Company NameBowman Sculpture Limited
Company StatusActive
Company Number08227022
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)
Previous NameBowman Modern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMiss Mica Anna Bowman
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMrs Michele Bowman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMr Robert Jonathan Edward Bowman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
SW1Y 6BN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.bowmansculpture.com/
Telephone020 79300277
Telephone regionLondon

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Robert Jonathan Edward Bowman
34.00%
Ordinary
33 at £1Mica Anna Bowman
33.00%
Ordinary
33 at £1Michele Bowman
33.00%
Ordinary

Financials

Year2014
Net Worth£235,941
Cash£1,894
Current Liabilities£945,983

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

10 August 2023Delivered on: 16 August 2023
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
29 March 2022Delivered on: 4 April 2022
Persons entitled:
Mw Trustees Limited as Trustees of the Robert Bowman Pension Fund
Robert Bowman as Trustee of the Robert Bowman Pension Fund
Michele Bowman as Trustee of the Robert Bowman Pension Fund

Classification: A registered charge
Particulars: Flat d, 25 kempsford. Gardens, london (SW5 9LA).
Outstanding
5 June 2014Delivered on: 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2012Delivered on: 3 November 2012
Persons entitled: Irocy Finance S.A.R.L

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all its interests in the account and the deposit balance.
Outstanding

Filing History

25 September 2020Director's details changed for Mr Robert Jonathan Edward Bowman on 30 March 2020 (2 pages)
25 September 2020Director's details changed for Mrs Michele Bowman on 30 March 2020 (2 pages)
25 September 2020Director's details changed for Miss Mica Anna Bowman on 30 March 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
27 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 November 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 November 2016Director's details changed for Miss Mica Anna Bowman on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Robert Jonathan Edward Bowman on 17 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Robert Jonathan Edward Bowman on 17 November 2016 (2 pages)
22 November 2016Director's details changed for Miss Mica Anna Bowman on 22 November 2016 (2 pages)
27 October 2016Director's details changed for Mrs Michele Bowman on 24 October 2016 (2 pages)
27 October 2016Director's details changed for Mrs Michele Bowman on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
3 August 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,000
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,000
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
12 June 2014Registration of charge 082270220003 (4 pages)
12 June 2014Registration of charge 082270220003 (4 pages)
21 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 March 2014Registration of charge 082270220002 (5 pages)
26 March 2014Registration of charge 082270220002 (5 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Registered office address changed from 188 Royal College Street London, NW1 9NN United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 188 Royal College Street London, NW1 9NN United Kingdom on 4 October 2013 (1 page)
10 September 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 100
(3 pages)
27 December 2012Change of name notice (2 pages)
27 December 2012Company name changed bowman modern LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(2 pages)
27 December 2012Change of name notice (2 pages)
27 December 2012Company name changed bowman modern LIMITED\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(2 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Appointment of Mrs Michele Bowman as a director (2 pages)
17 October 2012Appointment of Mrs Michele Bowman as a director (2 pages)
15 October 2012Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
15 October 2012Appointment of Miss Mica Anna Bowman as a director (2 pages)
15 October 2012Appointment of Miss Mica Anna Bowman as a director (2 pages)
15 October 2012Appointment of Mr Robert Jonathan Edward Bowman as a director (2 pages)
15 October 2012Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
15 October 2012Appointment of Mr Robert Jonathan Edward Bowman as a director (2 pages)
25 September 2012Termination of appointment of Ela Shah as a director (1 page)
25 September 2012Termination of appointment of Ela Shah as a director (1 page)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)