About

Registered Number: 02268772
Date of Incorporation: 17/06/1988 (35 years and 10 months ago)
Company Status: Administration
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Bowesfield Investments Ltd was registered on 17 June 1988 and has its registered office in London, it's status is listed as "Administration". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM10 - N/A 29 June 2017
2.24B - N/A 06 December 2016
2.31B - N/A 06 December 2016
2.24B - N/A 08 July 2016
F2.18 - N/A 18 February 2016
2.17B - N/A 01 February 2016
2.12B - N/A 06 January 2016
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 September 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
MG01 - Particulars of a mortgage or charge 22 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2012
CH03 - Change of particulars for secretary 16 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 14 January 2010
287 - Change in situation or address of Registered Office 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 04 February 2009
RESOLUTIONS - N/A 03 February 2009
MEM/ARTS - N/A 03 February 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 29 December 2008
287 - Change in situation or address of Registered Office 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
363a - Annual Return 15 January 2008
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 16 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 07 December 2006
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
363s - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 05 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
AA - Annual Accounts 02 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
363s - Annual Return 17 January 2005
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 19 January 2004
395 - Particulars of a mortgage or charge 15 January 2004
395 - Particulars of a mortgage or charge 17 November 2003
395 - Particulars of a mortgage or charge 03 November 2003
395 - Particulars of a mortgage or charge 29 September 2003
395 - Particulars of a mortgage or charge 07 August 2003
AA - Annual Accounts 05 July 2003
395 - Particulars of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2002
395 - Particulars of a mortgage or charge 27 December 2002
AA - Annual Accounts 24 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
395 - Particulars of a mortgage or charge 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
395 - Particulars of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 05 February 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 29 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
363s - Annual Return 08 January 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2001
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
395 - Particulars of a mortgage or charge 22 March 2001
363s - Annual Return 09 March 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 05 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2001
395 - Particulars of a mortgage or charge 07 September 2000
287 - Change in situation or address of Registered Office 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2000
395 - Particulars of a mortgage or charge 23 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 January 2000
287 - Change in situation or address of Registered Office 14 June 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1999
395 - Particulars of a mortgage or charge 10 February 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 06 January 1999
287 - Change in situation or address of Registered Office 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 08 January 1998
RESOLUTIONS - N/A 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1997
363a - Annual Return 08 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
AA - Annual Accounts 28 January 1997
287 - Change in situation or address of Registered Office 07 November 1996
AA - Annual Accounts 09 February 1996
RESOLUTIONS - N/A 19 January 1996
RESOLUTIONS - N/A 19 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
395 - Particulars of a mortgage or charge 14 October 1995
363a - Annual Return 23 February 1995
AA - Annual Accounts 13 January 1995
395 - Particulars of a mortgage or charge 09 July 1994
395 - Particulars of a mortgage or charge 29 June 1994
287 - Change in situation or address of Registered Office 21 March 1994
RESOLUTIONS - N/A 27 February 1994
AA - Annual Accounts 27 February 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 31 January 1994
CERTNM - Change of name certificate 02 August 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 13 May 1992
363a - Annual Return 13 May 1992
288 - N/A 01 May 1992
363a - Annual Return 27 February 1991
AA - Annual Accounts 15 February 1991
AA - Annual Accounts 15 February 1991
287 - Change in situation or address of Registered Office 19 December 1990
363 - Annual Return 30 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 1988
288 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
NEWINC - New incorporation documents 17 June 1988

Mortgages & Charges

Description Date Status Charge by
Deed of assignment over rental income 28 May 2012 Outstanding

