Company NameBowedene Limited
Company StatusDissolved
Company Number04546627
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 6 months ago)
Dissolution Date23 December 2019 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months (closed 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRingwood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed04 October 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months (closed 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMr Michael David Simson
NationalityIrish
StatusClosed
Appointed04 October 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months (closed 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitebowedene.co.uk
Telephone020 77982840
Telephone regionLondon

Location

Registered Address15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600 at £1Stephen Scott Bennett
60.00%
Ordinary A
400 at £1Michael David Simson
40.00%
Ordinary B

Financials

Year2014
Turnover£5,689,405
Gross Profit£1,276,861
Net Worth£4,576,623
Cash£1,596,629
Current Liabilities£673,161

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

14 November 2017Registered office address changed from 57a Catherine Place London SW1E 6DY to 13 st. Thomas Street London SE1 9RY on 14 November 2017 (1 page)
11 October 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
22 December 2016Auditor's resignation (1 page)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 December 2015Group of companies' accounts made up to 30 April 2015 (26 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(6 pages)
23 January 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(6 pages)
3 December 2013Group of companies' accounts made up to 30 April 2013 (26 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(6 pages)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
1 November 2012Group of companies' accounts made up to 30 April 2012 (26 pages)
15 November 2011Group of companies' accounts made up to 30 April 2011 (26 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
22 November 2010Group of companies' accounts made up to 30 April 2010 (25 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
12 January 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
15 October 2008Return made up to 26/09/08; full list of members (4 pages)
8 October 2008Accounts for a medium company made up to 30 April 2008 (11 pages)
26 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
3 October 2007Return made up to 26/09/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
13 October 2006Return made up to 26/09/06; full list of members (2 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 October 2005Return made up to 26/09/05; full list of members (2 pages)
25 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
18 March 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
13 October 2003Return made up to 26/09/03; full list of members (7 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New director appointed (2 pages)
26 September 2002Incorporation (18 pages)