About

Registered Number: 04829344
Date of Incorporation: 11/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 60 Windsor Avenue, London, SW19 2RR

 

Established in 2003, Bonhams Print Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The company has 2 directors listed as Burrough, Andrew Lee, Robins, Stephen James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROUGH, Andrew Lee 11 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINS, Stephen James 29 August 2007 10 July 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 02 March 2019
CH01 - Change of particulars for director 14 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 19 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 18 December 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
363a - Annual Return 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
353 - Register of members 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2005
AA - Annual Accounts 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
CERTNM - Change of name certificate 13 August 2004
363s - Annual Return 27 July 2004
287 - Change in situation or address of Registered Office 26 March 2004
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2007 Outstanding

N/A

Debenture 29 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.