Company NameBonuscover Limited
DirectorGerard Grealis
Company StatusActive
Company Number02859824
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gerard Grealis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2015(21 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleManager
Country of ResidenceIreland
Correspondence Address42a The Broadway Joel Street
Northwood
Middlesex
HA6 1PA
Director NameMr John Mannion
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1993(2 weeks, 2 days after company formation)
Appointment Duration21 years, 5 months (resigned 17 March 2015)
RoleCarpenter
Correspondence AddressLowhill
Ballinghill
Via Portlause
Co Kilkenny
UB6 7EN
Secretary NameMrs Joan Mannion
NationalityBritish
StatusResigned
Appointed22 October 1993(2 weeks, 2 days after company formation)
Appointment Duration21 years, 5 months (resigned 17 March 2015)
RoleSecretary
Correspondence AddressLowhill Ballinakill
Portlaoise
Co. Laoise
UB6 7EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85902454
Telephone regionLondon

Location

Registered Address27a Green Lane
Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Spearbond Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£475,780
Current Liabilities£8,734

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due26 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

17 March 2015Delivered on: 18 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 313 harrow road, wembley, HA9 6BA as comprised in title number MX294312.
Outstanding
30 November 1998Delivered on: 2 December 1998
Satisfied on: 14 July 2014
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. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 10 October 1995
Satisfied on: 11 August 2006
Persons entitled: Bass Brewers Limited

Classification: Deed of 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. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 10 October 1995
Satisfied on: 12 January 1999
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/property known as mannions freehouse,313 harrow rd,wembley,midd'x HA9 6BA; t/no.mx 294312; the goodwill of business and all monies payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 April 2023Previous accounting period shortened from 27 July 2022 to 26 July 2022 (1 page)
30 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
27 April 2022Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page)
18 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 April 2021Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
20 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
5 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 November 2016Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood HA6 2PX on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Green Lane Northwood HA6 2PX on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
6 May 2015Appointment of Mr Gerard Grealis as a director on 17 March 2015 (3 pages)
6 May 2015Appointment of Mr Gerard Grealis as a director on 17 March 2015 (3 pages)
7 April 2015Registered office address changed from 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 42a the Broadway Joel Street Northwood Middlesex HA6 1PA on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of Joan Mannion as a secretary on 17 March 2015 (2 pages)
7 April 2015Registered office address changed from 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 42a the Broadway Joel Street Northwood Middlesex HA6 1PA on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of John Mannion as a director on 17 March 2015 (2 pages)
7 April 2015Registered office address changed from 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to 42a the Broadway Joel Street Northwood Middlesex HA6 1PA on 7 April 2015 (2 pages)
7 April 2015Termination of appointment of John Mannion as a director on 17 March 2015 (2 pages)
7 April 2015Termination of appointment of Joan Mannion as a secretary on 17 March 2015 (2 pages)
18 March 2015Registration of charge 028598240004, created on 17 March 2015 (39 pages)
18 March 2015Registration of charge 028598240004, created on 17 March 2015 (39 pages)
29 December 2014Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 (1 page)
29 December 2014Registered office address changed from C/O Deighan Perkins 6Th Floor Newbury House 890-900 Eastern Avenue Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 29 December 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
14 July 2014Satisfaction of charge 3 in full (6 pages)
14 July 2014Satisfaction of charge 3 in full (6 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
20 November 2008Director's change of particulars / john mannion / 22/10/1993 (1 page)
20 November 2008Secretary's change of particulars / joan mannion / 22/10/1993 (1 page)
20 November 2008Return made up to 18/09/08; full list of members (3 pages)
20 November 2008Return made up to 18/09/08; full list of members (3 pages)
20 November 2008Secretary's change of particulars / joan mannion / 22/10/1993 (1 page)
20 November 2008Director's change of particulars / john mannion / 22/10/1993 (1 page)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 October 2007Return made up to 18/09/07; no change of members (6 pages)
29 October 2007Return made up to 18/09/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
10 August 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
10 August 2006Registered office changed on 10/08/06 from: 34 torrington gardens perivale, greenford middlesex UB6 7EN (1 page)
10 August 2006Registered office changed on 10/08/06 from: 34 torrington gardens perivale, greenford middlesex UB6 7EN (1 page)
27 September 2005Return made up to 18/09/05; full list of members (6 pages)
27 September 2005Return made up to 18/09/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 October 2004Return made up to 18/09/04; full list of members (6 pages)
15 October 2004Return made up to 18/09/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 October 2003Return made up to 18/09/03; full list of members (6 pages)
1 October 2003Return made up to 18/09/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 October 2002Return made up to 06/10/02; full list of members (6 pages)
17 October 2002Return made up to 06/10/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 November 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2001Return made up to 06/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 October 1999 (10 pages)
22 August 2000Full accounts made up to 31 October 1999 (10 pages)
19 October 1999Return made up to 06/10/99; full list of members (6 pages)
19 October 1999Return made up to 06/10/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 October 1998 (10 pages)
19 May 1999Full accounts made up to 31 October 1998 (10 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
8 October 1998Return made up to 06/10/98; no change of members (4 pages)
8 October 1998Return made up to 06/10/98; no change of members (4 pages)
13 August 1998Full accounts made up to 31 October 1997 (9 pages)
13 August 1998Full accounts made up to 31 October 1997 (9 pages)
7 October 1997Return made up to 06/10/97; full list of members (6 pages)
7 October 1997Return made up to 06/10/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 October 1996 (9 pages)
3 September 1997Full accounts made up to 31 October 1996 (9 pages)
21 October 1996Return made up to 06/10/96; no change of members (4 pages)
21 October 1996Return made up to 06/10/96; no change of members (4 pages)
13 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
13 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
27 October 1995Return made up to 06/10/95; no change of members (4 pages)
27 October 1995Return made up to 06/10/95; no change of members (4 pages)
10 October 1995Particulars of mortgage/charge (6 pages)
10 October 1995Particulars of mortgage/charge (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
4 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
6 October 1993Incorporation (9 pages)
6 October 1993Incorporation (9 pages)