Company NameBonbon Trading Limited
DirectorsPeter Gunnarsson and Karine Gunnarsson - Vaucher
Company StatusActive
Company Number05150108
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Gunnarsson
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Karine Gunnarsson - Vaucher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NamePeter Gunnarsson
NationalitySwedish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressL'Annonciade
27 Etage Apt 20, 17 Avenue De L' Ann
Monte Carlo
Mc 98000
Monaco
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.bonbon.co.uk/
Telephone020 78239090
Telephone regionLondon

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kassandra Ferreira
50.00%
Ordinary
1 at £1Peter Gunnarsson
50.00%
Ordinary

Financials

Year2014
Net Worth£20,689
Cash£140,909
Current Liabilities£202,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 December 2020Director's details changed for Mrs Karine Gunnarsson on 10 January 2020 (2 pages)
21 December 2020Change of details for Mrs Karine Gunnarsson as a person with significant control on 10 January 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 May 2020Change of details for Mrs Kassandra Gunnarsson as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Director's details changed for Mrs Kassandra Gunnarsson on 29 May 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
25 May 2018Change of details for Ms Kassandra Ferreira as a person with significant control on 24 May 2018 (2 pages)
26 October 2017Director's details changed for Kassandra Ferreira on 25 October 2017 (2 pages)
26 October 2017Director's details changed for Kassandra Ferreira on 25 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 August 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
3 August 2017Notification of Kassandra Ferreira as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Notification of Peter Gunnarsson as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
3 August 2017Notification of Peter Gunnarsson as a person with significant control on 6 April 2017 (2 pages)
3 August 2017Notification of Kassandra Ferreira as a person with significant control on 6 April 2017 (2 pages)
23 June 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 June 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
11 June 2012Director's details changed for Karine Ferreira on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Karine Ferreira on 7 June 2012 (2 pages)
11 June 2012Director's details changed for Karine Ferreira on 7 June 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Karine Annick Ferreira on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Karine Annick Ferreira on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Gunnarsson on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Peter Gunnarsson on 30 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
6 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
16 July 2009Director's change of particulars / peter gunnarsson / 01/06/2009 (1 page)
16 July 2009Director's change of particulars / karine ferreira / 01/06/2009 (1 page)
16 July 2009Return made up to 10/06/09; full list of members (3 pages)
16 July 2009Director's change of particulars / peter gunnarsson / 01/06/2009 (1 page)
16 July 2009Director's change of particulars / karine ferreira / 01/06/2009 (1 page)
16 July 2009Return made up to 10/06/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 July 2008Return made up to 10/06/08; full list of members (4 pages)
28 July 2008Return made up to 10/06/08; full list of members (4 pages)
28 July 2008Appointment terminated secretary peter gunnarsson (1 page)
28 July 2008Appointment terminated secretary peter gunnarsson (1 page)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
25 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 June 2006Return made up to 10/06/06; full list of members (3 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 2 mountview courte 310 friern barnet lan whetstone london N20 0YZ (1 page)
21 June 2006Registered office changed on 21/06/06 from: 2 mountview courte 310 friern barnet lan whetstone london N20 0YZ (1 page)
21 June 2006Return made up to 10/06/06; full list of members (3 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 July 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 June 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
23 June 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 June 2004Incorporation (31 pages)
10 June 2004Incorporation (31 pages)