39-51 High Street
Ascot
SL5 7HY
Director Name | Mrs Elizabeth Ann Hailey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY |
Director Name | Mr Graeme Rory Black |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY |
Director Name | Ms Angela Carroll |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Bath Road Hounslow TW3 3BW |
Director Name | Mr Laurence John Scanlon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY |
Director Name | Mrs Lindsey Bradley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2022) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY |
Website | bonnetts.co.uk |
---|---|
Telephone | 01344 623388 |
Telephone region | Bracknell |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Angela Carroll 50.00% Ordinary |
---|---|
50 at £1 | Steven J. Wareham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£421,296 |
Cash | £1,011,114 |
Current Liabilities | £1,299,636 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 27 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 10 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 24 August 2023 (overdue) |
15 March 2012 | Delivered on: 20 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
28 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
5 February 2020 | Second filing of a statement of capital following an allotment of shares on 1 April 2015
|
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 July 2019 | Director's details changed for Mr Graeme Rory Black on 22 July 2019 (2 pages) |
17 May 2019 | Termination of appointment of Laurence John Scanlon as a director on 12 December 2018 (1 page) |
21 January 2019 | Director's details changed for Mrs Elizabeth Ann Hailey on 9 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr Steven James Wareham as a person with significant control on 9 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
21 January 2019 | Change of details for Mrs Elizabeth Ann Hailey as a person with significant control on 9 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 October 2018 | Appointment of Mrs Lindsey Bradley as a director on 1 October 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Steven James Wareham on 19 September 2017 (2 pages) |
5 February 2018 | Purchase of own shares. (3 pages) |
5 February 2018 | Cancellation of shares. Statement of capital on 22 December 2017
|
26 January 2018 | Resolutions
|
10 January 2018 | Cessation of Angela Carroll as a person with significant control on 22 December 2017 (1 page) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
5 January 2018 | Appointment of Mr Laurence John Scanlon as a director on 22 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Angela Carroll as a director on 22 December 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from 33 Bath Road Hounslow TW3 3BW United Kingdom to Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 33 Bath Road Hounslow TW3 3BW United Kingdom to Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY on 19 September 2017 (1 page) |
18 April 2017 | Appointment of Mr Graeme Rory Black as a director on 6 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Graeme Rory Black as a director on 6 April 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
8 March 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
7 March 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Appointment of Mrs Elizabeth Ann Hailey as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Elizabeth Ann Hailey as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Elizabeth Ann Hailey as a director on 1 April 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Annual return made up to 16 November 2014 Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 November 2014 Statement of capital on 2014-11-27
|
22 November 2013 | Annual return made up to 16 November 2013 Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 16 November 2013 Statement of capital on 2013-11-22
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
8 February 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (14 pages) |
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 November 2011 | Incorporation (22 pages) |
16 November 2011 | Incorporation (22 pages) |