Company NameBonny 7 Project Management Company Limited
DirectorJalal Jay Ibrahim
Company StatusActive
Company Number06616352
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jalal Jay Ibrahim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusCurrent
Appointed08 March 2021(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Richard Venton Hawkings
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address22 Buffers Lane
Leatherhead
Surrey
KT22 7XG
Director NameMr Farhan Mujib
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
StatusResigned
Appointed18 August 2016(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitehalliburton.com

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Kellogg Brown & Root LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Farhan Mujib as a director on 29 April 2020 (1 page)
7 May 2020Appointment of Mr. Jalal Jay Ibrahim as a director on 29 April 2020 (2 pages)
8 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
8 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 August 2016Appointment of Mr Martin Nelhams as a secretary on 18 August 2016 (2 pages)
19 August 2016Appointment of Mr Martin Nelhams as a secretary on 18 August 2016 (2 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Appointment of Mr Farhan Mujib as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Farhan Mujib as a director on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of Richard Venton Hawkings as a director on 18 August 2016 (1 page)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Termination of appointment of Richard Venton Hawkings as a director on 18 August 2016 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 August 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(4 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(4 pages)
21 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4
(4 pages)
21 August 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
22 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 4
(3 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(3 pages)
21 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(3 pages)
21 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4
(3 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 February 2012Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 15 February 2012 (1 page)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 July 2010Director's details changed for Richard Venton Hawkings on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Richard Venton Hawkings on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Richard Venton Hawkings on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 July 2009Return made up to 09/07/09; full list of members (5 pages)
31 July 2009Return made up to 09/07/09; full list of members (5 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
1 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 June 2008Registered office changed on 19/06/2008 from hill park court springfield drive leatherhead KT22 7NL (1 page)
19 June 2008Registered office changed on 19/06/2008 from hill park court springfield drive leatherhead KT22 7NL (1 page)
18 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
18 June 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 June 2008Incorporation (18 pages)
11 June 2008Incorporation (18 pages)