Company NameBournes Funeral Service Ltd
DirectorRichard Alan Cusworth
Company StatusActive
Company Number06820756
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Richard Alan Cusworth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameJonathan James Christopher Wright
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Joynes House
New Road
Gravesend
Kent
DA11 0AT
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Mr Martin Lucien Bourne
99.97%
Preference
100 at £1Mr Richard Alan Cusworth
0.03%
Ordinary

Financials

Year2014
Net Worth£125,031
Cash£50,225
Current Liabilities£44,277

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
6 October 2023Notification of Martin Lucien Bourne as a person with significant control on 6 April 2016 (2 pages)
6 October 2023Change of details for Mr Richard Alan Cusworth as a person with significant control on 7 April 2016 (2 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 16 February 2016
Statement of capital on 2016-03-23
  • GBP 300,100
(3 pages)
23 March 2016Annual return made up to 16 February 2016
Statement of capital on 2016-03-23
  • GBP 300,100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 5 November 2015 (1 page)
16 March 2015Annual return made up to 16 February 2015
Statement of capital on 2015-03-16
  • GBP 300,100
(3 pages)
16 March 2015Annual return made up to 16 February 2015
Statement of capital on 2015-03-16
  • GBP 300,100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300,100
(4 pages)
4 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300,100
(4 pages)
2 January 2014Termination of appointment of Jonathan Wright as a secretary (1 page)
2 January 2014Termination of appointment of Jonathan Wright as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 17 October 2012 (1 page)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
26 August 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
27 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
27 February 2010Secretary's details changed for Jonathan James Christopher Wright on 1 October 2009 (1 page)
27 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
27 February 2010Secretary's details changed for Jonathan James Christopher Wright on 1 October 2009 (1 page)
27 February 2010Secretary's details changed for Jonathan James Christopher Wright on 1 October 2009 (1 page)
26 February 2010Director's details changed for Richard Alan Cusworth on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Alan Cusworth on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Alan Cusworth on 1 October 2009 (2 pages)
30 September 2009Statement of affairs (21 pages)
30 September 2009Statement of affairs (21 pages)
30 September 2009Ad 06/08/09\gbp si 300000@1=300000\gbp ic 1/300001\ (2 pages)
30 September 2009Ad 06/08/09\gbp si 300000@1=300000\gbp ic 1/300001\ (2 pages)
20 February 2009Secretary appointed jonathan james christopher wright (1 page)
20 February 2009Registered office changed on 20/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
20 February 2009Director appointed richard alan cusworth (1 page)
20 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
20 February 2009Appointment terminated director john cowdry (1 page)
20 February 2009Director appointed richard alan cusworth (1 page)
20 February 2009Secretary appointed jonathan james christopher wright (1 page)
20 February 2009Registered office changed on 20/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
20 February 2009Appointment terminated director john cowdry (1 page)
20 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
16 February 2009Incorporation (31 pages)
16 February 2009Incorporation (31 pages)