Company NameBournewood Associates Limited
Company StatusDissolved
Company Number03748573
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Graziella Perrone
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2017(17 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed23 May 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 16 January 2018)
Correspondence Address5th Floor Jermyn Street
London
SW1Y 6AW
Director NameLuiza Teixeira De Carvalho Cheysson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed26 March 2010(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Manson Mews
London
SW7 5AF
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(17 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameFiduciary Directors (UK) Limited (Corporation)
StatusResigned
Appointed02 July 2006(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 July 2010)
Correspondence Address45 Welbeck Street
London
W1G 8DZ

Location

Registered Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

750 at £1Kenmore Capital Holdings LTD
75.00%
Ordinary
150 at £1Lindholm Investimentos Imobiliarios Sa
15.00%
Ordinary
100 at £1Renato De Albuquerque
10.00%
Ordinary

Financials

Year2014
Net Worth£3,739,902
Cash£207,479
Current Liabilities£370,529

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Solvency Statement dated 05/09/17 (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 1.00
(3 pages)
28 June 2017Notification of Renato De Albuquerque as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 March 2017Termination of appointment of Gregory Robert John Davis as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mrs Graziella Perrone as a director on 31 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 July 2016Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page)
18 July 2016Appointment of Mr. Gregory Robert John Davis as a director on 30 June 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Registered office address changed from Ashdown Secretaries Limited 5th Floor, Jermyn Street London SW1Y 6AW England to 5th Floor 86 Jermyn Street London SW1Y 6AW on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW England to 5th Floor 86 Jermyn Street London SW1Y 6AW on 27 June 2016 (1 page)
16 June 2016Termination of appointment of Luiza Teixeira De Carvalho Cheysson as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Fiduciary Management Limited as a secretary on 23 May 2016 (1 page)
25 May 2016Appointment of Mr Thomas Lane as a director on 23 May 2016 (2 pages)
25 May 2016Registered office address changed from 45 Welbeck Street London W1G 8DZ to Ashdown Secretaries Limited 5th Floor, Jermyn Street London SW1Y 6AW on 25 May 2016 (1 page)
25 May 2016Appointment of Ashdown Secretaries Limited as a secretary on 23 May 2016 (2 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Director's details changed for Luiza Teixeira De Carvalho Cheysson on 12 July 2010 (2 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
20 April 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
20 April 2015Amended total exemption small company accounts made up to 30 April 2013 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Luiz Teixeira De Carvalho on 18 February 2011 (3 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
4 August 2010Termination of appointment of Fiduciary Directors (Uk) Limited as a director (2 pages)
15 April 2010Director's details changed for Fiduciary Directors (Uk) Limited on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Fiduciary Management Limited on 8 April 2010 (2 pages)
15 April 2010Secretary's details changed for Fiduciary Management Limited on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Fiduciary Directors (Uk) Limited on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Luiz Aleotti Carvalho on 7 April 2010 (3 pages)
12 April 2010Director's details changed for Luiz Aleotti Carvalho on 7 April 2010 (3 pages)
31 March 2010Appointment of Luiz Aleotti Carvalho as a director (3 pages)
27 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
10 July 2009Return made up to 08/04/09; full list of members (5 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Return made up to 08/04/08; full list of members (6 pages)
28 September 2007Amended accounts made up to 30 April 2002 (7 pages)
21 September 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
21 September 2007Amended accounts made up to 30 April 2003 (6 pages)
21 September 2007Amended accounts made up to 30 April 2005 (6 pages)
21 September 2007Amended accounts made up to 30 April 2004 (6 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
21 September 2007Amended accounts made up to 30 April 2001 (6 pages)
21 September 2007Amended accounts made up to 30 April 2000 (6 pages)
11 May 2007Return made up to 08/04/07; full list of members (6 pages)
29 September 2006Return made up to 08/04/06; full list of members (7 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
23 March 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
20 December 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
13 April 2005Return made up to 08/04/05; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 08/04/03; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
13 June 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
25 April 2002Return made up to 08/04/02; full list of members (7 pages)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
21 May 2001Full accounts made up to 30 April 2000 (5 pages)
10 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
27 April 2000Return made up to 08/04/00; full list of members (6 pages)
8 April 1999Incorporation (18 pages)