Company NameBowes Park Nurseries Limited
DirectorPaul Chiesa
Company StatusActive
Company Number02981985
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Paul Chiesa
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pound House Pound Lane
Hunsdon Pound Stanstead Abbott
Ware
Hertfordshire
SG12 8LF
Secretary NameTollgate (Secretarial) Limited (Corporation)
StatusCurrent
Appointed15 October 2002(7 years, 12 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address6 Turnpike Lane
Hornsey
London
N8 0PT
Director NameAndrew Demetriou
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Whittington Road
Wood Green
London
N22 4YF
Secretary NameAndrew Demetriou
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Whittington Road
Wood Green
London
N22 4YF
Secretary NameVittorio Luigi Giovanni Chiesa
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2002)
RoleLecturer
Correspondence Address18 Clover Way
Smallfield
Horley
Surrey
RH6 9GH

Contact

Websitebowespk.co.uk
Email address[email protected]
Telephone020 36679598
Telephone regionLondon

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr Paul Chiesa
99.00%
Ordinary
1 at £1Mr Vittorio Chiesa
1.00%
Ordinary

Financials

Year2014
Net Worth£1,168,498
Cash£108,696
Current Liabilities£169,348

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

20 April 2018Delivered on: 26 April 2018
Persons entitled: Paolo Aldo Carlo Chiesa

Classification: A registered charge
Particulars: 63-65 whittington road. London. N22 8YR.
Outstanding

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
1 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
24 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
22 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
15 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth share cap by creation of new shares 23/03/2018
(2 pages)
7 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
5 November 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,000
(3 pages)
26 April 2018Registration of charge 029819850001, created on 20 April 2018 (6 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
23 February 2018Registered office address changed from 6 Turnpike Lane London N8 0PT to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 23 February 2018 (1 page)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Paul Chiesa on 21 October 2009 (2 pages)
27 October 2009Secretary's details changed for Tollgate (Secretarial) Limited on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Chiesa on 21 October 2009 (2 pages)
27 October 2009Secretary's details changed for Tollgate (Secretarial) Limited on 21 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 21/10/06; full list of members (2 pages)
13 November 2006Return made up to 21/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 October 2005Return made up to 21/10/05; full list of members (6 pages)
20 October 2005Return made up to 21/10/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 October 2004Return made up to 21/10/04; full list of members (6 pages)
15 October 2004Return made up to 21/10/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 October 2003Return made up to 21/10/03; full list of members (6 pages)
21 October 2003Return made up to 21/10/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Return made up to 21/10/02; full list of members (6 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Return made up to 21/10/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 November 2001Return made up to 21/10/01; full list of members (6 pages)
2 November 2001Return made up to 21/10/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 October 1999Return made up to 21/10/99; full list of members (6 pages)
18 October 1999Return made up to 21/10/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 January 1999Return made up to 21/10/98; no change of members (4 pages)
15 January 1999Return made up to 21/10/98; no change of members (4 pages)
28 April 1998Return made up to 21/10/97; no change of members (4 pages)
28 April 1998Return made up to 21/10/97; no change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 July 1997Return made up to 21/10/96; full list of members (8 pages)
2 July 1997Return made up to 21/10/96; full list of members (8 pages)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
18 April 1996Secretary resigned;director resigned (1 page)
18 April 1996Secretary resigned;director resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
1 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounting reference date shortened from 31/10 to 31/05 (1 page)
29 February 1996Return made up to 21/10/95; full list of members (8 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Return made up to 21/10/95; full list of members (8 pages)
29 February 1996Accounting reference date shortened from 31/10 to 31/05 (1 page)