About

Registered Number: 02939493
Date of Incorporation: 10/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Montpelier Galleries, Montpelier Street, London, SW7 1HH

 

Having been setup in 1994, Bonhams & Brooks Ltd has its registered office in London, it's status at Companies House is "Active". There are 15 directors listed as Barber, Malcolm John, Broad, Angela, Cotton, Rodney Gilbert Stapleton, Frankel, Cyril, Giles, Stephen Paul, Knowles, Eric, Lay, Graham, Louwman, Evert Valentyn Norman, Maclean, Robert Anthony, Malek Edmonds, Diddi Zohreh, Oliphant, Caroline, Park, David Graham, Pollen, Peregrine Michael Hungerford, Ramsey, Heather Dalhousie, Whitehead, Roland James for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Malcolm John 31 October 2000 20 July 2005 1
BROAD, Angela 31 August 1994 19 August 1999 1
COTTON, Rodney Gilbert Stapleton 31 August 1994 04 September 1998 1
FRANKEL, Cyril 31 August 1994 30 June 1999 1
GILES, Stephen Paul 31 August 1994 30 August 1996 1
KNOWLES, Eric 31 August 1994 29 January 2002 1
LAY, Graham 31 August 1994 29 January 2002 1
LOUWMAN, Evert Valentyn Norman 31 October 2000 20 July 2005 1
MACLEAN, Robert Anthony 31 October 2000 29 January 2002 1
MALEK EDMONDS, Diddi Zohreh 31 August 1994 10 May 1999 1
OLIPHANT, Caroline 31 March 1994 29 January 2002 1
PARK, David Graham 18 September 1995 29 January 2002 1
POLLEN, Peregrine Michael Hungerford 21 March 1994 31 July 1997 1
RAMSEY, Heather Dalhousie 31 August 1994 07 April 1995 1
WHITEHEAD, Roland James 31 October 2000 29 January 2002 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 04 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 July 2015
MR04 - N/A 20 February 2015
MR04 - N/A 05 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 10 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2002
353 - Register of members 14 March 2002
395 - Particulars of a mortgage or charge 22 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
RESOLUTIONS - N/A 24 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
CERTNM - Change of name certificate 15 November 2000
RESOLUTIONS - N/A 10 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 01 August 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
169 - Return by a company purchasing its own shares 09 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 1999
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
363s - Annual Return 16 August 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
RESOLUTIONS - N/A 15 June 1999
169 - Return by a company purchasing its own shares 15 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
RESOLUTIONS - N/A 21 April 1999
169 - Return by a company purchasing its own shares 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 08 June 1998
RESOLUTIONS - N/A 31 October 1997
169 - Return by a company purchasing its own shares 31 October 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 20 June 1997
RESOLUTIONS - N/A 13 May 1997
169 - Return by a company purchasing its own shares 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1996
169 - Return by a company purchasing its own shares 11 October 1996
288 - N/A 20 September 1996
288 - N/A 17 September 1996
363s - Annual Return 15 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1996
395 - Particulars of a mortgage or charge 05 July 1996
RESOLUTIONS - N/A 27 June 1996
288 - N/A 23 June 1996
AA - Annual Accounts 16 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
RESOLUTIONS - N/A 20 November 1995
169 - Return by a company purchasing its own shares 20 November 1995
288 - N/A 14 November 1995
288 - N/A 20 September 1995
AA - Annual Accounts 14 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
395 - Particulars of a mortgage or charge 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1995
363s - Annual Return 21 June 1995
288 - N/A 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
CERTNM - Change of name certificate 04 October 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
288 - N/A 16 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
288 - N/A 12 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1994
287 - Change in situation or address of Registered Office 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1994
RESOLUTIONS - N/A 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1994
RESOLUTIONS - N/A 27 June 1994
NEWINC - New incorporation documents 10 June 1994

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 February 2002 Fully Satisfied

N/A

Rent deposit agreement 18 June 1996 Fully Satisfied

N/A

Mortgage debenture 22 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.