Company NameBonneyhome Limited
DirectorsGregory Marcus Tarn and Franwyn Holdings Limited
Company StatusActive
Company Number02885799
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregory Marcus Tarn
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(26 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameFranwyn Holdings Limited (Corporation)
StatusCurrent
Appointed03 January 2017(22 years, 12 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameSylvia Annette Bradley
NationalityBritish
StatusResigned
Appointed20 January 1994(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 January 1995)
RoleCompany Director
Correspondence Address49 Eastlake House
Frampton Street
London
Nw8
Secretary NameDavid Philip Kramer
NationalityBritish
StatusResigned
Appointed07 July 1994(5 months, 3 weeks after company formation)
Appointment Duration19 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kings Chase
Chiltern Close
Bushey
WD23 4PZ
Director NameMr Melvyn Julian Carter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Jeffrey Paul Rosen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Paul Simon Belchak
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCarter Backer Winter Trustees Limited (Corporation)
StatusResigned
Appointed20 January 1994(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months (resigned 01 October 2009)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Melvyn Julian Carter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

16 March 1994Delivered on: 18 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H property k/as the cloisters 135/153 commercial street. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

5 January 2021Termination of appointment of Paul Simon Belchak as a director on 1 January 2021 (1 page)
5 January 2021Appointment of Mr Gregory Marcus Tarn as a director on 1 January 2021 (2 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 March 2017Termination of appointment of Jeffrey Paul Rosen as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Jeffrey Paul Rosen as a director on 20 March 2017 (1 page)
13 February 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
10 February 2017Satisfaction of charge 1 in full (2 pages)
10 February 2017Satisfaction of charge 1 in full (2 pages)
2 February 2017Appointment of Franwyn Holdings Limited as a director on 3 January 2017 (2 pages)
2 February 2017Termination of appointment of Melvyn Julian Carter as a director on 3 January 2017 (1 page)
2 February 2017Appointment of Franwyn Holdings Limited as a director on 3 January 2017 (2 pages)
2 February 2017Termination of appointment of Melvyn Julian Carter as a director on 3 January 2017 (1 page)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 May 2014Director's details changed for Paul Simon Belchak on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Paul Simon Belchak on 23 May 2014 (2 pages)
4 April 2014Director's details changed for Mr Jeffrey Paul Rosen on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
4 April 2014Director's details changed for Mr Jeffrey Paul Rosen on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Paul Simon Belchak on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Melvyn Julian Carter on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
4 April 2014Director's details changed for Mr Jeffrey Paul Rosen on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Paul Simon Belchak on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Paul Simon Belchak on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 4 April 2014 (1 page)
5 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 4
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 4
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 4
(3 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
23 October 2013Termination of appointment of David Kramer as a secretary (1 page)
23 October 2013Termination of appointment of David Kramer as a secretary (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Appointment of Paul Simon Belchak as a director (2 pages)
3 May 2012Appointment of Paul Simon Belchak as a director (2 pages)
3 May 2012Appointment of Mr Jeffrey Paul Rosen as a director (2 pages)
3 May 2012Appointment of Mr Jeffrey Paul Rosen as a director (2 pages)
27 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
9 September 2010Termination of appointment of Carter Backer Winter Trustees Limited as a director (1 page)
9 September 2010Termination of appointment of Carter Backer Winter Trustees Limited as a director (1 page)
9 September 2010Appointment of Melvyn Julian Carter as a director (2 pages)
9 September 2010Appointment of Melvyn Julian Carter as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
10 July 2009Secretary's change of particulars / david kramer / 28/06/2009 (1 page)
10 July 2009Secretary's change of particulars / david kramer / 28/06/2009 (1 page)
3 March 2009Return made up to 10/01/09; full list of members (3 pages)
3 March 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
21 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 10/01/07; full list of members (2 pages)
10 April 2007Return made up to 10/01/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2006Return made up to 10/01/06; full list of members (5 pages)
7 February 2006Return made up to 10/01/06; full list of members (5 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2005Return made up to 10/01/05; full list of members (5 pages)
4 February 2005Return made up to 10/01/05; full list of members (5 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
30 January 2004Return made up to 10/01/04; full list of members (5 pages)
30 January 2004Return made up to 10/01/04; full list of members (5 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 February 2003Return made up to 10/01/03; full list of members (5 pages)
6 February 2003Return made up to 10/01/03; full list of members (5 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 10/01/02; full list of members (5 pages)
20 February 2002Return made up to 10/01/02; full list of members (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 10/01/01; full list of members (5 pages)
23 January 2001Return made up to 10/01/01; full list of members (5 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 March 2000Return made up to 10/01/00; full list of members (6 pages)
29 March 2000Return made up to 10/01/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 January 1999Return made up to 10/01/99; full list of members (6 pages)
27 January 1999Return made up to 10/01/99; full list of members (6 pages)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1998Return made up to 10/01/98; full list of members (6 pages)
26 January 1998Return made up to 10/01/98; full list of members (6 pages)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1997Return made up to 10/01/97; full list of members (6 pages)
7 January 1997Return made up to 10/01/97; full list of members (6 pages)
19 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1996Return made up to 10/01/96; full list of members (6 pages)
9 January 1996Return made up to 10/01/96; full list of members (6 pages)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 April 1995Return made up to 10/01/95; full list of members (12 pages)
26 April 1995Return made up to 10/01/95; full list of members (12 pages)
18 March 1994Particulars of mortgage/charge (3 pages)
10 January 1994Incorporation (15 pages)
10 January 1994Incorporation (15 pages)