Chingford
London
E4 6AN
Secretary Name | MJRA Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2023(17 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | 142b Station Road Chingford London E4 6AN |
Director Name | Mr Brooke Eric Vansittart Bowater |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Brook Blandford Road Iwerne Minster Blandford Forum Dorset DT11 8LN |
Director Name | James Bruce Vansittart Bowater |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Producer |
Correspondence Address | Flat 3 51 St Georges Square London SW1V 3QN |
Director Name | Mr Nicolas Charles Vansittart Bowater |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Windmill Down Cheriton Bishop Exeter EX6 6JJ |
Secretary Name | Jonathan Christopher Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 2 Charterhouse Mews London EC1M 6BB |
Secretary Name | HK Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Website | bowaterriskltd.com |
---|
Registered Address | 142 Station Road Chingford London E4 6AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Nicolas Charles Vansittart Bowater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£420 |
Current Liabilities | £1,126 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 16 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 3 weeks from now) |
12 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Appointment of Mjra Secretaries Ltd as a secretary on 16 November 2023 (2 pages) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
14 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
7 July 2022 | Termination of appointment of Jonathan Christopher Roper as a secretary on 1 July 2022 (1 page) |
23 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
19 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
17 December 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
6 December 2019 | Change of details for Bowater Ventures Ltd as a person with significant control on 17 November 2018 (2 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
20 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
14 November 2018 | Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 142 Station Road Chingford London E4 6AN on 14 November 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
9 September 2016 | Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016 (1 page) |
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015 (1 page) |
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Appointment of Mr James Bruce Vansittart Bowater as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr James Bruce Vansittart Bowater as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr James Bruce Vansittart Bowater as a director on 1 September 2014 (2 pages) |
14 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
14 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
24 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 February 2013 | Registered office address changed from C/O Simpkins Edwards Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom on 22 February 2013 (2 pages) |
22 February 2013 | Appointment of Jonathan Christopher Roper as a secretary (3 pages) |
22 February 2013 | Appointment of Jonathan Christopher Roper as a secretary (3 pages) |
22 February 2013 | Registered office address changed from C/O Simpkins Edwards Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom on 22 February 2013 (2 pages) |
22 February 2013 | Termination of appointment of Brooke Bowater as a director (2 pages) |
22 February 2013 | Termination of appointment of Brooke Bowater as a director (2 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 January 2011 | Termination of appointment of Hk Nominees Ltd as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Hk Nominees Ltd as a secretary (2 pages) |
6 January 2011 | Director's details changed for Mr Brooke Eric Vansittart Bowater on 16 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Brooke Eric Vansittart Bowater on 16 November 2010 (2 pages) |
6 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Nicolas Charles Vansittart Bowater on 16 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Nicolas Charles Vansittart Bowater on 16 November 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Hk Nominees Ltd on 16 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Brooke Eric Vansittart Bowater on 16 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Hk Nominees Ltd on 16 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Brooke Eric Vansittart Bowater on 16 November 2009 (2 pages) |
1 March 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 1 March 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Director's change of particulars / nicholas bowater / 01/10/2008 (1 page) |
25 September 2009 | Director's change of particulars / nicholas bowater / 01/10/2008 (1 page) |
25 September 2009 | Return made up to 16/11/08; full list of members (3 pages) |
25 September 2009 | Return made up to 16/11/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 September 2008 | Return made up to 16/11/07; full list of members (6 pages) |
25 September 2008 | Return made up to 16/11/07; full list of members (6 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
16 November 2006 | Incorporation (20 pages) |
16 November 2006 | Incorporation (20 pages) |