Hampshire
RG20 0NE
Director Name | Mr Marten Jeremy Foxon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2011(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Bourne House East Woodhay Hampshire RG20 0NE |
Secretary Name | Kristen Lisa Foxon |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bourne House East Woodhay Hampshire RG20 0NE |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bourneia.com |
---|---|
Telephone | 01635 253409 |
Telephone region | Newbury |
Registered Address | C/O Boydell & Co 146 B Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Kristen Lisa Foxon 50.00% Ordinary |
---|---|
500 at £1 | Marten Jeremy Foxon 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £566,720 |
Net Worth | £341,504 |
Cash | £444,605 |
Current Liabilities | £104,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Registered 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 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 October 2012 | Secretary's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages) |
23 October 2012 | Director's details changed for Mr Marten Jeremy Foxon on 17 November 2011 (2 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages) |
23 October 2012 | Director's details changed for Mr Marten Jeremy Foxon on 17 November 2011 (2 pages) |
23 October 2012 | Director's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages) |
23 October 2012 | Secretary's details changed for Kristen Lisa Foxon on 17 November 2011 (2 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
29 August 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
26 October 2011 | Appointment of Kristen Lisa Foxon as a director (3 pages) |
26 October 2011 | Appointment of Kristen Lisa Foxon as a director (3 pages) |
21 October 2011 | Termination of appointment of a secretary (2 pages) |
21 October 2011 | Termination of appointment of a director (2 pages) |
21 October 2011 | Termination of appointment of a secretary (2 pages) |
21 October 2011 | Termination of appointment of a director (2 pages) |
20 October 2011 | Appointment of Kristen Lisa Foxon as a secretary (3 pages) |
20 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 October 2011 | Appointment of Marten Jeremy Foxon as a director (3 pages) |
20 October 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 October 2011 | Appointment of Kristen Lisa Foxon as a secretary (3 pages) |
20 October 2011 | Appointment of Marten Jeremy Foxon as a director (3 pages) |
17 October 2011 | Incorporation (49 pages) |
17 October 2011 | Incorporation (49 pages) |