London
WC1N 3AX
Secretary Name | Rosemary Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hampden Bottom Farm Rignall Road Great Missenden Buckinghamshire HP16 9PT |
Secretary Name | Stephen James Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 2008) |
Role | Solicitor |
Correspondence Address | Tithe Barn Temple Barn Bisham Berkshire SL7 1RN |
Website | bonhamsgroup.com |
---|
Registered Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Andrew Lee Burrough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,227 |
Cash | £425 |
Current Liabilities | £5,652 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
7 December 2007 | Delivered on: 18 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a the aviary mentmore buckinghamshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
29 August 2007 | Delivered on: 30 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 February 2021 | Registered office address changed from 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 4 February 2021 (1 page) |
---|---|
2 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
20 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
2 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 February 2019 | Director's details changed for Andrew Lee Burrough on 13 February 2019 (2 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 April 2017 | Director's details changed for Andrew Lee Burrough on 1 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Andrew Lee Burrough on 1 April 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Andrew Lee Burrough on 1 March 2015 (2 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Andrew Lee Burrough on 1 March 2015 (2 pages) |
17 July 2015 | Director's details changed for Andrew Lee Burrough on 1 March 2015 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 April 2015 | Registered office address changed from Floyds Barn Main Road Lacey Green Princes Risborough Buckinghamshire HP27 0QU to 60 Windsor Avenue London SW19 2RR on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Floyds Barn Main Road Lacey Green Princes Risborough Buckinghamshire HP27 0QU to 60 Windsor Avenue London SW19 2RR on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Floyds Barn Main Road Lacey Green Princes Risborough Buckinghamshire HP27 0QU to 60 Windsor Avenue London SW19 2RR on 9 April 2015 (1 page) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 April 2013 | Registered office address changed from Westlake House Oakford Tiverton Devon EX16 9JE United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Westlake House Oakford Tiverton Devon EX16 9JE United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Registered office address changed from Hampden Bottom Farm, Rignall Road, Great Missenden Bucks HP169PT on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from Hampden Bottom Farm, Rignall Road, Great Missenden Bucks HP169PT on 17 March 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Andrew Lee Burrough on 11 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Lee Burrough on 11 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated secretary rosemary waller (1 page) |
16 July 2008 | Appointment terminated secretary stephen robins (1 page) |
16 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
16 July 2008 | Appointment terminated secretary stephen robins (1 page) |
16 July 2008 | Appointment terminated secretary rosemary waller (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
27 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: hampden bottom farm rignall road great missenden buckinghamshire HP16 9PT (1 page) |
29 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: hampden bottom farm rignall road great missenden buckinghamshire HP16 9PT (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
29 July 2005 | Location of register of members (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
13 August 2004 | Company name changed cultura print LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Company name changed cultura print LIMITED\certificate issued on 13/08/04 (2 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members
|
27 July 2004 | Return made up to 11/07/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: the britannia suite 2ND floor st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: the britannia suite 2ND floor st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Ad 11/07/03-11/07/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Ad 11/07/03-11/07/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2003 | Incorporation (10 pages) |
11 July 2003 | Incorporation (10 pages) |