34210 Oupia
France
Director Name | Mr David Collins Bowen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Stodart Road London SE20 8ET |
Director Name | Mr Daniel Edmund Drury |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Commercial Development |
Country of Residence | England |
Correspondence Address | 1 Church Street Isham Kettering Northamptonshire NN14 1HD |
Director Name | Mr Scott John Payton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 18 Melbourne Grove London SE22 8RA |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queenwood House Chobham Road Ottershaw Chertsey KT16 0QD |
Secretary Name | Keith Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Tyrrell Road London SE22 9NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bowencraggs.com |
---|---|
Telephone | 020 71937554 |
Telephone region | London |
Registered Address | 18 Melbourne Grove London SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
576 at £1 | David Collins Bowen 57.60% Ordinary |
---|---|
246 at £1 | Keith Craggs 24.60% Ordinary |
178 at £1 | Daniel Drury 17.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,705 |
Cash | £18,757 |
Current Liabilities | £250,476 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
23 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
20 January 2022 | Resolutions
|
19 January 2022 | Sub-division of shares on 29 November 2021 (6 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
25 June 2021 | Director's details changed for Mr David Collins Bowen on 25 June 2021 (2 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 June 2019 | Notification of Philip Swinson Hunt as a person with significant control on 29 March 2019 (2 pages) |
27 June 2019 | Change of details for Mr David Collins Bowen as a person with significant control on 29 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
29 April 2019 | Appointment of Mr Philip Swinson Hunt as a director on 29 March 2019 (2 pages) |
12 April 2019 | Resolutions
|
12 April 2019 | Change of share class name or designation (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Keith Craggs on 28 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Keith Craggs on 28 June 2017 (2 pages) |
3 July 2017 | Notification of Daniel Drury as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Change of details for Mr David Collins Bowen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Keith Craggs as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Scott John Payton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Collins Bowen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Collins Bowen as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Scott John Payton as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Keith Craggs as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Daniel Drury as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Change of details for Mr David Collins Bowen as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Director's details changed for David Collins Bowen on 18 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for David Collins Bowen on 18 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Appointment of Mr Scott John Payton as a director on 21 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Scott John Payton as a director on 21 October 2015 (2 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Keith Craggs on 8 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Keith Craggs on 8 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Keith Craggs on 8 July 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 September 2014 | Termination of appointment of Keith Craggs as a secretary on 31 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Keith Craggs as a secretary on 31 August 2014 (1 page) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
28 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 July 2010 | Director's details changed for David Collins Bowen on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David Collins Bowen on 21 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
19 September 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
31 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
3 May 2006 | Ad 28/02/06--------- £ si 56@1=56 £ ic 888/944 (2 pages) |
3 May 2006 | Ad 28/02/06--------- £ si 56@1=56 £ ic 888/944 (2 pages) |
3 May 2006 | Ad 30/11/05--------- £ si 56@1=56 £ ic 944/1000 (2 pages) |
3 May 2006 | Ad 30/11/05--------- £ si 56@1=56 £ ic 944/1000 (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 November 2005 | Ad 01/08/05--------- £ si 56@1=56 £ ic 832/888 (2 pages) |
7 November 2005 | Ad 01/08/05--------- £ si 56@1=56 £ ic 832/888 (2 pages) |
3 November 2005 | Ad 01/05/05--------- £ si 732@1 (2 pages) |
3 November 2005 | Ad 01/05/05--------- £ si 732@1 (2 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 18 cathedral yard exeter devon EX1 1HE (1 page) |
25 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
12 July 2003 | Return made up to 21/06/03; full list of members
|
12 July 2003 | Return made up to 21/06/03; full list of members
|
27 October 2002 | Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2002 | Ad 22/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (17 pages) |
21 June 2002 | Incorporation (17 pages) |