Company NameBonhams & Brooks Limited
Company StatusActive
Company Number02939493
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusCurrent
Appointed19 March 2001(6 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Alexandre Serge Nicolas Lejeune
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 March 2024(29 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Peregrine Michael Hungerford Pollen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Norton Hall Mickleton
Chipping Campden
Gloucestershire
GL55 6PU
Wales
Director NameCaroline Oliphant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994
Appointment Duration7 years, 10 months (resigned 29 January 2002)
RoleCd And Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address102 Westbourne Park Road
London
W2 5PL
Director NameMichael John Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Secretary NameMichael John Archer
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
27/32 King Street Covent Garden
London
WC2E 8JB
Director NameDcvo Deborah Vivien Cavendish Dowager Duchess Of Devonshire
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChatsworth
Bakewell
Derbyshire
DE45 1PP
Director NameRodney Gilbert Stapleton Cotton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 04 September 1998)
RoleFine Art Auctioneer
Correspondence AddressThe Old Parsonage
Yarlington
Wincanton
Somerset
BA9 8DJ
Director NameChristopher Julian Elwes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2000)
RoleFine Art Auctioneer
Correspondence AddressThe Old Rectory
Checkendon
Reading
Berkshire
RG8 0QS
Director NameCyril Frankel
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address131 Harley Street
London
W1N 1DJ
Director NameMr Stephen Paul Giles
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 August 1996)
RoleCompany Director
Correspondence Address55 Aylesford Street
London
Sw1
Director NamePeter Alexander Horner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressWest Wing The Ivy
Chippenham
Wiltshire
SN15 2AE
Director NameChristian Gurth Hoyer Millar
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address27 Trevor Place
London
SW7 1LD
Director NameAngela Broad
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address54 Mendip Court
Chatfield Road
London
SW11 3UZ
Director NameEric Knowles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2002)
RoleFine Art Auctioneer & Valuer
Country of ResidenceEngland
Correspondence AddressMellford Lodge
238 Amersham Road
Hazlemere
Buckinghamshire
HP15 7QN
Director NameMr Graham Lay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopse Cottage Tedfold
Billingshurst
West Sussex
RH14 9HU
Director NameMrs Heather Dalhousie Ramsey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1995)
RoleFinance Director
Correspondence Address58 Danemere Street
Putney
London
SW15 1LT
Director NameMr Nicholas Bonham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2002)
RoleFine Art Auctioneer
Country of ResidenceEngland
Correspondence Address12 Lightermans Walk Prospect Quay
Point Pleasant
London
SW18 1PR
Director NameDiddi Zohreh Malek Edmonds
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address39 Eresby House
Rutland Gate
London
SW7 1BG
Secretary NameRodney Gilbert Stapleton Cotton
NationalityBritish
StatusResigned
Appointed31 August 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleFine Art Auctioneer
Correspondence AddressThe Old Parsonage
Yarlington
Wincanton
Somerset
BA9 8DJ
Director NameDavid Graham Park
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address29-30 Kingly Street
London
W1R 5LB
Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressManor Barn
Church Street Fifield
Chipping Norton
Oxfordshire
OX7 6HF
Secretary NameNicholas Raymond Thompson
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address33 Kelmscott Road
London
SW11 6QX
Director NameThe Earl Of Arran Arthur Desmond Colquhoun Aran
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2000)
RolePeer Of The Realm
Correspondence AddressCastle Hill
Filleigh
Barnstaple
Devon
EX32 0RQ
Director NameRobert Anthony Maclean
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish Swiss
StatusResigned
Appointed31 October 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2002)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address25 Rue Du Midi
1248 Hermance
Geneva
Foreign
Director NameMalcolm John Barber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbury House 157 Westhall Road
Warlingham
Surrey
CR6 9HJ
Director NameEvert Valentyn Norman Louwman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressKievietslaan 60
Wassenaar
2243 Gd
The Netherlands
Director NameMr Simon Home Kidston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2002)
RoleAuctioneer
Country of ResidenceSwitzerland
Correspondence Address512 Route D'Hermance
Hermance
Geneve 1248
Foreign
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 September 2018)
RoleDirector/Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJohannes Martinas Adrianus Schalken
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2000(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJames Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address54 Maberley Road
London
SE19 2JA
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(24 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH

