Company NameBourne Collection Limited
Company StatusDissolved
Company Number06876654
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Angela Davies
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Benjamin James Bourne
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 01 November 2022)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Timothy Joseph Flanagan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence Address37 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMr Charles Lowther Tippet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Brill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QH

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1B C Leisure Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2022Secretary's details changed for Mrs Angela Davies on 25 August 2022 (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (1 page)
18 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
21 October 2021Director's details changed for Mr Benjamin James Bourne on 1 October 2019 (2 pages)
6 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 August 2020Change of details for B C Leisure Management Limited as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
12 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
1 August 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
2 May 2017Director's details changed for Mr Benjamin James Bourne on 1 April 2017 (2 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Mr Benjamin James Bourne on 1 July 2016 (2 pages)
30 June 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH England to Edelman House 1238 High Road Whetstone London N20 0LH on 30 June 2016 (1 page)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Registered office address changed from 26 North End Road London NW11 7PT to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 26 North End Road London NW11 7PT to Edelman House 1238 High Road London N20 0LH on 16 May 2016 (1 page)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
16 January 2014Appointment of Mr Benjamin James Bourne as a director (2 pages)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
15 January 2014Termination of appointment of Timothy Flanagan as a director (1 page)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
28 January 2010Termination of appointment of Charles Tippet as a director (2 pages)
14 April 2009Incorporation (16 pages)
14 April 2009Incorporation (16 pages)