Company NameBowmarsh Limited
DirectorHani Farsi
Company StatusActive
Company Number07031666
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hani Farsi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address15 South Audley Street
London
W1K 5DP
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWayne Harburn
NationalityBritish
StatusResigned
Appointed06 October 2009(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2011)
RoleCompany Director
Correspondence AddressFlat 2 Curzon Square
London
W1J 7FY
Secretary NameVincent Chevance
StatusResigned
Appointed19 November 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address1 Carlos Place
London
W1K 3AJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Hani Farsi
100.00%
Ordinary

Financials

Year2014
Turnover£2,522
Net Worth-£4,907
Cash£2,150
Current Liabilities£7,057

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages)
18 June 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (16 pages)
6 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(4 pages)
6 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 18/06/2014
(4 pages)
19 March 2014Termination of appointment of Vincent Chevance as a secretary (1 page)
19 March 2014Termination of appointment of Vincent Chevance as a secretary (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 April 2012Appointment of Vincent Chevance as a secretary (2 pages)
3 April 2012Appointment of Vincent Chevance as a secretary (2 pages)
1 December 2011Termination of appointment of Wayne Harburn as a secretary (1 page)
1 December 2011Termination of appointment of Wayne Harburn as a secretary (1 page)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
10 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 November 2009Appointment of Hani Farsi as a director (3 pages)
6 November 2009Appointment of Wayne Harburn as a secretary (3 pages)
6 November 2009Appointment of Hani Farsi as a director (3 pages)
6 November 2009Appointment of Wayne Harburn as a secretary (3 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 October 2009Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 October 2009Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
8 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
28 September 2009Incorporation (19 pages)
28 September 2009Incorporation (19 pages)