About

Registered Number: 04192146
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW,

 

Having been setup in 2001, Bonneville Gardens (Freehold) Ltd has its registered office in London. This organisation has 16 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Paul Timothy Charles 06 March 2019 - 1
BUTCHER, Kathleen 06 March 2019 - 1
DES VOEUX, Richard Francis 15 July 2009 - 1
GORDON, Alison Jane 06 March 2019 - 1
VARAMO, Arcangelo 01 July 2016 - 1
BUCK, Stephen Douglas 25 February 2008 31 May 2016 1
CAPLAN, Andrew Neil 16 June 2003 02 September 2005 1
DAVIES, Owen Grant 12 March 2007 22 August 2013 1
EEDE, Lucy Jane Elizabeth 30 August 2006 23 June 2016 1
FREER, Simon James Christopher 02 April 2001 04 September 2003 1
OSBORNE, Mark 09 October 2005 16 August 2007 1
SHADDICK, Clare 16 June 2003 01 October 2009 1
SMALLWOOD, Imogen Mary 16 December 2005 18 January 2007 1
TAGG, Michael 02 April 2001 09 June 2003 1
Secretary Name Appointed Resigned Total Appointments
COULTER, Nicholas David 02 April 2001 12 December 2002 1
UHY HACKER YOUNG LLP 12 October 2016 12 October 2016 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 05 February 2019
RESOLUTIONS - N/A 27 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 05 February 2018
AP01 - Appointment of director 11 September 2017
CS01 - N/A 12 July 2017
PSC08 - N/A 12 July 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 12 April 2017
TM02 - Termination of appointment of secretary 20 March 2017
AP04 - Appointment of corporate secretary 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
AD01 - Change of registered office address 25 November 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 23 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 18 December 2009
TM01 - Termination of appointment of director 05 November 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 09 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 23 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
RESOLUTIONS - N/A 02 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 21 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
363s - Annual Return 23 May 2002
363s - Annual Return 12 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.