Company NameBow Central Management Company Limited
Company StatusActive
Company Number04966109
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2003(20 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Simon Scott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(6 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleAssistant Director Sale & Marketing
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Cynthia Cary
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(12 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameLucy Charlotte Armstrong
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleClient Director (Branding Agency)
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Karen Louise Boyt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(13 years after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Freya Louise Stuart
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NamePablo Bievide Cavia
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed18 December 2008(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 2009)
RoleBanking
Correspondence Address19 Rosegate House
London
E3 2FQ
Director NameJulie Boue
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2008(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 03 January 2013)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Rosegate House
London
E3 2FQ
Director NameAlon Brizman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2010)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address38 Queensgate House, 1 Hereford Road
London
E3 2FN
Director NameJoel Lawrence Brown
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2014)
RoleSenior Press Officer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMarta Arechaga
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed07 May 2009(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2017)
RoleHotel Contracts Manager
Country of ResidenceEngland
Correspondence Address24 Crowngate House
2 Hereford Road
London
E3 2FP
Director NameMichelle Vaughan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2013)
RoleJunior Buyer
Country of ResidenceEngland
Correspondence Address14 Crowngate House 2 Hereford Road
London
E3 2FP
Director NameZiad Khouri
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2016)
RoleChief Technology Officer
Country of ResidenceBritish
Correspondence AddressFlat 26 Rosegate House
3 Hereford Road Bow
London
E3 2FQ
Director NameRachel Alicia O&Apos;Connell
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameJohanna Lovisa Mossling
Date of BirthMarch 1993 (Born 31 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2016(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2018)
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameRachel Alicia O'Connell
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(12 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed30 June 2006(2 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2006(2 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 2007)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameCh Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed25 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2008)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameCh Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed25 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2008)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2008)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameKinleigh Limited (Corporation)
StatusResigned
Appointed19 September 2008(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 18 December 2008)
Correspondence Address5 Compton Road
London
SW19 7QA

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
18 September 2023Appointment of Ms Mary Georgina Calvey as a director on 18 September 2023 (2 pages)
21 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 October 2021 (6 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 October 2021Appointment of Ms Freya Louise Stuart as a director on 21 October 2021 (2 pages)
13 May 2021Micro company accounts made up to 31 October 2020 (6 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Rachel Alicia O'connell as a director on 31 March 2020 (1 page)
24 March 2020Micro company accounts made up to 31 October 2019 (6 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
8 March 2018Termination of appointment of Johanna Lovisa Mossling as a director on 8 March 2018 (1 page)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Marta Arechaga as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Marta Arechaga as a director on 20 July 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
25 November 2016Appointment of Miss Karen Louise Boyt as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Miss Karen Louise Boyt as a director on 24 November 2016 (2 pages)
23 November 2016Appointment of Johanna Lovisa Mossling as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Johanna Lovisa Mossling as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Rachel Alicia O’Connell as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Rachel Alicia O’Connell as a director on 10 November 2016 (2 pages)
1 November 2016Appointment of Lucy Charlotte Armstrong as a director on 26 June 2016 (2 pages)
1 November 2016Appointment of Lucy Charlotte Armstrong as a director on 26 June 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Termination of appointment of Ziad Khouri as a director on 29 June 2016 (1 page)
8 July 2016Termination of appointment of Ziad Khouri as a director on 29 June 2016 (1 page)
2 December 2015Annual return made up to 17 November 2015 no member list (6 pages)
2 December 2015Annual return made up to 17 November 2015 no member list (6 pages)
18 November 2015Appointment of Mrs Cynthia Cary as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mrs Cynthia Cary as a director on 16 November 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Termination of appointment of Joel Lawrence Brown as a director on 15 October 2014 (1 page)
