Richmond
Surrey
TW9 1QH
Secretary Name | Maria Hajineocli |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Sydney Road Hornsey London N8 0EX |
Director Name | Mr Myles David Jaakko Bowman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 720 North Oakhurst Drive Beverly Hills California 90210 |
Director Name | Mr David Hillary Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | The Beeches Brook Lane Weeton Leeds West Yorkshire LS17 0BE |
Director Name | Malcolm Bowman |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 701 Eurotowers Europort Road Gibraltar Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grantandbowman.com |
---|---|
Telephone | 07 860267523 |
Telephone region | Mobile |
Registered Address | 1st Floor, Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Grant & Bowman LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr David Hillary Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,404 |
Cash | £96,854 |
Current Liabilities | £370,957 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
4 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 March 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
2 October 2019 | Resolutions
|
2 October 2019 | Change of name notice (2 pages) |
27 August 2019 | Change of name notice (2 pages) |
27 August 2019 | Resolutions
|
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 August 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
12 March 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
11 March 2019 | Cessation of David Hillary Jones as a person with significant control on 1 February 2019 (1 page) |
11 March 2019 | Change of details for Grant & Bowman Limited as a person with significant control on 1 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Malcolm Bowman as a director on 1 February 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 July 2018 | Termination of appointment of David Hillary Jones as a director on 31 May 2018 (1 page) |
21 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 March 2016 | Director's details changed for Myles David Jaakko Bowman on 23 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Myles David Jaakko Bowman on 23 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Director's details changed for Myles David Jakko Bowman on 20 March 2014 (2 pages) |
12 May 2014 | Director's details changed for Myles David Jakko Bowman on 20 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o summers morgan & co 1ST floor, sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o summers morgan & co 1ST floor, sheraton house lower road chorleywood hertfordshire WD3 5LH (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
26 October 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
16 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
6 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
2 February 1998 | Incorporation (20 pages) |
2 February 1998 | Incorporation (20 pages) |