Company NameBowes Road Limited
DirectorsGarry Jon Simpson and Vincent Daniel Goldstein
Company StatusActive
Company Number08164332
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Garry Jon Simpson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TQ
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(8 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1345 High Road
London
N20 9HR

Location

Registered Address1345 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Garry Jon Simpson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (1 year ago)
Next Return Due25 May 2024 (2 weeks from now)

Charges

7 August 2023Delivered on: 7 August 2023
Persons entitled: Dg Pension Scheme

Classification: A registered charge
Particulars: Freehold property being 462 old kent road, london SE1 5AG and registered at the land registry under title number SGL291751.
Outstanding
7 September 2015Delivered on: 8 September 2015
Persons entitled: D & M Property Developments Limited

Classification: A registered charge
Particulars: The freehold property at 462 old kent road, london SE1 5AG and registered at the land registry with absolute title under title number SGL291751.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
7 August 2023Registration of charge 081643320002, created on 7 August 2023 (22 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 July 2022Change of details for Turnhold Propertis Ltd as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 July 2022Notification of The V Fund Ltd as a person with significant control on 2 May 2022 (2 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
14 June 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
10 May 2021Cessation of Garry Jon Simpson as a person with significant control on 10 May 2021 (1 page)
10 May 2021Appointment of Mr Vincent Goldstein as a director on 10 May 2021 (2 pages)
10 May 2021Notification of Turnhold Propertis Ltd as a person with significant control on 10 May 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 July 2020Amended total exemption full accounts made up to 30 April 2019 (4 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 August 2019Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 1345 High Road London N20 9HR on 15 August 2019 (1 page)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
23 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 September 2015Registration of charge 081643320001, created on 7 September 2015 (36 pages)
8 September 2015Registration of charge 081643320001, created on 7 September 2015 (36 pages)
8 September 2015Registration of charge 081643320001, created on 7 September 2015 (36 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 March 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
3 March 2014Current accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
13 February 2014Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Garry Jon Simpson on 13 February 2014 (2 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Director's details changed for Mr Garry Jon Simpson on 5 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Garry Jon Simpson on 5 August 2013 (2 pages)
1 August 2012Incorporation (22 pages)
1 August 2012Incorporation (22 pages)