Watford
Hertfordshire
WD17 1DS
Director Name | Mr Ian Samuel George Pogue |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | Mr Gerald Maurice Ronson |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Giles Nicholas Taylor |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(5 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | Mrs Tracy Anne Moloney |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | Mr Thomas Edward Cookson |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2019(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS |
Director Name | Mr Leon Saul Blitz |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr William James Ahearn |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grove Marshcroft Lane Tring Herts HP23 5PN |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 October 2019) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
9.1k at £1 | Bowwood Investments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,343 |
Current Liabilities | £4,749 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 July 2022 (8 months ago) |
---|---|
Next Return Due | 13 August 2023 (4 months, 2 weeks from now) |
25 February 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
---|---|
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
28 November 2019 | Change of details for Rontec Roadside Retail Limited as a person with significant control on 7 July 2017 (2 pages) |
27 November 2019 | Director's details changed for Giles Nicholas Taylor on 26 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Thomas Edward Cookson as a director on 8 October 2019 (2 pages) |
22 November 2019 | Appointment of Mrs Tracy Anne Moloney as a director on 8 October 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
12 November 2019 | Change of details for a person with significant control (2 pages) |
23 October 2019 | Director's details changed for Mr Gerald Maurice Ronson on 10 September 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Alan Irving Goldman on 10 September 2019 (2 pages) |
16 October 2019 | Termination of appointment of Richard Jonathan Benson as a director on 11 October 2019 (1 page) |
1 March 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
18 January 2019 | Director's details changed for Mr Ian Samuel George Pogue on 18 January 2019 (2 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
26 October 2018 | Change of details for Rontec Group Limited as a person with significant control on 7 July 2017 (2 pages) |
14 June 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (12 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (12 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 November 2016 | Appointment of Richard Jonathan Benson as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Richard Jonathan Benson as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Giles Nicholas Taylor as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Giles Nicholas Taylor as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of William James Ahearn as a director on 1 November 2016 (1 page) |
24 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
11 March 2015 | Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr William James Ahearn on 6 March 2015 (2 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 September 2014 | Company name changed bowwood LIMITED\certificate issued on 08/09/14
|
8 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
8 September 2014 | Company name changed bowwood LIMITED\certificate issued on 08/09/14
|
8 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 August 2014 | Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Gerald Maurice Ronson as a director on 8 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to Acre House 11/15 William Road London NW1 3ER on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to Acre House 11/15 William Road London NW1 3ER on 12 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Bradley Fried as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Leon Saul Blitz as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Ian Samuel George Pogue as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr William James Ahearn as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Alan Irving Goldman as a director on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Bradley Fried as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Leon Saul Blitz as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Ian Samuel George Pogue as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr William James Ahearn as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Alan Irving Goldman as a director on 8 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Bradley Fried as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Leon Saul Blitz as a director on 8 August 2014 (1 page) |
11 August 2014 | Appointment of Mr Ian Samuel George Pogue as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr William James Ahearn as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Alan Irving Goldman as a director on 8 August 2014 (2 pages) |
21 July 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 8-12 York Gate London NW1 4QG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 8-12 York Gate London NW1 4QG on 21 July 2014 (1 page) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Mr Leon Saul Blitz on 27 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Bradley Fried on 27 October 2012 (2 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Mr Leon Saul Blitz on 27 October 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Bradley Fried on 27 October 2012 (2 pages) |
20 February 2012 | Current accounting period extended from 30 June 2012 to 31 March 2013 (3 pages) |
20 February 2012 | Current accounting period extended from 30 June 2012 to 31 March 2013 (3 pages) |
27 October 2011 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
27 October 2011 | Incorporation (20 pages) |
27 October 2011 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
27 October 2011 | Incorporation (20 pages) |