Company NameBow & Arrow Limited
Company StatusDissolved
Company Number06887937
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)
Dissolution Date4 March 2024 (1 month, 3 weeks ago)
Previous NameF H Innovation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 04 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 October 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 04 March 2024)
RoleManaging Director - Legal
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 04 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Stephen Roy Waring
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMs Natasha Chetiyawardana
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 4FA
Director NameMr Richard George Martin Jolly
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleNon-Executive Chairm
Country of ResidenceUnited Kingdom
Correspondence Address12 Westbourne Park Road
London
W2 5PH
Director NameMr Ben Slater
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Soho Square
London
W1D 4FA
Secretary NameMs Pamela Margaret Slater
StatusResigned
Appointed29 April 2014(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2019)
RoleCompany Director
Correspondence Address5th Floor 25 Soho Square
London
W1D 4FA
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

79 at £1Ben Slater
83.16%
Ordinary
15 at £1Natasha Chetiyawardana
15.79%
Ordinary
1 at £1Richard George Martin Jolly
1.05%
Ordinary

Financials

Year2014
Net Worth£685,052
Cash£175,152
Current Liabilities£927,864

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

11 October 2010Delivered on: 15 October 2010
Persons entitled: Pizzaexpress (Restaurants) Limited

Classification: Rent deposit deed
Secured details: £35,922.69 due or to become due from the company to the chargee.
Particulars: Interest in the account and the deposit (being the initial deposit of £35,922.69 and any other sums).
Outstanding
21 January 2010Delivered on: 27 January 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 October 2023Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 5 October 2023 (2 pages)
20 June 2023Liquidators' statement of receipts and payments to 29 April 2023 (12 pages)
31 May 2022Liquidators' statement of receipts and payments to 29 April 2022 (14 pages)
11 June 2021Declaration of solvency (5 pages)
25 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-30
(1 page)
24 May 2021Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 24 May 2021 (2 pages)
24 May 2021Appointment of a voluntary liquidator (3 pages)
29 April 2021Termination of appointment of Patrick Brian Francis Rowe as a director on 29 April 2021 (1 page)
11 August 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
11 August 2020Statement of capital following an allotment of shares on 30 October 2019
  • GBP 104.7
(3 pages)
8 July 2020Director's details changed for Mr John Anthony Mclaughlin on 30 October 2019 (2 pages)
13 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
20 November 2019Cessation of Ben Slater as a person with significant control on 30 October 2019 (1 page)
20 November 2019Notification of Accenture (Uk) Limited as a person with significant control on 30 October 2019 (2 pages)
14 November 2019Termination of appointment of Pamela Margaret Slater as a secretary on 30 October 2019 (1 page)
14 November 2019Termination of appointment of Ben Slater as a director on 30 October 2019 (1 page)
14 November 2019Appointment of Mr John Anthony Mclaughlin as a director on 30 October 2019 (2 pages)
14 November 2019Registered office address changed from 25 Soho Square London W1D 4FA to 30 Fenchurch Street London EC3M 3BD on 14 November 2019 (1 page)
14 November 2019Termination of appointment of Natasha Chetiyawardana as a director on 30 October 2019 (1 page)
14 November 2019Termination of appointment of Richard George Martin Jolly as a director on 30 October 2019 (1 page)
14 November 2019Appointment of Mr Daniel Kenneth Burton as a director on 30 October 2019 (2 pages)
14 November 2019Appointment of Mr Anthony Rice as a director on 30 October 2019 (2 pages)
14 November 2019Appointment of Mr Patrick Brian Francis Rowe as a director on 30 October 2019 (2 pages)
4 October 2019Second filing of Confirmation Statement dated 30/06/2018 (6 pages)
9 September 2019Director's details changed for Mr Richard George Martin Jolly on 9 September 2019 (2 pages)
24 July 2019Change of details for Mr Ben Slater as a person with significant control on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Ben Slater on 24 July 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 30 April 2018 (11 pages)
6 July 2018Satisfaction of charge 2 in full (1 page)
2 July 201830/06/18 Statement of Capital gbp 95
