Company NameProject Bowles Limited
Company StatusLiquidation
Company Number07849950
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 4 months ago)
Previous NameBonnetts Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven James Wareham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 102 Berkshire House
39-51 High Street
Ascot
SL5 7HY
Director NameMrs Elizabeth Ann Hailey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 102 Berkshire House
39-51 High Street
Ascot
SL5 7HY
Director NameMr Graeme Rory Black
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 102 Berkshire House
39-51 High Street
Ascot
SL5 7HY
Director NameMs Angela Carroll
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Bath Road
Hounslow
TW3 3BW
Director NameMr Laurence John Scanlon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 102 Berkshire House
39-51 High Street
Ascot
SL5 7HY
Director NameMrs Lindsey Bradley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2022)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressSuite 102 Berkshire House
39-51 High Street
Ascot
SL5 7HY

Contact

Websitebonnetts.co.uk
Telephone01344 623388
Telephone regionBracknell

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Angela Carroll
50.00%
Ordinary
50 at £1Steven J. Wareham
50.00%
Ordinary

Financials

Year2014
Net Worth-£421,296
Cash£1,011,114
Current Liabilities£1,299,636

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due27 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return10 August 2022 (1 year, 7 months ago)
Next Return Due24 August 2023 (overdue)

Charges

15 March 2012Delivered 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

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
28 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
5 February 2020Second filing of a statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,000
(7 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 July 2019Director's details changed for Mr Graeme Rory Black on 22 July 2019 (2 pages)
17 May 2019Termination of appointment of Laurence John Scanlon as a director on 12 December 2018 (1 page)
21 January 2019Director's details changed for Mrs Elizabeth Ann Hailey on 9 January 2019 (2 pages)
21 January 2019Change of details for Mr Steven James Wareham as a person with significant control on 9 January 2019 (2 pages)
21 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
21 January 2019Change of details for Mrs Elizabeth Ann Hailey as a person with significant control on 9 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 October 2018Appointment of Mrs Lindsey Bradley as a director on 1 October 2018 (2 pages)
12 July 2018Director's details changed for Mr Steven James Wareham on 19 September 2017 (2 pages)
5 February 2018Purchase of own shares. (3 pages)
5 February 2018Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 7,000
(4 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 January 2018Cessation of Angela Carroll as a person with significant control on 22 December 2017 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
5 January 2018Appointment of Mr Laurence John Scanlon as a director on 22 December 2017 (2 pages)
5 January 2018Termination of appointment of Angela Carroll as a director on 22 December 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
19 September 2017Registered 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 2017Registered 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 2017Appointment of Mr Graeme Rory Black as a director on 6 April 2017 (2 pages)
18 April 2017Appointment of Mr Graeme Rory Black as a director on 6 April 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
8 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,000
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2020.
(5 pages)
7 March 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9,000
(5 pages)
7 March 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 9,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Appointment of Mrs Elizabeth Ann Hailey as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Elizabeth Ann Hailey as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Elizabeth Ann Hailey as a director on 1 April 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 16 November 2014
Statement of capital on 2014-11-27
  • GBP 100
(13 pages)
27 November 2014Annual return made up to 16 November 2014
Statement of capital on 2014-11-27
  • GBP 100
(13 pages)
22 November 2013Annual return made up to 16 November 2013
Statement of capital on 2013-11-22
  • GBP 100
(16 pages)
22 November 2013Annual return made up to 16 November 2013
Statement of capital on 2013-11-22
  • GBP 100
(16 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
8 February 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (14 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2011Incorporation (22 pages)
16 November 2011Incorporation (22 pages)