London
SW1Y 6BN
Director Name | Mrs Michele Bowman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street London SW1Y 6BN |
Director Name | Mr Robert Jonathan Edward Bowman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Duke Street London SW1Y 6BN |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.bowmansculpture.com/ |
---|---|
Telephone | 020 79300277 |
Telephone region | London |
Registered Address | 6 Duke Street London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Robert Jonathan Edward Bowman 34.00% Ordinary |
---|---|
33 at £1 | Mica Anna Bowman 33.00% Ordinary |
33 at £1 | Michele Bowman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,941 |
Cash | £1,894 |
Current Liabilities | £945,983 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 1 week from now) |
10 August 2023 | Delivered 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 2022 | Delivered 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 2014 | Delivered on: 12 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 March 2014 | Delivered 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 2012 | Delivered 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 |
25 September 2020 | Director's details changed for Mr Robert Jonathan Edward Bowman on 30 March 2020 (2 pages) |
---|---|
25 September 2020 | Director's details changed for Mrs Michele Bowman on 30 March 2020 (2 pages) |
25 September 2020 | Director's details changed for Miss Mica Anna Bowman on 30 March 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
27 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 November 2016 | Director's details changed for Miss Mica Anna Bowman on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Robert Jonathan Edward Bowman on 17 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Robert Jonathan Edward Bowman on 17 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Miss Mica Anna Bowman on 22 November 2016 (2 pages) |
27 October 2016 | Director's details changed for Mrs Michele Bowman on 24 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mrs Michele Bowman on 24 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
3 August 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 August 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 August 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
12 June 2014 | Registration of charge 082270220003 (4 pages) |
12 June 2014 | Registration of charge 082270220003 (4 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 March 2014 | Registration of charge 082270220002 (5 pages) |
26 March 2014 | Registration of charge 082270220002 (5 pages) |
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from 188 Royal College Street London, NW1 9NN United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 188 Royal College Street London, NW1 9NN United Kingdom on 4 October 2013 (1 page) |
10 September 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
10 September 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Company name changed bowman modern LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Company name changed bowman modern LIMITED\certificate issued on 27/12/12
|
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Appointment of Mrs Michele Bowman as a director (2 pages) |
17 October 2012 | Appointment of Mrs Michele Bowman as a director (2 pages) |
15 October 2012 | Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
15 October 2012 | Appointment of Miss Mica Anna Bowman as a director (2 pages) |
15 October 2012 | Appointment of Miss Mica Anna Bowman as a director (2 pages) |
15 October 2012 | Appointment of Mr Robert Jonathan Edward Bowman as a director (2 pages) |
15 October 2012 | Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
15 October 2012 | Appointment of Mr Robert Jonathan Edward Bowman as a director (2 pages) |
25 September 2012 | Termination of appointment of Ela Shah as a director (1 page) |
25 September 2012 | Termination of appointment of Ela Shah as a director (1 page) |
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|