Contact

Websitebonhams.com
Email address[email protected]
Telephone0121 4574898
Telephone regionBirmingham

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6m at £0.05Bonhams Holdings LTD
79.27%
Ordinary B
941.4k at £0.05Bonhams Holdings LTD
20.73%
Ordinary A

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

5 February 2002Delivered on: 22 February 2002
Satisfied on: 20 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 9014950 with the bank and any deposit or account of any other currency description designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 June 1996Delivered on: 5 July 1996
Satisfied on: 5 February 2015
Persons entitled: John Halliday Cave, Hugo Clive Harper, Anne Mccarthy Menzies

Classification: Rent deposit agreement
Secured details: £2,750 due or to become due from the company to the chargees.
Particulars: Rent deposit of £2,750 together with interest.
Fully Satisfied
22 June 1995Delivered on: 29 June 1995
Satisfied on: 13 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 September 2018Appointment of Mr Jonathan Mark Fairhurst as a director on 11 September 2018 (2 pages)
25 September 2018Termination of appointment of a director (1 page)
25 September 2018Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page)
25 September 2018Appointment of Mr Matthew David Girling as a director on 11 September 2018 (2 pages)
25 September 2018Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 11 September 2018 (1 page)
25 September 2018Appointment of Mr James Edward Knight as a director on 11 September 2018 (2 pages)
28 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 227,068.65
(5 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 227,068.65
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 227,068.65
(5 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 227,068.65
(5 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 227,068.65
(5 pages)
20 February 2015Satisfaction of charge 3 in full (4 pages)
20 February 2015Satisfaction of charge 3 in full (4 pages)
5 February 2015Satisfaction of charge 2 in full (4 pages)
5 February 2015Satisfaction of charge 2 in full (4 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 227,068.65
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 227,068.65
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 227,068.65
(5 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (15 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (15 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (15 pages)
6 July 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
6 July 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
6 July 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (17 pages)
11 September 2008Full accounts made up to 31 December 2007 (17 pages)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 June 2008Return made up to 09/06/08; full list of members (4 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Full accounts made up to 31 December 2006 (17 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
15 June 2007Return made up to 09/06/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
3 July 2006Return made up to 09/06/06; full list of members (3 pages)
3 July 2006Return made up to 09/06/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
16 August 2005Declaration of assistance for shares acquisition (6 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
5 July 2005Return made up to 09/06/05; full list of members (3 pages)
5 July 2005Return made up to 09/06/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
21 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
16 June 2003Return made up to 09/06/03; full list of members (8 pages)
16 June 2003Return made up to 09/06/03; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
10 July 2002Return made up to 10/06/02; full list of members (9 pages)
10 July 2002Return made up to 10/06/02; full list of members (9 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Location of register of members (1 page)
14 March 2002Location of register of members (1 page)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
29 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
30 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 January 2001Director resigned (2 pages)
8 January 2001Director resigned (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
15 November 2000Company name changed w & f c bonham and sons LIMITED\certificate issued on 16/11/00 (2 pages)
15 November 2000Company name changed w & f c bonham and sons LIMITED\certificate issued on 16/11/00 (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
23 October 2000Full group accounts made up to 31 December 1999 (23 pages)
23 October 2000Full group accounts made up to 31 December 1999 (23 pages)
1 August 2000Return made up to 10/06/00; change of members (11 pages)
1 August 2000Return made up to 10/06/00; change of members (11 pages)
