Company NameBonnick Court Limited
DirectorSharon Natalie Segal
Company StatusActive
Company Number05832941
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sharon Natalie Segal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Maurice Emanuel Segal
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr David Davis
NationalityBritish
StatusResigned
Appointed29 June 2007(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

3 at £1Wry LTD
75.00%
Ordinary
1 at £1Really Cool Group LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4
Current Liabilities£94,106

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
9 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(4 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 4
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 4
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 4
(4 pages)
9 May 2012Appointment of Ms Sharon Natalie Segal as a director (2 pages)
9 May 2012Appointment of Ms Sharon Natalie Segal as a director (2 pages)
13 June 2011Termination of appointment of David Davis as a secretary (1 page)
13 June 2011Director's details changed for Mr Maurice Emanuel Segal on 1 November 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of David Davis as a secretary (1 page)
13 June 2011Director's details changed for Mr Maurice Emanuel Segal on 1 November 2010 (2 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Mr Maurice Emanuel Segal on 1 November 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
24 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 June 2008Director's change of particulars / maurice segal / 05/01/2008 (1 page)
5 June 2008Director's change of particulars / maurice segal / 05/01/2008 (1 page)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 September 2007Return made up to 31/05/07; full list of members (2 pages)
4 September 2007Return made up to 31/05/07; full list of members (2 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 13 station road london N3 2SB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 13 station road london N3 2SB (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 280 grays inn road london WC1X 8EB (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 280 grays inn road london WC1X 8EB (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
31 May 2006Incorporation (17 pages)
31 May 2006Incorporation (17 pages)