5 March 2015Termination of appointment of Joel Lawrence Brown as a director on 15 October 2014 (1 page)
29 January 2015Annual return made up to 17 November 2014 no member list (6 pages)
29 January 2015Annual return made up to 17 November 2014 no member list (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 17 November 2013 no member list (6 pages)
20 November 2013Annual return made up to 17 November 2013 no member list (6 pages)
9 September 2013Appointment of Ziad Khouri as a director (3 pages)
9 September 2013Appointment of Ziad Khouri as a director (3 pages)
2 September 2013Director's details changed for Robert Simon Scott on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Joel Lawrence Brown on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Joel Lawrence Brown on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Robert Simon Scott on 2 September 2013 (2 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
23 July 2013Termination of appointment of Michelle Vaughan as a director (2 pages)
23 July 2013Termination of appointment of Michelle Vaughan as a director (2 pages)
16 January 2013Termination of appointment of Julie Boue as a director (2 pages)
16 January 2013Termination of appointment of Julie Boue as a director (2 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (7 pages)
19 November 2012Annual return made up to 17 November 2012 no member list (7 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 November 2011Annual return made up to 17 November 2011 no member list (7 pages)
22 November 2011Annual return made up to 17 November 2011 no member list (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 17 November 2010 no member list (7 pages)
17 November 2010Annual return made up to 17 November 2010 no member list (7 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2010Termination of appointment of Alon Brizman as a director (2 pages)
28 May 2010Termination of appointment of Alon Brizman as a director (2 pages)
24 May 2010Appointment of Marta Arechaga as a director (3 pages)
24 May 2010Appointment of Marta Arechaga as a director (3 pages)
2 March 2010Appointment of Michelle Vaughan as a director (3 pages)
2 March 2010Appointment of Michelle Vaughan as a director (3 pages)
16 February 2010Appointment of Robert Simon Scott as a director (3 pages)
16 February 2010Appointment of Robert Simon Scott as a director (3 pages)
18 November 2009Secretary's details changed for Kinleigh Limited on 17 November 2009 (1 page)
18 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
18 November 2009Secretary's details changed for Kinleigh Limited on 17 November 2009 (1 page)
18 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
17 November 2009Director's details changed for Julie Boue on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Joel Lawrence Brown on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Joel Lawrence Brown on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alon Brizman on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Alon Brizman on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Julie Boue on 17 November 2009 (2 pages)
14 September 2009Appointment terminated director pablo bievide cavia (1 page)
14 September 2009Appointment terminated director pablo bievide cavia (1 page)
15 June 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
15 June 2009Annual return made up to 17/11/08 (2 pages)
15 June 2009Annual return made up to 17/11/08 (2 pages)
15 June 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
12 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
14 May 2009Appointment terminated director kinleigh LIMITED (1 page)
14 May 2009Appointment terminated director kinleigh LIMITED (1 page)
16 January 2009Director appointed alon brizman (3 pages)
16 January 2009Director appointed pablo bievide cavia (2 pages)
16 January 2009Director appointed alon brizman (3 pages)
16 January 2009Director appointed pablo bievide cavia (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 35 old queen street london SW1H 9JD (1 page)
8 January 2009Director appointed julie boue (2 pages)
8 January 2009Registered office changed on 08/01/2009 from 35 old queen street london SW1H 9JD (1 page)
8 January 2009Director appointed julie boue (2 pages)
8 January 2009Director appointed joel lawrence brown (3 pages)
8 January 2009Director appointed joel lawrence brown (3 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
23 September 2008Appointment terminated director ch nominees (one) LIMITED (1 page)
23 September 2008Director and secretary appointed kinleigh LIMITED (1 page)
23 September 2008Appointment terminated director ch nominees (one) LIMITED (1 page)
23 September 2008Appointment terminated director ch nominees (two) LIMITED (1 page)
23 September 2008Appointment terminated secretary c h registrars LIMITED (1 page)
23 September 2008Director and secretary appointed kinleigh LIMITED (1 page)
23 September 2008Appointment terminated director ch nominees (two) LIMITED (1 page)
23 September 2008Appointment terminated secretary c h registrars LIMITED (1 page)
3 December 2007Annual return made up to 17/11/07 (2 pages)
3 December 2007Annual return made up to 17/11/07 (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2007Registered office changed on 07/02/07 from: 30 aylesbury street london EC1R 0ER (1 page)
7 February 2007Annual return made up to 17/11/05 (3 pages)
7 February 2007Annual return made up to 17/11/06 (3 pages)
7 February 2007Registered office changed on 07/02/07 from: 30 aylesbury street london EC1R 0ER (1 page)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2007Annual return made up to 17/11/05 (3 pages)
7 February 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 30 November 2005 (4 pages)
7 February 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 30 November 2005 (4 pages)
7 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
18 November 2004Annual return made up to 17/11/04 (4 pages)
18 November 2004Annual return made up to 17/11/04 (4 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2003Incorporation (20 pages)
17 November 2003Incorporation (20 pages)