About

Registered Number: 03694826
Date of Incorporation: 13/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS,

 

Based in Chertsey in Surrey, Bow Lane Ents. Ltd was established in 1999. We don't currently know the number of employees at the business. The companies directors are listed as Hyams, Jeffrey, Hyams, Kelly, Anderson, Andrew Stephen, Hyams, Kelly in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYAMS, Jeffrey 13 January 1999 - 1
HYAMS, Kelly 17 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Andrew Stephen 13 January 1999 31 December 2004 1
HYAMS, Kelly 31 December 2004 03 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 September 2020
CH01 - Change of particulars for director 29 September 2020
CH03 - Change of particulars for secretary 28 September 2020
PSC04 - N/A 28 September 2020
TM02 - Termination of appointment of secretary 28 September 2020
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 27 November 2018
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 24 October 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 12 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 17 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 06 August 2009
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 14 January 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 05 March 2007
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 March 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 02 February 2001
363s - Annual Return 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
287 - Change in situation or address of Registered Office 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 13 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.