About

Registered Number: 05878510
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Flat 139 Amhurst Road, Hackney, London, E8 2AW

 

Based in London, Bowmaker Property Ltd was founded on 17 July 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barby, Caroline Victoria Rose, Barby, Christine Marie, Balfour Secretaries Limited in the Companies House registry. We don't know the number of employees at Bowmaker Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBY, Caroline Victoria Rose 02 July 2011 - 1
BARBY, Christine Marie 08 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BALFOUR SECRETARIES LIMITED 01 October 2009 03 July 2011 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 28 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 24 July 2013
AAMD - Amended Accounts 17 July 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 13 October 2010
AP04 - Appointment of corporate secretary 13 October 2010
CH02 - Change of particulars for corporate director 13 October 2010
CH04 - Change of particulars for corporate secretary 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 14 August 2008
225 - Change of Accounting Reference Date 02 May 2008
363s - Annual Return 14 February 2008
GAZ1 - First notification of strike-off action in London Gazette 05 February 2008
395 - Particulars of a mortgage or charge 22 September 2006
RESOLUTIONS - N/A 23 August 2006
MEM/ARTS - N/A 23 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.