London
EC1N 2PL
Director Name | Mr Graeme Andrew Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mrs Carol Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(10 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mr Graeme Andrew Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mr Charles Benjamin Bonas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Secretary Name | Marie Bragg |
---|---|
Status | Resigned |
Appointed | 27 February 2015(3 years after company formation) |
Appointment Duration | 2 years (resigned 21 March 2017) |
Role | Company Director |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Registered Address | 9 Ely Place London EC1N 6RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graeme Andrew Jones 100.00% Ordinary |
---|
Latest Accounts | 7 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 07 April |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
8 February 2021 | Group of companies' accounts made up to 7 April 2020 (16 pages) |
---|---|
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 7 April 2019 (17 pages) |
11 March 2019 | Cessation of Peter Edward Francis Newbald as a person with significant control on 1 February 2019 (1 page) |
11 March 2019 | Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 7 April 2018 (27 pages) |
24 July 2018 | Change of details for Capco Trustees Jersey Ltd as a person with significant control on 29 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 February 2018 | Group of companies' accounts made up to 7 April 2017 (24 pages) |
4 April 2017 | Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Marie Bragg as a secretary on 21 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Marie Bragg as a secretary on 21 March 2017 (1 page) |
14 March 2017 | Group of companies' accounts made up to 7 April 2016 (26 pages) |
14 March 2017 | Group of companies' accounts made up to 7 April 2016 (26 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (8 pages) |
3 May 2016 | Group of companies' accounts made up to 7 April 2015 (30 pages) |
3 May 2016 | Group of companies' accounts made up to 7 April 2015 (30 pages) |
24 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 July 2015 | Previous accounting period extended from 28 February 2015 to 7 April 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 28 February 2015 to 7 April 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 28 February 2015 to 7 April 2015 (1 page) |
10 April 2015 | Change of share class name or designation (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Termination of appointment of Graeme Andrew Jones as a director on 27 February 2015 (2 pages) |
12 March 2015 | Memorandum and Articles of Association (19 pages) |
12 March 2015 | Appointment of Marie Bragg as a secretary on 27 February 2015 (3 pages) |
12 March 2015 | Termination of appointment of Graeme Andrew Jones as a director on 27 February 2015 (2 pages) |
12 March 2015 | Appointment of Charles Benjamin Bonas as a director on 27 February 2015 (3 pages) |
12 March 2015 | Memorandum and Articles of Association (19 pages) |
12 March 2015 | Appointment of Marie Bragg as a secretary on 27 February 2015 (3 pages) |
12 March 2015 | Appointment of Charles Benjamin Bonas as a director on 27 February 2015 (3 pages) |
2 March 2015 | Company name changed bonas family LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Change of name notice (2 pages) |
2 March 2015 | Company name changed bonas family LIMITED\certificate issued on 02/03/15
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
16 February 2012 | Incorporation (21 pages) |
16 February 2012 | Incorporation (21 pages) |