 (11 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 11/08/09; full list of members (3 pages)
21 August 2009Location of debenture register (1 page)
21 August 2009Return made up to 11/08/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from winston house 2 dollis park london ne 1HF (1 page)
21 August 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
28 December 2008Accounts made up to 31 March 2008 (11 pages)
28 December 2008Accounts made up to 31 March 2008 (11 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
12 August 2008Return made up to 11/08/08; full list of members (3 pages)
6 December 2007Accounts made up to 31 March 2007 (11 pages)
6 December 2007Accounts made up to 31 March 2007 (11 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
5 December 2006Accounts made up to 31 March 2006 (14 pages)
5 December 2006Accounts made up to 31 March 2006 (14 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
14 August 2006Return made up to 11/08/06; full list of members (2 pages)
1 December 2005Accounts made up to 31 March 2005 (13 pages)
1 December 2005Accounts made up to 31 March 2005 (13 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
10 November 2004Accounts made up to 31 March 2004 (18 pages)
10 November 2004Accounts made up to 31 March 2004 (18 pages)
13 September 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2004Return made up to 26/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
12 December 2003Accounts made up to 31 March 2003 (15 pages)
12 December 2003Accounts made up to 31 March 2003 (15 pages)
24 August 2003Return made up to 26/08/03; full list of members (7 pages)
24 August 2003Return made up to 26/08/03; full list of members (7 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (4 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2002Accounts made up to 31 March 2002 (14 pages)
27 October 2002Accounts made up to 31 March 2002 (14 pages)
2 October 2002Return made up to 26/08/02; full list of members (7 pages)
2 October 2002Return made up to 26/08/02; full list of members (7 pages)
29 October 2001Accounts made up to 31 March 2001 (12 pages)
29 October 2001Accounts made up to 31 March 2001 (12 pages)
24 September 2001Return made up to 26/08/01; full list of members (6 pages)
24 September 2001Return made up to 26/08/01; full list of members (6 pages)
14 February 2001New director appointed (3 pages)
14 February 2001New director appointed (3 pages)
28 November 2000Accounts made up to 31 March 2000 (12 pages)
28 November 2000Accounts made up to 31 March 2000 (12 pages)
5 September 2000Return made up to 26/08/00; full list of members (6 pages)
5 September 2000Return made up to 26/08/00; full list of members (6 pages)
17 November 1999Accounts made up to 31 March 1999 (12 pages)
17 November 1999Accounts made up to 31 March 1999 (12 pages)
11 October 1999Return made up to 26/08/99; full list of members (8 pages)
11 October 1999Return made up to 26/08/99; full list of members (8 pages)
29 December 1998Accounts made up to 31 March 1998 (11 pages)
29 December 1998Accounts made up to 31 March 1998 (11 pages)
8 September 1998Return made up to 26/08/98; no change of members (6 pages)
8 September 1998Return made up to 26/08/98; no change of members (6 pages)
4 February 1998Accounts made up to 31 March 1997 (14 pages)
4 February 1998Accounts made up to 31 March 1997 (14 pages)
2 September 1997Return made up to 26/08/97; full list of members (8 pages)
2 September 1997Return made up to 26/08/97; full list of members (8 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Registered office changed on 03/03/97 from: 27 john street, london WC1N 2BL. (1 page)
3 March 1997Registered office changed on 03/03/97 from: 27 john street, london WC1N 2BL. (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Return made up to 26/08/96; full list of members (8 pages)
11 October 1996Return made up to 26/08/96; full list of members (8 pages)
3 October 1996Company name changed barnet business centre LIMITED\certificate issued on 04/10/96 (2 pages)
3 October 1996Company name changed barnet business centre LIMITED\certificate issued on 04/10/96 (2 pages)
1 April 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 April 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 January 1996Return made up to 31/08/95; no change of members (5 pages)
9 January 1996Return made up to 31/08/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
26 August 1993Incorporation (11 pages)
26 August 1993Incorporation (11 pages)