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 04/10/2019.
(5 pages)
27 June 2018Director's details changed for Ben Slater on 25 June 2018 (2 pages)
27 June 2018Change of details for Mr Ben Slater as a person with significant control on 25 June 2018 (2 pages)
26 June 2018Director's details changed for Ms Natasha Chetiyawardana on 25 June 2018 (2 pages)
5 April 2018Satisfaction of charge 1 in full (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
16 November 2017Sub-division of shares on 6 November 2017 (4 pages)
16 November 2017Sub-division of shares on 6 November 2017 (4 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 06/11/2017
(37 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 06/11/2017
(37 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 95
(7 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 95
(7 pages)
18 December 2015Cancellation of shares. Statement of capital on 5 May 2014
  • GBP 98
(4 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Cancellation of shares. Statement of capital on 5 May 2014
  • GBP 98
(4 pages)
18 December 2015Purchase of own shares. (3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 95
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 95
(6 pages)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
26 February 2015Cancellation of shares. Statement of capital on 6 February 2015
  • GBP 95
(4 pages)
26 February 2015Cancellation of shares. Statement of capital on 6 February 2015
  • GBP 95
(4 pages)
26 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2015Cancellation of shares. Statement of capital on 6 February 2015
  • GBP 95
(4 pages)
26 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 98
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 98
(7 pages)
25 June 2014Resolutions
  • RES13 ‐ Approval of contract for purchase of shares 05/05/2014
(1 page)
25 June 2014Resolutions
  • RES13 ‐ Approval of contract for purchase of shares 05/05/2014
(1 page)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders (6 pages)
17 June 2014Annual return made up to 27 April 2014 with a full list of shareholders (6 pages)
17 June 2014Appointment of Ms Pamela Margaret Slater as a secretary (2 pages)
17 June 2014Appointment of Ms Pamela Margaret Slater as a secretary (2 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
14 May 2013Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages)
14 May 2013Director's details changed for Ben Slater on 28 April 2012 (2 pages)
14 May 2013Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages)
14 May 2013Director's details changed for Ben Slater on 28 April 2012 (2 pages)
13 May 2013Director's details changed for Ben Slater on 28 April 2012 (2 pages)
13 May 2013Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages)
13 May 2013Director's details changed for Ben Slater on 28 April 2012 (2 pages)
13 May 2013Director's details changed for Natasha Chetiyawardana on 28 April 2012 (2 pages)
6 March 2013Registered office address changed from Top Flat 103 Lady Margaret Road Tufnell Park London N19 5ER on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Top Flat 103 Lady Margaret Road Tufnell Park London N19 5ER on 6 March 2013 (2 pages)
6 March 2013Registered office address changed from Top Flat 103 Lady Margaret Road Tufnell Park London N19 5ER on 6 March 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Company name changed f h innovation LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
17 November 2011Change of name notice (2 pages)
17 November 2011Change of name notice (2 pages)
17 November 2011Company name changed f h innovation LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
28 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Stephen Waring as a director (1 page)
26 January 2011Termination of appointment of Stephen Waring as a director (1 page)
25 January 2011Director's details changed for Natasha Chetiyawardana on 25 January 2011 (2 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Director's details changed for Natasha Chetiyawardana on 25 January 2011 (2 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Natasha Chetiyawardana on 27 April 2010 (2 pages)
13 July 2010Director's details changed for Natasha Chetiyawardana on 27 April 2010 (2 pages)
12 July 2010Director's details changed for Richard George Martin Jolly on 27 April 2010 (2 pages)
12 July 2010Director's details changed for Richard George Martin Jolly on 27 April 2010 (2 pages)
12 July 2010Director's details changed for Ben Slater on 27 April 2010 (2 pages)
12 July 2010Director's details changed for Ben Slater on 27 April 2010 (2 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2009Incorporation (15 pages)
27 April 2009Incorporation (15 pages)