Company NameBowpride Limited
Company StatusDissolved
Company Number08037529
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Dore Green
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(2 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (closed 01 March 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameJames Ross Tregoning
StatusClosed
Appointed17 July 2012(2 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Philip John Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(2 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joseph Dore Green
100.00%
Ordinary

Financials

Year2014
Net Worth£178,694
Current Liabilities£56,498

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 December 2013Delivered on: 23 December 2013
Satisfied on: 6 October 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 34 and 36 grafton terrace, london, NW5 4HY including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Fully Satisfied
29 January 2013Delivered on: 30 January 2013
Satisfied on: 7 January 2014
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All sums due or to become due on any account whatsoever.
Particulars: Properties k/a 34 and 36 grafton terrace, london t/no's 384991 and 384992.
Fully Satisfied

Filing History

26 May 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
27 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
21 July 2017Termination of appointment of Philip John Green as a director on 19 July 2017 (1 page)
21 July 2017Termination of appointment of Philip John Green as a director on 19 July 2017 (1 page)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
6 October 2014Satisfaction of charge 080375290002 in full (1 page)
6 October 2014Satisfaction of charge 080375290002 in full (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 January 2014Satisfaction of charge 1 in full (1 page)
7 January 2014Satisfaction of charge 1 in full (1 page)
23 December 2013Registration of charge 080375290002 (6 pages)
23 December 2013Registration of charge 080375290002 (6 pages)
5 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
5 December 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 August 2012Appointment of Mr Philip John Green as a director (2 pages)
17 August 2012Appointment of Mr Philip John Green as a director (2 pages)
23 July 2012Appointment of Joseph Dore Green as a director (2 pages)
23 July 2012Appointment of Joseph Dore Green as a director (2 pages)
23 July 2012Appointment of James Ross Tregoning as a secretary (1 page)
23 July 2012Appointment of James Ross Tregoning as a secretary (1 page)
19 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 July 2012 (2 pages)
19 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)