Company NameBourne Office Space Limited
Company StatusActive
Company Number04590935
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 4 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Richard Jarrett
NationalityBritish
StatusCurrent
Appointed10 March 2004(1 year, 3 months after company formation)
Appointment Duration20 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
62 Ifield Road
London
SW10 9AD
Director NameKelly Rebecca Mann
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(7 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Richard Jarrett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ifield Road
London
SW10 9AD
Director NameMr Andrew Michael Bourne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Andrew Michael Bourne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blore House 552 Kings Road
Chelsea
London
SW10 0RD
Director NameGraham Alexander Bourne
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Roccabella
24 Avenue Princess Grace
Monte Carlo
98000
Monaco
Secretary NameAndrew Bourne
NationalityBritish
StatusResigned
Appointed12 December 2002(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleProperty
Correspondence Address3 Burton Mews
Belgravia
London
SW1W 9EP
Director NameSebastian Taylor
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecrownplacefinancial.com

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrew Bourne
50.00%
Ordinary
1 at £1Percival Finance LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£133,255
Cash£73,226
Current Liabilities£659,537

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

10 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
4 December 2020Termination of appointment of Sebastian Taylor as a director on 25 October 2020 (1 page)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
3 August 2020Change of details for Bourne Office Space Group Limited as a person with significant control on 3 August 2020 (2 pages)
28 April 2020Director's details changed for Mr Daniel James Breden Taylor on 1 April 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
16 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 December 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
8 September 2018Cessation of Andrew Michael Bourne as a person with significant control on 27 July 2018 (1 page)
8 September 2018Notification of Bourne Office Space Group Limited as a person with significant control on 27 July 2018 (2 pages)
18 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-16
(2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-16
(2 pages)
5 April 2017Change of name notice (2 pages)
2 December 2016Director's details changed for Kelly Rebecca Serr on 3 July 2011 (2 pages)
2 December 2016Director's details changed for Kelly Rebecca Serr on 3 July 2011 (2 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2.1458
(4 pages)
22 July 2016Sub-division of shares on 23 June 2016 (4 pages)
22 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2.1458
(4 pages)
22 July 2016Sub-division of shares on 23 June 2016 (4 pages)
4 July 2016Resolutions
  • RES13 ‐ Sub div 23/06/2016
(1 page)
4 July 2016Appointment of Mr Daniel James Breden Taylor as a director on 23 June 2016 (3 pages)
4 July 2016Appointment of Sebastian Taylor as a director on 23 June 2016 (3 pages)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2016Appointment of Sebastian Taylor as a director on 23 June 2016 (3 pages)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2016Resolutions
  • RES13 ‐ Sub div 23/06/2016
(1 page)
4 July 2016Appointment of Mr Daniel James Breden Taylor as a director on 23 June 2016 (3 pages)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(6 pages)
8 December 2015Director's details changed for Mr Andrew Bourne on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Andrew Bourne on 8 December 2015 (2 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(6 pages)
2 December 2015Appointment of Mr Andrew Bourne as a director on 1 September 2015 (2 pages)
2 December 2015Appointment of Mr Andrew Bourne as a director on 1 September 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Appointment of Mr Richard Jarrett as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr Richard Jarrett as a director on 1 July 2014 (2 pages)
13 August 2014Appointment of Mr Richard Jarrett as a director on 1 July 2014 (2 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Director's details changed for Kelly Rebecca Serr on 15 November 2012 (2 pages)
27 November 2012Director's details changed for Kelly Rebecca Serr on 15 November 2012 (2 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(4 pages)
1 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Termination of appointment of Andrew Bourne as a director (1 page)
15 March 2010Appointment of Kelly Rebecca Serr as a director (2 pages)
15 March 2010Appointment of Kelly Rebecca Serr as a director (2 pages)
15 March 2010Termination of appointment of Andrew Bourne as a director (1 page)
14 December 2009Director's details changed for Andrew Michael Bourne on 14 November 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Andrew Michael Bourne on 14 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 14/11/08; full list of members (3 pages)
23 January 2009Return made up to 14/11/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
28 April 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
13 March 2006Return made up to 14/11/05; full list of members (6 pages)
13 March 2006Return made up to 14/11/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 November 2004Return made up to 14/11/04; full list of members (6 pages)
29 November 2004Return made up to 14/11/04; full list of members (6 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
25 June 2004Company name changed broadgate financial LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed broadgate financial LIMITED\certificate issued on 25/06/04 (2 pages)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
1 March 2004Company name changed procession trading LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed procession trading LIMITED\certificate issued on 01/03/04 (2 pages)
16 December 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Company name changed andrew bourne concepts LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed andrew bourne concepts LIMITED\certificate issued on 26/03/03 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (1 page)
5 March 2003New secretary appointed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
19 December 2002Company name changed namlin LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed namlin LIMITED\certificate issued on 19/12/02 (2 pages)
17 December 2002Registered office changed on 17/12/02 from: 6-8 underwood street london N1 7JQ (1 page)
17 December 2002Registered office changed on 17/12/02 from: 6-8 underwood street london N1 7JQ (1 page)
14 November 2002Incorporation (18 pages)
14 November 2002Incorporation (18 pages)