About

Registered Number: 07909526
Date of Incorporation: 13/01/2012 (12 years and 3 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Bonmarche Ltd was registered on 13 January 2012.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Helen 12 August 2016 - 1
WATSON, Alexander Jonathon 18 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
FARBRIDGE, Caroline Louise 14 January 2019 29 October 2019 1

Filing History

Document Type Date
AM02 - N/A 15 January 2020
AM07 - N/A 15 January 2020
AM03 - N/A 16 December 2019
AD01 - Change of registered office address 30 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
AM01 - N/A 29 October 2019
AM01 - N/A 29 October 2019
AP01 - Appointment of director 18 September 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
MR04 - N/A 05 September 2019
MR01 - N/A 30 August 2019
MR01 - N/A 30 August 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 23 January 2019
AP03 - Appointment of secretary 14 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 25 August 2016
AP01 - Appointment of director 24 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 January 2014
MEM/ARTS - N/A 27 November 2013
RESOLUTIONS - N/A 20 November 2013
MR04 - N/A 21 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 February 2013
AA01 - Change of accounting reference date 31 January 2013
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
SH01 - Return of Allotment of shares 02 March 2012
SH01 - Return of Allotment of shares 02 March 2012
MG01 - Particulars of a mortgage or charge 20 February 2012
CERTNM - Change of name certificate 01 February 2012
CONNOT - N/A 01 February 2012
AD01 - Change of registered office address 24 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
NEWINC - New incorporation documents 13 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

Debenture 26 September 2012 Outstanding

N/A

Deed of charge over credit balances 01 May 2012 Fully Satisfied

N/A

Deed of charge over credit balances 17 April 2012 Fully Satisfied

N/A

Deed of charge over credit balances 17 April 2012 Fully Satisfied

N/A

Debenture 08 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.