Company NameBournemouth Two Limited
Company StatusDissolved
Company Number06509999
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael David Colin Craven Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nicholas John Fairclough Chapman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Robert Royden Marsden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Nicholas John Fairclough Chapman
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Ellis & Sons Amalgamated Properties LTD
50.00%
Ordinary
1 at £1S.j. Creed
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 April 2008Delivered on: 17 April 2008
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future assets and undertakings of the company.
Outstanding
11 April 2008Delivered on: 17 April 2008
Persons entitled: West Bromwich Commercial Limited

Classification: Deed of assignment of rental income
Secured details: All sums due or to become due.
Particulars: All rents in respect of the property known as 114 and 36-40 commercial road bournemouth t/n DT168112.
Outstanding
11 April 2008Delivered on: 17 April 2008
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H 36-40 commercial road bournemouth t/n dt 168112.
Outstanding

Filing History

25 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
2 March 2011Director's details changed for Stuart John Creed on 20 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Michael David Colin Craven Campbell on 20 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Robert Royden Marsden on 20 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Nicholas John Fairclough Chapman on 20 February 2011 (2 pages)
2 March 2011Secretary's details changed for Mr Nicholas John Fairclough Chapman on 20 February 2011 (1 page)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Appointment terminated secretary hal management LIMITED (1 page)
17 March 2009Secretary appointed nicholas john fairclough chapman (4 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Registered office changed on 16/04/2008 from harbottle & lewis 14 hanover square london W1S 1HP (1 page)
25 March 2008Director appointed nicholas john fairclough chapman (11 pages)
25 March 2008Director appointed robert royden marsden (11 pages)
25 March 2008Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Director appointed stuart john creed (11 pages)
25 March 2008Director appointed michael david colin craven campbell (12 pages)
25 March 2008Appointment terminated director hal directors LIMITED (1 page)
20 February 2008Incorporation (14 pages)