Company NameBowmore Estates Ltd
Company StatusDissolved
Company Number05199169
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameOval (1992) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh The Avenue
Hullbridge
Essex
SS5 6LP
Director NameMr Daniel Peter Morris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJohn Alexander Dippie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Claremont Gardens
Tunbridge Wells
Kent
TN2 5DD
Director NameMr Julian Mark Beecham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenens House
Kingfisher Business Park
London Road, Thrupp, Stroud
Gloucestershire
GL5 2BY
Wales
Director NameMr Jonathan Stephen Brand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCards House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NamePatrick Brownett
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenens House
Kingfisher Business Park
London Road, Thrupp, Stroud
Gloucestershire
GL5 2BY
Wales
Director NameMr Peter Ewan Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenens House
Kingfisher Business Park
London Road, Thrupp, Stroud
Gloucestershire
GL5 2BY
Wales
Secretary NameMr Robert Conquer Arbuckle Brown
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenens House
Kingfisher Business Park
London Road, Thrupp, Stroud
Gloucestershire
GL5 2BY
Wales
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitebowmoreestates.com
Email address[email protected]
Telephone01453 884522
Telephone regionDursley

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Howard Tenens Distribution LTD
50.00%
Ordinary A
500 at £1Taylor Clark Properties LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£3,180,576
Gross Profit-£300,547
Net Worth-£3,605,753
Cash£182,722
Current Liabilities£87,042

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 July 2007Delivered on: 20 July 2007
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a casa blanca ilsham drive torquay devon.
Fully Satisfied
30 November 2006Delivered on: 2 December 2006
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a herondyke curlew drive west charleton kingsbridge devon.
Fully Satisfied
1 November 2006Delivered on: 4 November 2006
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the cove house, torcross, kingsbridge, devon.
Fully Satisfied
16 May 2005Delivered on: 24 May 2005
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a being adjacent to the bolt head hotel salcombe.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 3 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land at baunton lane, cirencester, t/no GR271750. See the mortgage charge document for full details.
Fully Satisfied
15 October 2004Delivered on: 21 October 2004
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being the bolt head hotel salcombe t/no DN487636.
Fully Satisfied
15 October 2004Delivered on: 21 October 2004
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being the lime works at itchington, bristol t/no GR218719.
Fully Satisfied
15 October 2004Delivered on: 21 October 2004
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land and buildings at arnolds farm, bowden hill, lacock.
Fully Satisfied
17 August 2007Delivered on: 25 August 2007
Satisfied on: 18 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the thatches thurlestone kingsbridge devon.
Fully Satisfied
24 July 2007Delivered on: 25 July 2007
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a craig ilsham marine drive torquay devon t/no DN539704.
Fully Satisfied
15 October 2004Delivered on: 21 October 2004
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
12 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re bowmore estates LTD. Business premium account. Account number 43044963.
Outstanding

Filing History

15 November 2017Statement of capital following an allotment of shares on 6 November 2017
  • GBP 1,020
(4 pages)
21 August 2017Termination of appointment of Julian Mark Beecham as a director on 15 August 2017 (1 page)
21 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (19 pages)
13 June 2017Satisfaction of charge 12 in full (2 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
13 June 2016Full accounts made up to 30 September 2015 (15 pages)
14 April 2016Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016 (1 page)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(8 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(8 pages)
5 August 2015Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(9 pages)
9 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(9 pages)
14 January 2014Full accounts made up to 30 September 2013 (15 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(9 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(9 pages)
4 April 2013Full accounts made up to 30 September 2012 (16 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
3 April 2012Full accounts made up to 30 September 2011 (16 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 November 2011Director's details changed for Mr Jonathan Stephen Brand on 14 November 2011 (2 pages)
15 November 2011Director's details changed for John Alexander Dippie on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Reginald John Harvey on 14 November 2011 (2 pages)
19 September 2011Director's details changed for Mr Reginald John Harvey on 1 July 2011 (2 pages)
19 September 2011Director's details changed for John Alexander Dippie on 1 July 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Robert Conquer Arbuckle Brown on 1 July 2011 (1 page)
19 September 2011Director's details changed for Mr Jonathan Stephen Brand on 1 July 2011 (2 pages)
19 September 2011Director's details changed for Patrick Brownett on 1 July 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Robert Conquer Arbuckle Brown on 1 July 2011 (1 page)
19 September 2011Director's details changed for Mr Jonathan Stephen Brand on 1 July 2011 (2 pages)
19 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
19 September 2011Director's details changed for Julian Mark Beecham on 1 July 2011 (2 pages)
19 September 2011Director's details changed for Julian Mark Beecham on 1 July 2011 (2 pages)
19 September 2011Director's details changed for Patrick Brownett on 1 July 2011 (2 pages)
19 September 2011Director's details changed for Mr Peter Ewan Morris on 1 July 2011 (2 pages)
19 September 2011Director's details changed for John Alexander Dippie on 1 July 2011 (2 pages)
19 September 2011Director's details changed for Mr Peter Ewan Morris on 1 July 2011 (2 pages)
19 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
19 September 2011Director's details changed for Mr Reginald John Harvey on 1 July 2011 (2 pages)
28 March 2011Full accounts made up to 30 September 2010 (17 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Patrick Brownett on 1 August 2010 (2 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Patrick Brownett on 1 August 2010 (2 pages)
30 March 2010Full accounts made up to 30 September 2009 (17 pages)
15 September 2009Return made up to 06/08/09; full list of members (5 pages)
24 March 2009Full accounts made up to 30 September 2008 (17 pages)
9 September 2008Return made up to 06/08/08; full list of members (5 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 April 2008Full accounts made up to 30 September 2007 (17 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Return made up to 06/08/07; full list of members (3 pages)
10 September 2007Registered office changed on 10/09/07 from: tenens house kingfisher business park london road thrupp gloucestershire GL5 2BX (1 page)
10 September 2007Location of debenture register (1 page)
25 August 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
26 April 2007Full accounts made up to 30 September 2006 (14 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 06/08/06; full list of members (3 pages)
16 June 2006Full accounts made up to 30 September 2005 (13 pages)
19 September 2005Return made up to 06/08/05; full list of members (9 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
21 October 2004Particulars of mortgage/charge (5 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
24 September 2004Ad 14/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 September 2004New director appointed (4 pages)
14 September 2004New director appointed (4 pages)
10 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004New director appointed (2 pages)
8 September 2004New director appointed (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
3 September 2004New director appointed (3 pages)
3 September 2004New director appointed (3 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
26 August 2004Company name changed oval (1992) LIMITED\certificate issued on 26/08/04 (2 pages)
6 August 2004Incorporation (16 pages)