9 March 2000£ ic 227241/227004 04/02/00 £ sr [email protected]=237 (1 page)
9 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 March 2000£ ic 227241/227004 04/02/00 £ sr [email protected]=237 (1 page)
9 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
5 October 1999Full group accounts made up to 31 December 1998 (21 pages)
5 October 1999Full group accounts made up to 31 December 1998 (21 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
16 August 1999Return made up to 10/06/99; change of members (10 pages)
16 August 1999Return made up to 10/06/99; change of members (10 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
15 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 June 1999£ ic 227421/227246 05/02/99 £ sr [email protected]=175 (1 page)
15 June 1999£ ic 227421/227246 05/02/99 £ sr [email protected]=175 (1 page)
15 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
21 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1999£ sr [email protected] 04/06/98 (1 page)
21 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1999£ sr [email protected] 04/06/98 (1 page)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
6 July 1998Return made up to 10/06/98; full list of members (10 pages)
6 July 1998Return made up to 10/06/98; full list of members (10 pages)
8 June 1998Full group accounts made up to 31 December 1997 (21 pages)
8 June 1998Full group accounts made up to 31 December 1997 (21 pages)
31 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 October 1997£ ic 228782/228167 29/08/97 £ sr [email protected]=615 (1 page)
31 October 1997£ ic 228782/228167 29/08/97 £ sr [email protected]=615 (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
18 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 June 1997Full group accounts made up to 31 December 1996 (22 pages)
20 June 1997Full group accounts made up to 31 December 1996 (22 pages)
13 May 1997£ ic 229436/229306 30/01/97 £ sr [email protected]=130 (1 page)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 May 1997£ ic 229436/229306 30/01/97 £ sr [email protected]=130 (1 page)
13 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 May 1997Ad 30/04/97--------- £ si [email protected]=142 £ ic 229294/229436 (2 pages)
7 May 1997Ad 30/04/97--------- £ si [email protected]=142 £ ic 229294/229436 (2 pages)
10 January 1997Ad 23/12/96--------- £ si [email protected]=1302 £ ic 227992/229294 (4 pages)
10 January 1997Ad 23/12/96--------- £ si [email protected]=1302 £ ic 227992/229294 (4 pages)
11 October 1996Ad 17/09/96--------- £ si [email protected]=70 £ ic 227922/227992 (2 pages)
11 October 1996£ ic 227992/227922 10/09/96 £ sr [email protected]=70 (1 page)
11 October 1996£ ic 227992/227922 10/09/96 £ sr [email protected]=70 (1 page)
11 October 1996Ad 17/09/96--------- £ si [email protected]=70 £ ic 227922/227992 (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
15 August 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 1996Director resigned (3 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996Director resigned (3 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
1 August 1996Ad 10/07/96--------- £ si [email protected]=450 £ ic 227542/227992 (2 pages)
1 August 1996Ad 10/07/96--------- £ si [email protected]=450 £ ic 227542/227992 (2 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
16 June 1996Full accounts made up to 31 December 1995 (19 pages)
16 June 1996Full accounts made up to 31 December 1995 (19 pages)
25 January 1996Ad 19/12/95--------- £ si [email protected]=524 £ ic 227018/227542 (2 pages)
25 January 1996Ad 19/12/95--------- £ si [email protected]=524 £ ic 227018/227542 (2 pages)
10 January 1996Ad 19/12/95--------- £ si [email protected]=1564 £ ic 225247/226811 (2 pages)
10 January 1996Ad 19/12/95--------- £ si [email protected]=207 £ ic 226811/227018 (2 pages)
10 January 1996Ad 18/01/95--------- £ si [email protected] (2 pages)
10 January 1996Ad 19/12/95--------- £ si [email protected]=207 £ ic 226811/227018 (2 pages)
10 January 1996Ad 19/12/95--------- £ si [email protected]=1564 £ ic 225247/226811 (2 pages)
10 January 1996Ad 18/01/95--------- £ si [email protected] (2 pages)
20 November 1995£ ic 225993/225247 18/10/95 £ sr [email protected]=746 (1 page)
20 November 1995£ ic 225993/225247 18/10/95 £ sr [email protected]=746 (1 page)
20 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (19 pages)
14 September 1995Full accounts made up to 31 December 1994 (19 pages)
7 August 1995Ad 03/08/95--------- £ si [email protected]=262 £ ic 225731/225993 (2 pages)
7 August 1995Ad 03/08/95--------- £ si [email protected]=262 £ ic 225731/225993 (2 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
4 October 1994Company name changed bonhams (trading) LIMITED\certificate issued on 05/10/94 (2 pages)
4 October 1994Company name changed bonhams (trading) LIMITED\certificate issued on 05/10/94 (2 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 June 1994Incorporation (35 pages)
10 June 1994Incorporation (35 pages)