About

Registered Number: 04178766
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Having been setup in 2001, Bon Vin Inc. Ltd are based in Kent. Holzerb, Philip, Biyen, Beli, Holzberg, Philip, Holzberg, Sydney Philip Charles, Willis, Cedrick John are listed as the directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIYEN, Beli 29 January 2004 07 December 2005 1
HOLZBERG, Philip 19 June 2007 17 December 2010 1
HOLZBERG, Sydney Philip Charles 24 December 2001 25 December 2001 1
WILLIS, Cedrick John 13 March 2001 22 December 2003 1
Secretary Name Appointed Resigned Total Appointments
HOLZERB, Philip 29 March 2007 17 December 2010 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 25 October 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
AA - Annual Accounts 25 July 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
PSC01 - N/A 29 March 2018
PSC09 - N/A 29 March 2018
CS01 - N/A 29 March 2018
AA01 - Change of accounting reference date 23 January 2018
AA01 - Change of accounting reference date 25 October 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 26 January 2017
AA01 - Change of accounting reference date 26 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 27 January 2016
AA01 - Change of accounting reference date 27 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 January 2015
AA01 - Change of accounting reference date 28 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 29 January 2013
AA01 - Change of accounting reference date 29 October 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 27 February 2012
AA01 - Change of accounting reference date 27 October 2011
AA - Annual Accounts 28 April 2011
CH01 - Change of particulars for director 04 April 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 23 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA01 - Change of accounting reference date 29 October 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 18 March 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 07 September 2004
287 - Change in situation or address of Registered Office 16 July 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
225 - Change of Accounting Reference Date 06 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
225 - Change of Accounting Reference Date 29 March 2002
288a - Notice of appointment of directors or secretaries 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.