Company Name1 And 2 Bowling Green Place Freehold Company Limited
Company StatusActive
Company Number09664771
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Saroj Bala Chhabra
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Waterman Building
14 Westferry Road
London
E14 8NG
Director NameMr Blair Morrison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 1 Bowling Green Place
London
SE1 1YL
Director NameMatthew Adam Vickers
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Bowling Green Place
London
SE1 1YL
Secretary NameMr Blair Morrison
StatusCurrent
Appointed08 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressFlat 14, 1 Bowling Green Place
London
SE1 1YL
Director NameHarjinder Singh Kambo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Malling Road
Snodland
Kent
ME6 5AB
Director NameHeng Gan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Effra Road
London
SW19 8PS
Director NameMr David James Hammond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 1 Bowling Green Place
London
SE1 1YL
Secretary NameMr Blair Morrison
StatusResigned
Appointed25 October 2022(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2022)
RoleCompany Director
Correspondence AddressFlat 14, 1 Bowling Green Place
London
SE1 1YL

Location

Registered AddressFlat 14, 1 Bowling Green Place
London
SE1 1YL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

24 March 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 24 July 2022 (2 pages)
10 November 2022Appointment of Mr Blair Morrison as a secretary on 8 November 2022 (2 pages)
10 November 2022Termination of appointment of Heng Gan as a director on 4 November 2022 (1 page)
26 October 2022Termination of appointment of Blair Morrison as a secretary on 25 October 2022 (1 page)
25 October 2022Appointment of Mr Blair Morrison as a secretary on 25 October 2022 (2 pages)
25 October 2022Registered office address changed from C/O David Hammond Translation House 2 Bridewell Place London EC4V 6AP England to Flat 14, 1 Bowling Green Place London SE1 1YL on 25 October 2022 (1 page)
21 October 2022Termination of appointment of David James Hammond as a director on 21 March 2022 (1 page)
12 October 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 1 July 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Harjinder Singh Kambo as a director on 4 March 2017 (1 page)
16 July 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
19 October 2018Notification of a person with significant control statement (2 pages)
24 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
31 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 August 2017Cessation of Blair Morrison as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Blair Morrison as a person with significant control on 1 July 2016 (1 page)
31 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
24 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
6 September 2016Registered office address changed from C/O Coole & Haddock 5 the Steyne Worthing West Sussex BN11 3DT United Kingdom to C/O David Hammond Translation House 2 Bridewell Place London EC4V 6AP on 6 September 2016 (1 page)
6 September 2016Registered office address changed from C/O Coole & Haddock 5 the Steyne Worthing West Sussex BN11 3DT United Kingdom to C/O David Hammond Translation House 2 Bridewell Place London EC4V 6AP on 6 September 2016 (1 page)
8 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2015Incorporation (36 pages)
1 July 2015Incorporation (36 pages)