London
SW7 1HH
Director Name | Mr Christopher David Watson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Jonathan Mark Fairhurst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Jennifer Margaret Buckley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 May 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of People |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Alexandre Serge Nicolas Lejeune |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2024(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Hugh John Watchorn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr John Holmes Stephen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Charles Galt Brooks |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr John Robert Brooks |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Ms Sarah Oneida Lee |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Evelyn Rachel Brooks |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2018) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr Matthew David Girling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Director Name | Mr James Edward Knight |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2021) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Montpelier Galleries Montpelier Street London SW7 1HH |
Website | bonhams.com |
---|---|
Email address | [email protected] |
Telephone | 07 000000000 |
Telephone region | Mobile |
Registered Address | Montpelier Galleries Montpelier Street London SW7 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15.5m at £1 | Bonhams Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,728,880 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
6 May 2015 | Delivered on: 13 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
---|---|
10 May 2012 | Delivered on: 14 May 2012 Satisfied on: 14 May 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
5 April 2012 | Delivered on: 10 April 2012 Satisfied on: 5 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a 101 new bond street, london t/no NGL894510 and l/h land k/a 3 haunch of venison yard, london, 7 blenheim street and 24 woodstock street, london and land and buildings adjoining and 4 to 8 haunch of venison yard, brook street, london t/no NGL892756 for further details of properties charged please refer to the form MG01 see image for full details. Fully Satisfied |
9 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
24 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 May 2021 | Appointment of Jennifer Margaret Buckley as a director on 6 May 2021 (2 pages) |
29 April 2021 | Termination of appointment of James Edward Knight as a director on 13 April 2021 (1 page) |
19 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
18 February 2020 | Termination of appointment of Matthew David Girling as a director on 10 February 2020 (1 page) |
7 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
16 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Matthew David Girling as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr James Edward Knight as a director on 7 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Jonathan Mark Fairhurst as a director on 7 December 2018 (2 pages) |
25 September 2018 | Termination of appointment of John Robert Brooks as a director on 11 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Sarah Oneida Lee as a director on 11 September 2018 (1 page) |
25 September 2018 | Termination of appointment of a director (1 page) |
25 September 2018 | Termination of appointment of Evelyn Rachel Brooks as a director on 11 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Charles Galt Brooks as a director on 11 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Robert Brooks as a director on 11 September 2018 (1 page) |
12 September 2018 | Satisfaction of charge 074857040003 in full (4 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
13 March 2018 | Director's details changed for Mr John Robert Brooks on 1 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Mr Charles Galt Brooks on 1 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 August 2016 | Termination of appointment of John Holmes Stephen as a director on 14 January 2016 (1 page) |
3 August 2016 | Termination of appointment of John Holmes Stephen as a director on 14 January 2016 (1 page) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Hugh John Watchorn as a director on 30 October 2015 (1 page) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 July 2015 | Appointment of Evelyn Rachel Brooks as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Evelyn Rachel Brooks as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Evelyn Rachel Brooks as a director on 1 July 2015 (2 pages) |
14 May 2015 | Satisfaction of charge 2 in full (4 pages) |
14 May 2015 | Satisfaction of charge 2 in full (4 pages) |
13 May 2015 | Registration of charge 074857040003, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 074857040003, created on 6 May 2015 (90 pages) |
13 May 2015 | Registration of charge 074857040003, created on 6 May 2015 (90 pages) |
5 February 2015 | Satisfaction of charge 1 in full (8 pages) |
5 February 2015 | Satisfaction of charge 1 in full (8 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
11 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 January 2014 | Appointment of Mr John Robert Brooks as a director (2 pages) |
9 January 2014 | Appointment of Ms Sarah Oneida Lee as a director (2 pages) |
9 January 2014 | Appointment of Mr Charles Galt Brooks as a director (2 pages) |
9 January 2014 | Appointment of Mr Charles Galt Brooks as a director (2 pages) |
9 January 2014 | Appointment of Ms Sarah Oneida Lee as a director (2 pages) |
9 January 2014 | Appointment of Mr John Robert Brooks as a director (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (8 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Register inspection address has been changed (1 page) |
19 December 2011 | Appointment of Mr Christopher David Watson as a director (2 pages) |
19 December 2011 | Appointment of Mr Christopher David Watson as a director (2 pages) |
19 December 2011 | Appointment of Mr John Holmes Stephen as a director (2 pages) |
19 December 2011 | Appointment of Mr John Holmes Stephen as a director (2 pages) |
19 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
19 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
7 January 2011 | Incorporation (24 pages) |
7 January 2011 | Incorporation (24 pages) |