Company NameBow Finance Limited
Company StatusActive
Company Number02974565
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Previous NameMykos Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Barry Harvey Welck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
4 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMs Lesley Rochelle Welck
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleDirector Employment  Agency
Country of ResidenceUnited Kingdom
Correspondence Address4 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameMs Lesley Rochelle Welck
NationalityBritish
StatusCurrent
Appointed07 November 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleDirector Employment  Agency
Country of ResidenceUnited Kingdom
Correspondence Address4 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMr Daniel Welck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameDr Matthew Welck
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 2005)
RoleDoctor
Correspondence Address4 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01923 854103
Telephone regionWatford

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

99 at £1Aston Trustees LTD
99.00%
Ordinary
1 at £1Denehurst LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£179,020
Cash£135,794
Current Liabilities£85,666

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Charges

17 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 centurion house 69 station road edgware t/no AGL123650 barnet together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details.
Outstanding
6 May 2005Delivered on: 12 May 2005
Persons entitled: Hsbc Bank 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 plot 1 hale place 212-214 hale lane edgware middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 2004Delivered on: 2 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
5 November 2019Appointment of Mr Daniel Welck as a director on 5 November 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
15 June 2016Satisfaction of charge 1 in full (1 page)
15 June 2016Satisfaction of charge 1 in full (1 page)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Secretary's details changed for Ms Lesley Rochelle Welck on 12 September 2010 (1 page)
28 September 2010Secretary's details changed for Ms Lesley Rochelle Welck on 12 September 2010 (1 page)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Lesley Rochelle Welck on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Lesley Rochelle Welck on 12 September 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 18/09/08; no change of members (7 pages)
17 October 2008Return made up to 18/09/08; no change of members (7 pages)
9 June 2008Registered office changed on 09/06/2008 from 4 newlands avenue radlett hertfordshire WD7 8EL (1 page)
9 June 2008Registered office changed on 09/06/2008 from 4 newlands avenue radlett hertfordshire WD7 8EL (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 18/09/07; full list of members (3 pages)
8 October 2007Return made up to 18/09/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 18/09/06; full list of members (3 pages)
9 October 2006Return made up to 18/09/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 18/09/05; full list of members (7 pages)
6 October 2005Return made up to 18/09/05; full list of members (7 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
6 October 2004Return made up to 18/09/04; full list of members (7 pages)
6 October 2004Return made up to 18/09/04; full list of members (7 pages)
2 October 2004Particulars of mortgage/charge (7 pages)
2 October 2004Particulars of mortgage/charge (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
23 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
30 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
17 December 2001Return made up to 18/09/01; full list of members (6 pages)
17 December 2001Return made up to 18/09/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
28 December 2000Delivery ext'd 3 mth 31/03/00 (1 page)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
22 September 2000Return made up to 18/09/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 November 1999Registered office changed on 08/11/99 from: 59 deacons hill road elstree hertfordshire WD6 3HZ (1 page)
8 November 1999Registered office changed on 08/11/99 from: 59 deacons hill road elstree hertfordshire WD6 3HZ (1 page)
14 October 1999Return made up to 18/09/99; full list of members (8 pages)
14 October 1999Return made up to 18/09/99; full list of members (8 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
13 October 1998Return made up to 18/09/98; no change of members (4 pages)
13 October 1998Return made up to 18/09/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (12 pages)
12 November 1997Full accounts made up to 31 March 1997 (12 pages)
21 October 1997Return made up to 18/09/97; no change of members (4 pages)
21 October 1997Return made up to 18/09/97; no change of members (4 pages)
25 October 1996Return made up to 18/09/96; full list of members (6 pages)
25 October 1996Return made up to 18/09/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
29 September 1995Return made up to 18/09/95; full list of members (6 pages)
29 September 1995Return made up to 18/09/95; full list of members (6 pages)
31 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995Accounting reference date notified as 31/03 (1 page)
23 March 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1994Company name changed\certificate issued on 14/11/94 (2 pages)
14 November 1994Company name changed\certificate issued on 14/11/94 (2 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)