Company NameBonhams Limited
DirectorsJonathan Mark Fairhurst and Jennifer Margaret Buckley
Company StatusActive
Company Number04358636
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Previous NameBonhams Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Christopher David Watson
NationalityBritish
StatusCurrent
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Jonathan Mark Fairhurst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameJennifer Margaret Buckley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed06 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMalcolm John Barber
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr Matthew David Girling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Director NameMr James Edward Knight
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2021)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebonhams.com
Email address[email protected]
Telephone0121 4574898
Telephone regionBirmingham

Location

Registered AddressMontpelier Galleries
Montpelier Street
London
SW7 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bonhams Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 February 2020Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Malcolm John Barber as a director on 7 December 2018 (1 page)
10 December 2018Appointment of Mr James Edward Knight as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Matthew David Girling as a director on 7 December 2018 (2 pages)
10 December 2018Appointment of Mr Jonathan Mark Fairhurst as a director on 7 December 2018 (2 pages)
25 September 2018Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page)
30 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page)
29 March 2010Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 15/01/09; full list of members (3 pages)
22 April 2009Return made up to 15/01/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
11 February 2008Return made up to 15/01/08; full list of members (2 pages)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 15/01/07; full list of members (2 pages)
30 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 June 2006Company name changed bonhams nominees LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed bonhams nominees LIMITED\certificate issued on 20/06/06 (2 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 15/01/05; full list of members (7 pages)
28 January 2005Return made up to 15/01/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 15/01/04; full list of members (7 pages)
21 January 2004Return made up to 15/01/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 February 2003Return made up to 22/01/03; full list of members (7 pages)
7 February 2003Return made up to 22/01/03; full list of members (7 pages)
14 March 2002Location of register of members (1 page)
14 March 2002Location of register of members (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Incorporation (17 pages)
23 January 2002Incorporation (17 pages)
23 January 2002Secretary resigned (1 page)