Company NameBonnet Homes Limited
Company StatusDissolved
Company Number06433692
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameJill Susan Bush
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Lane
Chalk
Gravesend
Kent
DA12 4TQ
Director NameMr Peter David Misy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Roberts Road
Snodland
Kent
ME6 5HL
Secretary NameJill Susan Bush
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Lane
Chalk
Gravesend
Kent
DA12 4TQ
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

600 at £1Jill Susan Bush
60.00%
Ordinary
400 at £1Peter Misy
40.00%
Ordinary

Financials

Year2014
Net Worth£67,052
Cash£215,691
Current Liabilities£148,639

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

29 September 2008Delivered on: 1 October 2008
Persons entitled: National Westminster 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: Land at the rear of 95 birling road snodland kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2008Delivered on: 3 July 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (4 pages)
13 May 2016Application to strike the company off the register (4 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
10 December 2014Registered office address changed from 2 Castle Lane Gravesend DA12 4TQ to 4 Prince Albert Road London NW1 7SN on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 2 Castle Lane Gravesend DA12 4TQ to 4 Prince Albert Road London NW1 7SN on 10 December 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 December 2009Director's details changed for Jill Susan Bush on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jill Susan Bush on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Jill Susan Bush on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Peter Misy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Misy on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Misy on 2 December 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 February 2009Return made up to 21/11/08; full list of members (4 pages)
12 February 2009Return made up to 21/11/08; full list of members (4 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 February 2008Ad 30/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2008Ad 30/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New director appointed (2 pages)
21 November 2007Incorporation (16 pages)
21 November 2007Incorporation (16 pages)