Company NameBonnie And Clive Limited
DirectorVanessa Viktoria Deges
Company StatusActive
Company Number06136323
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Vanessa Viktoria Deges
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hunter House Junction Road
London
N19 5QE
Secretary NameJane Spencer-Davis
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ

Location

Registered Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Vanessa Viktoria Deges
100.00%
Ordinary

Financials

Year2014
Net Worth£4,669
Cash£11,227
Current Liabilities£6,558

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
16 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
16 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Registered office address changed from 20 Hunter House Junction Road London London N19 5QE on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Jane Spencer-Davis on 1 June 2010 (2 pages)
7 June 2011Secretary's details changed for Jane Spencer-Davis on 1 June 2010 (2 pages)
7 June 2011Registered office address changed from 20 Hunter House Junction Road London London N19 5QE on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 20 Hunter House Junction Road London London N19 5QE on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Jane Spencer-Davis on 1 June 2010 (2 pages)
7 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Director's details changed for Vanessa Viktoria Deges on 4 March 2010 (2 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Vanessa Viktoria Deges on 4 March 2010 (2 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Vanessa Viktoria Deges on 4 March 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 05/03/09; full list of members (3 pages)
27 May 2009Return made up to 05/03/09; full list of members (3 pages)
8 August 2008Return made up to 05/03/08; full list of members (3 pages)
8 August 2008Return made up to 05/03/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2007Registered office changed on 10/07/07 from: 10 bracey street london N4 3BJ (1 page)
10 July 2007Registered office changed on 10/07/07 from: 10 bracey street london N4 3BJ (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)