London
WC1H 9LT
Director Name | Peter Gunnarsson |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Peter Gunnarsson |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Karine Gunnarsson - Vaucher |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Peter Gunnarsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | L'Annonciade 27 Etage Apt 20, 17 Avenue De L' Ann Monte Carlo Mc 98000 Monaco |
Secretary Name | Mr Peter Gunnarsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | L'Annonciade 27 Etage Apt 20, 17 Avenue De L' Ann Monte Carlo Mc 98000 Monaco |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.bonbon.co.uk/ |
---|---|
Telephone | 020 78239090 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kassandra Ferreira 50.00% Ordinary |
---|---|
1 at £1 | Peter Gunnarsson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,689 |
Cash | £140,909 |
Current Liabilities | £202,085 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2023 (3 months from now) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
14 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 December 2020 | Change of details for Mrs Karine Gunnarsson as a person with significant control on 10 January 2020 (2 pages) |
21 December 2020 | Director's details changed for Mrs Karine Gunnarsson on 10 January 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 May 2020 | Change of details for Mrs Kassandra Gunnarsson as a person with significant control on 29 May 2020 (2 pages) |
29 May 2020 | Director's details changed for Mrs Kassandra Gunnarsson on 29 May 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Ms Kassandra Ferreira as a person with significant control on 24 May 2018 (2 pages) |
26 October 2017 | Director's details changed for Kassandra Ferreira on 25 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Kassandra Ferreira on 25 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 August 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
3 August 2017 | Notification of Kassandra Ferreira as a person with significant control on 6 April 2017 (2 pages) |
3 August 2017 | Notification of Peter Gunnarsson as a person with significant control on 6 April 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
3 August 2017 | Notification of Kassandra Ferreira as a person with significant control on 6 April 2017 (2 pages) |
3 August 2017 | Notification of Peter Gunnarsson as a person with significant control on 6 April 2017 (2 pages) |
23 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Karine Ferreira on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Karine Ferreira on 7 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Karine Ferreira on 7 June 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Karine Annick Ferreira on 13 June 2011 (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Karine Annick Ferreira on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Gunnarsson on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Karine Annick Ferreira on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Peter Gunnarsson on 30 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
6 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
16 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
16 July 2009 | Director's change of particulars / peter gunnarsson / 01/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / karine ferreira / 01/06/2009 (1 page) |
16 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
16 July 2009 | Director's change of particulars / peter gunnarsson / 01/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / karine ferreira / 01/06/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated secretary peter gunnarsson (1 page) |
28 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated secretary peter gunnarsson (1 page) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
26 July 2006 | Resolutions
|
13 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 2 mountview courte 310 friern barnet lan whetstone london N20 0YZ (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 2 mountview courte 310 friern barnet lan whetstone london N20 0YZ (1 page) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 10/06/05; full list of members
|
7 July 2005 | Return made up to 10/06/05; full list of members
|
23 June 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
23 June 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Incorporation (31 pages) |
10 June 2004 | Incorporation (31 pages) |