Company NameBourne Investments Limited
DirectorNikita Shah
Company StatusActive
Company Number06695204
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Nikita Shah
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMrs Rekha Milan Shah
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Smitham Downs Road
Purley
Surrey
CR8 4NB
Secretary NameMrs Rekha Milan Shah
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Smitham Downs Road
Purley
Surrey
CR8 4NB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Milan Shah
50.00%
Ordinary
50 at £1Rekha Shah
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

3 April 2024Total exemption full accounts made up to 30 September 2023 (5 pages)
3 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
22 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
23 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
16 February 2021Termination of appointment of Rekha Milan Shah as a director on 16 February 2021 (1 page)
16 February 2021Appointment of Miss Nikita Shah as a director on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Rekha Milan Shah as a secretary on 15 February 2021 (1 page)
16 February 2021Cessation of Rekha Milan Shah as a person with significant control on 16 February 2021 (1 page)
16 February 2021Notification of Nikita Shah as a person with significant control on 16 February 2021 (2 pages)
15 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 September 2016Registered office address changed from 30 Smitham Downs Road Purley Surrey CR8 4NB to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 30 Smitham Downs Road Purley Surrey CR8 4NB to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 20 September 2016 (1 page)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(4 pages)
23 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(4 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
26 September 2008Director and secretary appointed rekha shah (1 page)
26 September 2008Director and secretary appointed rekha shah (1 page)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
11 September 2008Incorporation (17 pages)
11 September 2008Incorporation (17 pages)