Montpelier Street
London
SW7 1HH
Director Name | Mr Jonathan Mark Fairhurst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Malcolm John Barber |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Matthew David Girling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Edward Knight |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2021) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bonhams.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4574898 |
Telephone region | Birmingham |
Registered Address | Montpelier Galleries Montpelier Street London SW7 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bonhams Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
1 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Malcolm John Barber as a director on 7 December 2018 (1 page) |
10 December 2018 | Appointment of Mr James Edward Knight as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Matthew David Girling as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Jonathan Mark Fairhurst as a director on 7 December 2018 (2 pages) |
25 September 2018 | Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page) |
30 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Malcolm John Barber on 1 October 2009 (2 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 June 2006 | Company name changed bonhams nominees LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed bonhams nominees LIMITED\certificate issued on 20/06/06 (2 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Location of register of members (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Incorporation (17 pages) |
23 January 2002 | Incorporation (17 pages) |
23 January 2002 | Secretary resigned (1 page) |