Company NameBourne International Advisors Limited
DirectorsKristen Lisa Foxon and Marten Jeremy Foxon
Company StatusActive
Company Number07812197
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 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 NameKristen Lisa Foxon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House East Woodhay
Hampshire
RG20 0NE
Director NameMr Marten Jeremy Foxon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBourne House East Woodhay
Hampshire
RG20 0NE
Secretary NameKristen Lisa Foxon
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBourne House East Woodhay
Hampshire
RG20 0NE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bourneia.com
Telephone01635 253409
Telephone regionNewbury

Location

Registered AddressC/O Boydell & Co 146 B
Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Kristen Lisa Foxon
50.00%
Ordinary
500 at £1Marten Jeremy Foxon
50.00%
Ordinary

Financials

Year2014
Turnover£566,720
Net Worth£341,504
Cash£444,605
Current Liabilities£104,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Registered office address changed from C/O Boydell & Co 89 Chiswick High Road London W4 2EF to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 5 December 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (8 pages)
8 May 2017Micro company accounts made up to 31 December 2016 (8 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 October 2012Secretary's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages)
23 October 2012Director's details changed for Mr Marten Jeremy Foxon on 17 November 2011 (2 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages)
23 October 2012Director's details changed for Mr Marten Jeremy Foxon on 17 November 2011 (2 pages)
23 October 2012Director's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages)
23 October 2012Secretary's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
29 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
29 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
8 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 1,000
(6 pages)
8 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 1,000
(6 pages)
26 October 2011Appointment of Kristen Lisa Foxon as a director (3 pages)
26 October 2011Appointment of Kristen Lisa Foxon as a director (3 pages)
21 October 2011Termination of appointment of a secretary (2 pages)
21 October 2011Termination of appointment of a director (2 pages)
21 October 2011Termination of appointment of a secretary (2 pages)
21 October 2011Termination of appointment of a director (2 pages)
20 October 2011Appointment of Kristen Lisa Foxon as a secretary (3 pages)
20 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 October 2011Appointment of Marten Jeremy Foxon as a director (3 pages)
20 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 October 2011Appointment of Kristen Lisa Foxon as a secretary (3 pages)
20 October 2011Appointment of Marten Jeremy Foxon as a director (3 pages)
17 October 2011Incorporation (49 pages)
17 October 2011Incorporation (49 pages)