Montpelier Street
London
SW7 1HH
Director Name | Mr Christopher David Watson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 101 New Bond Street London W1S 1SR |
Director Name | Mr Jonathan Mark Fairhurst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Alexandre Serge Nicolas Lejeune |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2024(19 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Roger Henry Hollest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Valuer & Auctioneer |
Country of Residence | England |
Correspondence Address | The Old Malthouse Shaw Melksham Wiltshire SN12 8EF |
Director Name | Mr Robert Vivian Bleasdale |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Valuer & Auctioneer |
Country of Residence | England |
Correspondence Address | 15 Imogen Gardens Warwick CV34 6FB |
Director Name | Deirdre Elizabeth Mary Armstrong |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ramsay Garden Edinburgh EH1 2NA Scotland |
Director Name | Mr William Mathew Richards |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Fine Art Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Puxtye Farmhouse Sandhurst Cranbrook Kent TN18 5PB |
Director Name | Mary Anne Axon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2007) |
Role | Auctioneer |
Correspondence Address | The Barn The Green Saxtead Woodbridge Suffolk IP13 9QG |
Director Name | Anthony Charles Bennett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parc Y Llan Cilcain Mold Clwyd CH7 5NF Wales |
Director Name | Michael Charles Wynell-Mayow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thorncliffe Road Oxford Oxfordshire OX2 7BB |
Director Name | Jeremy Charles Waite |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Auctioneer/Valuer |
Correspondence Address | 1 College Farm Cottage Duxford Cambridgeshire CB2 4QF |
Director Name | Roger Guy Tappin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Puddle Lanlivery Bodmin Cornwall PL30 5BY |
Director Name | Mark James Richards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2007) |
Role | Auctioneer |
Correspondence Address | 22-25 Leith Walk Edinburgh Mid Lothian EH6 5AA Scotland |
Director Name | Jeffrey Muse |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Fine Art Valuer |
Correspondence Address | 21 Porlock Drive Sully Penarth Vale Of Glamorgan CF64 5QA Wales |
Director Name | Simon Jeremy Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Auctioneer/Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Weetwood Garden House Weetwood Mill Lane Leeds West Yorkshire LS16 5NY |
Director Name | Charles David Lanning |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Saleroom Manager/Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Monmouth Way Honiton Devon EX14 2GY |
Director Name | Mark Aidan Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2007) |
Role | Fine Art Valuer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Curlieu Farm Cottages Lower Norton Warwickshire CV35 8RD |
Director Name | Miranda Jane Van Nieuwenhuizen |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2007) |
Role | Jewellery Silver Specialist |
Correspondence Address | Quarrelwood Kirkmahoe Dumfries Dumfriesshire DG1 1TE Scotland |
Director Name | Iain Rushbrook |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 28 September 2007) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Saint Athens Chapel Close Houghton Hampshire SO20 6LS |
Director Name | Mr Matthew David Girling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Hugh John Watchorn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 101 New Bond Street London W1S 1SR |
Director Name | Mr James Edward Knight |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2021) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Website | bonhams.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4574898 |
Telephone region | Birmingham |
Registered Address | Montpelier Galleries Montpelier Street London SW7 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bonhams 1793 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,916 |
Cash | £467,933 |
Current Liabilities | £2,443,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
21 February 2022 | Delivered on: 23 February 2022 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
15 June 2020 | Delivered on: 22 June 2020 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
16 October 2018 | Delivered on: 1 November 2018 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
6 May 2015 | Delivered on: 13 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
22 January 2014 | Delivered on: 27 January 2014 Satisfied on: 14 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
14 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 June 2020 | Registration of charge 050920050004, created on 15 June 2020 (110 pages) |
17 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr James Edward Knight as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Jonathan Mark Fairhurst as a director on 7 December 2018 (2 pages) |
1 November 2018 | Registration of charge 050920050003, created on 16 October 2018 (40 pages) |
12 September 2018 | Satisfaction of charge 050920050002 in full (4 pages) |
30 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 February 2016 | Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page) |
29 February 2016 | Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 May 2015 | Satisfaction of charge 050920050001 in full (4 pages) |
14 May 2015 | Satisfaction of charge 050920050001 in full (4 pages) |
13 May 2015 | Registration of charge 050920050002, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 050920050002, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 050920050002, created on 6 May 2015 (90 pages) |
25 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Change of name notice (2 pages) |
8 April 2014 | Company name changed bonhams credit (two) LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Company name changed bonhams credit (two) LIMITED\certificate issued on 08/04/14
|
19 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 January 2014 | Registration of charge 050920050001 (5 pages) |
27 January 2014 | Registration of charge 050920050001 (5 pages) |
11 October 2013 | Company name changed bonhams regions LIMITED\certificate issued on 11/10/13
|
11 October 2013 | Change of name notice (2 pages) |
11 October 2013 | Change of name notice (2 pages) |
11 October 2013 | Company name changed bonhams regions LIMITED\certificate issued on 11/10/13
|
2 October 2013 | Appointment of Mr Christopher David Watson as a director (2 pages) |
2 October 2013 | Appointment of Mr Christopher David Watson as a director (2 pages) |
1 October 2013 | Appointment of Mr Hugh John Watchorn as a director (2 pages) |
1 October 2013 | Appointment of Mr Hugh John Watchorn as a director (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
8 April 2010 | Director's details changed for Matthew David Girling on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Matthew David Girling on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Matthew David Girling on 1 October 2009 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2009 | Director appointed matthew girling (1 page) |
6 August 2009 | Director appointed matthew girling (1 page) |
22 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 January 2009 | Appointment terminated director robert bleasdale (1 page) |
9 January 2009 | Appointment terminated director robert bleasdale (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
25 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
12 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members
|
27 April 2005 | Return made up to 02/04/05; full list of members
|
7 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
2 April 2004 | Incorporation (15 pages) |
2 April 2004 | Incorporation (15 pages) |