Company NameBonhams Print Ltd.
DirectorAndrew Lee Burrough
Company StatusActive
Company Number04829344
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Previous NameCultura Print Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew Lee Burrough
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 27 Old Gloucester Street
London
WC1N 3AX
Secretary NameRosemary Waller
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHampden Bottom Farm
Rignall Road
Great Missenden
Buckinghamshire
HP16 9PT
Secretary NameStephen James Robins
NationalityBritish
StatusResigned
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 July 2008)
RoleSolicitor
Correspondence AddressTithe Barn
Temple Barn
Bisham
Berkshire
SL7 1RN

Contact

Websitebonhamsgroup.com

Location

Registered AddressCrown House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Andrew Lee Burrough
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,227
Cash£425
Current Liabilities£5,652

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

7 December 2007Delivered 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 2007Delivered 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

Filing History

4 February 2021Registered 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 2020Unaudited abridged accounts made up to 31 July 2020 (6 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 February 2019Director's details changed for Andrew Lee Burrough on 13 February 2019 (2 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 April 2017Director's details changed for Andrew Lee Burrough on 1 April 2017 (2 pages)
21 April 2017Director's details changed for Andrew Lee Burrough on 1 April 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Director's details changed for Andrew Lee Burrough on 1 March 2015 (2 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Director's details changed for Andrew Lee Burrough on 1 March 2015 (2 pages)
17 July 2015Director's details changed for Andrew Lee Burrough on 1 March 2015 (2 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
30 April 2013Registered office address changed from Westlake House Oakford Tiverton Devon EX16 9JE United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Westlake House Oakford Tiverton Devon EX16 9JE United Kingdom on 30 April 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from Hampden Bottom Farm, Rignall Road, Great Missenden Bucks HP169PT on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Hampden Bottom Farm, Rignall Road, Great Missenden Bucks HP169PT on 17 March 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Andrew Lee Burrough on 11 July 2010 (2 pages)
2 August 2010Director's details changed for Andrew Lee Burrough on 11 July 2010 (2 pages)
2 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 11/07/09; full list of members (3 pages)
12 August 2009Return made up to 11/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Appointment terminated secretary rosemary waller (1 page)
16 July 2008Appointment terminated secretary stephen robins (1 page)
16 July 2008Return made up to 11/07/08; full list of members (3 pages)
16 July 2008Appointment terminated secretary stephen robins (1 page)
16 July 2008Appointment terminated secretary rosemary waller (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
30 August 2007Particulars of mortgage/charge (6 pages)
30 August 2007Particulars of mortgage/charge (6 pages)
27 July 2007Return made up to 11/07/07; full list of members (2 pages)
27 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: hampden bottom farm rignall road great missenden buckinghamshire HP16 9PT (1 page)
29 July 2005Return made up to 11/07/05; full list of members (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Registered office changed on 29/07/05 from: hampden bottom farm rignall road great missenden buckinghamshire HP16 9PT (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Location of debenture register (1 page)
29 July 2005Return made up to 11/07/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
13 August 2004Company name changed cultura print LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004Company name changed cultura print LIMITED\certificate issued on 13/08/04 (2 pages)
27 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2004Registered 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 2004Registered 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 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Ad 11/07/03-11/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Ad 11/07/03-11/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2003Incorporation (10 pages)
11 July 2003Incorporation (10 pages)