About

Registered Number: 01327376
Date of Incorporation: 26/08/1977 (47 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 11 months ago)
Registered Address: Creston House, 10 Great Pulteney Street, London, W1F 9NB

 

John Bowler Associates Ltd was setup in 1977, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Gillian Mary N/A 17 February 1995 1
GILES, Graham Malcolm N/A 17 February 1995 1
PARKES, Louise 06 October 1994 17 February 1995 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Olivia Alexandra 01 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
TM01 - Termination of appointment of director 03 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AA - Annual Accounts 02 November 2016
CH03 - Change of particulars for secretary 29 June 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 06 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 06 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 02 July 2014
CH04 - Change of particulars for corporate secretary 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 October 2011
RESOLUTIONS - N/A 27 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
AP01 - Appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
AUD - Auditor's letter of resignation 20 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363s - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 19 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 07 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 December 2002
MISC - Miscellaneous document 10 December 2002
225 - Change of Accounting Reference Date 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 09 October 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
287 - Change in situation or address of Registered Office 12 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1998
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 21 August 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 13 June 1996
287 - Change in situation or address of Registered Office 06 May 1996
288 - N/A 06 May 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 December 1995
363s - Annual Return 03 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 21 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 23 May 1995
288 - N/A 05 April 1995
288 - N/A 05 April 1995
395 - Particulars of a mortgage or charge 10 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 February 1995
288 - N/A 24 October 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 19 July 1994
395 - Particulars of a mortgage or charge 04 May 1994
288 - N/A 12 April 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 03 November 1993
288 - N/A 12 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 09 October 1991
AA - Annual Accounts 16 August 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 30 October 1989
AA - Annual Accounts 17 October 1989
288 - N/A 23 June 1989
287 - Change in situation or address of Registered Office 07 April 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 03 October 1987
288 - N/A 21 September 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
288 - N/A 21 May 1986
MISC - Miscellaneous document 27 October 1977
NEWINC - New incorporation documents 26 August 1977

Mortgages & Charges

Description Date Status Charge by
Second deed of accession to a composite guarantee and debenture 03 September 2004 Outstanding

N/A

Third deed of accession to a composite guarantee and debenture 03 September 2004 Outstanding

N/A

Deed of accession to a composite guarantee and debenture dated 28 november 2001 02 December 2002 Outstanding

N/A

Debenture 17 February 1995 Fully Satisfied

N/A

Mortgage debenture 17 February 1995 Fully Satisfied

N/A

Legal charge 21 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.