Company NameBow Lane Ents. Limited
DirectorsJeffrey Hyams and Kelly Hyams
Company StatusActive
Company Number03694826
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Hyams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sch Consultancy Limited 3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameMs Kelly Hyams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(13 years, 3 months after company formation)
Appointment Duration12 years
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sch Consultancy Limited 3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Secretary NameMr Andrew Stephen Anderson
NationalityBritish
StatusResigned
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Clarendon Gardens
London
W9 1AY
Secretary NameMs Kelly Hyams
NationalityBritish
StatusResigned
Appointed31 December 2004(5 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressC/O Sch Consultancy Limited 3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressC/O Sch Consultancy Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

9 at £1Jeffery Hyams
90.00%
Ordinary
1 at £1Kelly Joyce Kemp
10.00%
Ordinary

Financials

Year2014
Net Worth£424,986
Cash£266,239
Current Liabilities£67,999

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

1 June 2009Delivered on: 10 June 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
24 October 2022Director's details changed for Mr Jeffrey Hyams on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Ms Kelly Hyams on 24 October 2022 (2 pages)
24 October 2022Registered office address changed from C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 October 2022 (1 page)
24 October 2022Change of details for Mr Jeffrey Hyams as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 October 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
30 September 2020Termination of appointment of Kelly Hyams as a secretary on 3 September 2020 (1 page)
29 September 2020Director's details changed for Mr Jeffrey Hyams on 1 September 2020 (2 pages)
28 September 2020Secretary's details changed for Ms Kelly Kemp on 3 September 2020 (1 page)
28 September 2020Termination of appointment of a secretary (1 page)
28 September 2020Change of details for Mr Jeffery Hyams as a person with significant control on 1 September 2020 (2 pages)
3 September 2020Director's details changed for Ms Kelly Joyce Kemp on 19 April 2012 (2 pages)
24 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
27 November 2018Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 October 2018Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 15 October 2018 (1 page)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page)
17 February 2016Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 13 January 2015
Statement of capital on 2015-01-19
  • GBP 10
(5 pages)
19 January 2015Annual return made up to 13 January 2015
Statement of capital on 2015-01-19
  • GBP 10
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 July 2014Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 (1 page)
12 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 12 July 2014 (1 page)
12 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 12 July 2014 (1 page)
11 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(5 pages)
11 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 April 2012Appointment of Ms Kelly Joyce Kemp as a director (2 pages)
19 April 2012Appointment of Ms Kelly Joyce Kemp as a director (2 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 January 2011Secretary's details changed for Kelly Kemp on 13 January 2011 (1 page)
14 January 2011Director's details changed for Mr Jeffrey Hyams on 13 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Jeffrey Hyams on 13 January 2011 (2 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Kelly Kemp on 13 January 2011 (1 page)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
17 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Jeffrey Hyams on 13 January 2010 (2 pages)
2 March 2010Director's details changed for Jeffrey Hyams on 13 January 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
17 March 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 January 2008Return made up to 13/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
5 March 2007Return made up to 13/01/07; full list of members (6 pages)
5 March 2007Return made up to 13/01/07; full list of members (6 pages)
8 May 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 May 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
19 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
15 March 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
29 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
13 July 2004Registered office changed on 13/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
13 July 2004Registered office changed on 13/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
12 February 2004Return made up to 13/01/04; full list of members (6 pages)
12 February 2004Return made up to 13/01/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
22 January 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
10 March 2003Return made up to 13/01/03; full list of members (6 pages)
10 March 2003Return made up to 13/01/03; full list of members (6 pages)
19 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
19 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
10 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
10 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
2 February 2001Return made up to 13/01/01; full list of members (6 pages)
2 February 2001Return made up to 13/01/01; full list of members (6 pages)
15 April 2000Return made up to 13/01/00; full list of members (6 pages)
15 April 2000Return made up to 13/01/00; full list of members (6 pages)
6 April 1999Ad 03/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
6 April 1999Ad 03/03/99--------- £ si 9@1=9 £ ic 2/11 (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 83 leonard street london EC2A 4QS (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: 83 leonard street london EC2A 4QS (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
13 January 1999Incorporation (16 pages)
13 January 1999Incorporation (16 pages)