Hullbridge
Essex
SS5 6LP
Director Name | Mr Daniel Peter Morris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | John Alexander Dippie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Claremont Gardens Tunbridge Wells Kent TN2 5DD |
Director Name | Mr Julian Mark Beecham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tenens House Kingfisher Business Park London Road, Thrupp, Stroud Gloucestershire GL5 2BY Wales |
Director Name | Mr Jonathan Stephen Brand |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cards House Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Patrick Brownett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenens House Kingfisher Business Park London Road, Thrupp, Stroud Gloucestershire GL5 2BY Wales |
Director Name | Mr Peter Ewan Morris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tenens House Kingfisher Business Park London Road, Thrupp, Stroud Gloucestershire GL5 2BY Wales |
Secretary Name | Mr Robert Conquer Arbuckle Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenens House Kingfisher Business Park London Road, Thrupp, Stroud Gloucestershire GL5 2BY Wales |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | bowmoreestates.com |
---|---|
Email address | [email protected] |
Telephone | 01453 884522 |
Telephone region | Dursley |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Howard Tenens Distribution LTD 50.00% Ordinary A |
---|---|
500 at £1 | Taylor Clark Properties LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,180,576 |
Gross Profit | -£300,547 |
Net Worth | -£3,605,753 |
Cash | £182,722 |
Current Liabilities | £87,042 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 July 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2012 | Delivered 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 |
15 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
---|---|
21 August 2017 | Termination of appointment of Julian Mark Beecham as a director on 15 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
13 June 2017 | Satisfaction of charge 12 in full (2 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
13 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
14 April 2016 | Termination of appointment of Robert Conquer Arbuckle Brown as a secretary on 2 February 2016 (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
5 August 2015 | Termination of appointment of John Alexander Dippie as a director on 31 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 April 2013 | Full accounts made up to 30 September 2012 (16 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (16 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 November 2011 | Director's details changed for Mr Jonathan Stephen Brand on 14 November 2011 (2 pages) |
15 November 2011 | Director's details changed for John Alexander Dippie on 14 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Reginald John Harvey on 14 November 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Reginald John Harvey on 1 July 2011 (2 pages) |
19 September 2011 | Director's details changed for John Alexander Dippie on 1 July 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr Robert Conquer Arbuckle Brown on 1 July 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Jonathan Stephen Brand on 1 July 2011 (2 pages) |
19 September 2011 | Director's details changed for Patrick Brownett on 1 July 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr Robert Conquer Arbuckle Brown on 1 July 2011 (1 page) |
19 September 2011 | Director's details changed for Mr Jonathan Stephen Brand on 1 July 2011 (2 pages) |
19 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Director's details changed for Julian Mark Beecham on 1 July 2011 (2 pages) |
19 September 2011 | Director's details changed for Julian Mark Beecham on 1 July 2011 (2 pages) |
19 September 2011 | Director's details changed for Patrick Brownett on 1 July 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Peter Ewan Morris on 1 July 2011 (2 pages) |
19 September 2011 | Director's details changed for John Alexander Dippie on 1 July 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Peter Ewan Morris on 1 July 2011 (2 pages) |
19 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Director's details changed for Mr Reginald John Harvey on 1 July 2011 (2 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Patrick Brownett on 1 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Patrick Brownett on 1 August 2010 (2 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
15 September 2009 | Return made up to 06/08/09; full list of members (5 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
9 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: tenens house kingfisher business park london road thrupp gloucestershire GL5 2BX (1 page) |
10 September 2007 | Location of debenture register (1 page) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
19 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Particulars of mortgage/charge (5 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Ad 14/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2004 | Resolutions
|
15 September 2004 | New director appointed (4 pages) |
14 September 2004 | New director appointed (4 pages) |
10 September 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (3 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
3 September 2004 | New director appointed (3 pages) |
3 September 2004 | New director appointed (3 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
26 August 2004 | Company name changed oval (1992) LIMITED\certificate issued on 26/08/04 (2 pages) |
6 August 2004 | Incorporation (16 pages) |