UKBizDB.co.uk

BONBON LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonbon London Limited. The company was founded 18 years ago and was given the registration number 05468949. The firm's registered office is in LONDON. You can find them at Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BONBON LONDON LIMITED
Company Number:05468949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN

Secretary01 June 2005Active
Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN

Director06 March 2012Active
Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN

Director01 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 June 2005Active
5f 13 The Paragon, London, SE3 0PA

Director01 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 June 2005Active

People with Significant Control

Ms Sasha Castling
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark James Harper
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-09-06Address

Change registered office address company with date old address new address.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Officers

Change person director company with change date.

Download
2017-06-16Officers

Change person secretary company with change date.

Download
2017-06-16Address

Change registered office address company with date old address new address.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Officers

Change person director company with change date.

Download
2016-11-10Officers

Change person director company with change date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.