52-54 High Holborn
London
WC1V 6RL
Secretary Name | Sam Peter Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(same day as company formation) |
Role | Decorator Builder |
Country of Residence | United Kingdom |
Correspondence Address | Old Overtown House Cranham Gloucester GL4 8HQ Wales |
Director Name | Michael Derek Quilton Cooper |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Radnage High Wycombe Buckinghamshire HP14 4ED |
Website | bonchurchltd.com |
---|---|
Email address | [email protected] |
Telephone | 07 787888288 |
Telephone region | Mobile |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Sam Peter Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,486 |
Cash | £172,599 |
Current Liabilities | £143,746 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 January 2017 | Delivered on: 14 January 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
15 April 2010 | Delivered on: 20 April 2010 Persons entitled: Coutts & Co 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 charge over the undertaking and all property and assets present and future, including goodwill, all stock shares, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 April 2007 | Delivered on: 1 May 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
24 November 2023 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
---|---|
5 October 2023 | Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023 (2 pages) |
30 December 2022 | Liquidators' statement of receipts and payments to 29 October 2022 (22 pages) |
31 December 2021 | Liquidators' statement of receipts and payments to 29 October 2021 (21 pages) |
22 December 2020 | Liquidators' statement of receipts and payments to 29 October 2020 (34 pages) |
7 November 2019 | Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 7 November 2019 (2 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Statement of affairs (11 pages) |
6 November 2019 | Appointment of a voluntary liquidator (3 pages) |
18 April 2019 | Termination of appointment of Michael Derek Quilton Cooper as a director on 2 January 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
21 March 2018 | Satisfaction of charge 1 in full (4 pages) |
21 March 2018 | Satisfaction of charge 059359520003 in full (4 pages) |
17 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 June 2017 | Director's details changed for Mr Sam Peter Cooper on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Sam Peter Cooper on 13 June 2017 (2 pages) |
14 January 2017 | Registration of charge 059359520003, created on 13 January 2017 (9 pages) |
14 January 2017 | Registration of charge 059359520003, created on 13 January 2017 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Sam Peter Cooper on 13 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Sam Peter Cooper on 13 September 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Sam Peter Cooper on 13 September 2015 (1 page) |
2 November 2015 | Secretary's details changed for Sam Peter Cooper on 13 September 2015 (1 page) |
2 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Secretary's details changed for Sam Peter Cooper on 1 August 2012 (2 pages) |
29 October 2012 | Director's details changed for Sam Peter Cooper on 1 August 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Sam Peter Cooper on 1 August 2012 (2 pages) |
29 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Secretary's details changed for Sam Peter Cooper on 1 August 2012 (2 pages) |
29 October 2012 | Director's details changed for Sam Peter Cooper on 1 August 2012 (2 pages) |
29 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Sam Peter Cooper on 1 August 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 19 May 2010 (1 page) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 26 waldo road london NW10 6AT (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 26 waldo road london NW10 6AT (1 page) |
21 November 2007 | Company name changed bonchurch decorating LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed bonchurch decorating LIMITED\certificate issued on 21/11/07 (2 pages) |
13 November 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
13 November 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Incorporation (16 pages) |
14 September 2006 | Incorporation (16 pages) |