Company NameBow West Real Estate Limited
DirectorNicholas Vaus
Company StatusActive
Company Number11681012
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Vaus
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Daniel Netzer
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered Address1st Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

7 June 2019Delivered on: 12 June 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: Police station, 130 eric street, tower hamlets, london, E3 4SS, with title number AGL375590.
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
17 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 December 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
20 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Notification of a person with significant control statement (2 pages)
30 April 2020Cessation of Daniel Netzer as a person with significant control on 30 April 2020 (1 page)
30 April 2020Withdrawal of a person with significant control statement on 30 April 2020 (2 pages)
30 April 2020Notification of Nicholas Vaus as a person with significant control on 30 April 2020 (2 pages)
10 March 2020Termination of appointment of Daniel Netzer as a director on 29 February 2020 (1 page)
28 February 2020Appointment of Mr Nicholas Vaus as a director on 28 February 2020 (2 pages)
19 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
12 June 2019Registration of charge 116810120001, created on 7 June 2019 (26 pages)
12 June 2019Registration of charge 116810120003, created on 7 June 2019 (28 pages)
12 June 2019Registration of charge 116810120002, created on 7 June 2019 (33 pages)
15 March 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)