N/A

Legal mortgage 18 May 2012 Outstanding

N/A

Legal mortgage 24 December 2010 Outstanding

N/A

Legal mortgage 01 September 2010 Outstanding

N/A

Security assignment 27 July 2010 Outstanding

N/A

Charge over deposits 01 July 2010 Outstanding

N/A

Legal mortgage 11 March 2010 Outstanding

N/A

Legal mortgage 13 January 2009 Outstanding

N/A

Legal mortgage 23 December 2008 Outstanding

N/A

Legal mortgage 31 August 2007 Outstanding

N/A

Legal mortgage 13 July 2007 Outstanding

N/A

Legal mortgage 31 May 2007 Outstanding

N/A

Legal mortgage 19 March 2007 Outstanding

N/A

Legal mortgage 08 March 2007 Outstanding

N/A

Legal mortgage 27 November 2006 Outstanding

N/A

Legal mortgage 30 October 2006 Outstanding

N/A

Legal mortgage 30 October 2006 Outstanding

N/A

Legal mortgage 18 September 2006 Outstanding

N/A

Legal mortgage 13 September 2006 Outstanding

N/A

Legal mortgage 02 August 2006 Outstanding

N/A

Legal mortgage 19 July 2006 Outstanding

N/A

Legal mortgage 02 June 2006 Outstanding

N/A

Legal mortgage 17 May 2006 Outstanding

N/A

Legal mortgage 16 March 2006 Fully Satisfied

N/A

Legal mortgage 01 March 2006 Outstanding

N/A

Legal mortgage 30 January 2006 Outstanding

N/A

Legal mortgage 30 September 2005 Fully Satisfied

N/A

Legal mortgage 28 September 2005 Outstanding

N/A

Legal mortgage 15 September 2005 Fully Satisfied

N/A

Legal mortgage 15 September 2005 Fully Satisfied

N/A

Legal mortgage 08 July 2005 Fully Satisfied

N/A

Legal mortgage 29 June 2005 Outstanding

N/A

Legal mortgage 12 May 2005 Fully Satisfied

N/A

Legal mortgage 06 May 2005 Outstanding

N/A

Legal mortgage 10 December 2004 Fully Satisfied

N/A

Legal mortgage 12 May 2004 Fully Satisfied

N/A

Mortgage debenture 06 February 2004 Outstanding

N/A

Legal mortgage 09 January 2004 Outstanding

N/A

Legal mortgage 07 November 2003 Fully Satisfied

N/A

Legal mortgage 30 October 2003 Fully Satisfied

N/A

Legal mortgage 22 September 2003 Fully Satisfied

N/A

Legal mortgage 31 July 2003 Outstanding

N/A

Legal mortgage 07 March 2003 Fully Satisfied

N/A

Legal mortgage 31 January 2003 Fully Satisfied

N/A

Legal mortgage 20 December 2002 Outstanding

N/A

Legal mortgage 18 October 2002 Fully Satisfied

N/A

Legal mortgage 16 September 2002 Fully Satisfied

N/A

Legal mortgage 30 April 2002 Fully Satisfied

N/A

Legal mortgage 22 February 2002 Fully Satisfied

N/A

Legal mortgage 01 February 2002 Fully Satisfied

N/A

Legal mortgage 25 January 2002 Fully Satisfied

N/A

Legal mortgage 25 January 2002 Fully Satisfied

N/A

Legal mortgage 18 January 2002 Fully Satisfied

N/A

Legal mortgage 20 December 2001 Fully Satisfied

N/A

Legal mortgage 20 December 2001 Fully Satisfied

N/A

Legal mortgage 20 December 2001 Fully Satisfied

N/A

Legal charge 15 March 2001 Fully Satisfied

N/A

Debenture 28 February 2001 Fully Satisfied

N/A

Legal charge 31 August 2000 Fully Satisfied

N/A

Charge deed 20 March 2000 Fully Satisfied

N/A

Legal mortgage (own account) 09 March 1999 Fully Satisfied

N/A

Legal mortgage (own account) 09 March 1999 Fully Satisfied

N/A

Debenture 04 February 1999 Fully Satisfied

N/A

Mortgage debenture 29 September 1995 Fully Satisfied

N/A

Legal charge 01 July 1994 Fully Satisfied

N/A

Debenture 27 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.