Company NameBow Lane Travel Services Limited
DirectorsJeffrey Hyams and Kelly Joyce Hyams
Company StatusActive
Company Number08216380
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Jeffrey Hyams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Sch Consultancy Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMrs Kelly Joyce Hyams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(6 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sch Consultancy Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS

Location

Registered AddressC/O Sch Consultancy Limited Maple House
High Street
Porters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Hyams
100.00%
Ordinary

Financials

Year2014
Net Worth£15,249
Cash£8,432
Current Liabilities£10,334

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

18 March 2024Second filing of Confirmation Statement dated 17 September 2021 (3 pages)
12 March 2024Change of details for Mr Jeffery Hyams as a person with significant control on 21 February 2024 (2 pages)
12 March 2024Change of details for Mrs Kelly Hyams as a person with significant control on 21 February 2024 (2 pages)
11 March 2024Director's details changed for Mrs Kelly Joyce Hyams on 21 February 2024 (2 pages)
11 March 2024Director's details changed for Mr Jeffrey Hyams on 21 February 2024 (2 pages)
11 March 2024Confirmation statement made on 11 March 2024 with updates (4 pages)
11 March 2024Notification of Kelly Hyams as a person with significant control on 1 September 2021 (2 pages)
18 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
4 November 2022Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Porters Bar Hertfordshire EN6 5BS on 4 November 2022 (1 page)
25 October 2022Change of details for Mr Jeffery Hyams as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Jeffrey Hyams on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Mrs Kelly Joyce Hyams on 24 October 2022 (2 pages)
20 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
20 September 2021Confirmation statement made on 17 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 18/03/24
(6 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 February 2020Appointment of Mrs Kelly Joyce Hyams as a director on 18 September 2018 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 November 2018Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 November 2018 (1 page)
15 October 2018Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 15 October 2018 (1 page)
20 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
18 September 2017Change of details for Mr Jeffery Hyams as a person with significant control on 24 November 2016 (2 pages)
18 September 2017Change of details for Mr Jeffery Hyams as a person with significant control on 24 November 2016 (2 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 February 2016Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page)
17 February 2016Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page)
17 September 2015Annual return made up to 17 September 2015
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 17 September 2015
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Director's details changed for Mr Jeffrey Hyams on 30 June 2014 (2 pages)
1 October 2014Director's details changed for Mr Jeffrey Hyams on 30 June 2014 (2 pages)
17 July 2014Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
17 September 2012Incorporation (22 pages)
17 September 2012Incorporation (22 pages)