UKBizDB.co.uk

BONNETTS SOLICITORS LIMITED

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

This company is commonly known as Bonnetts Solicitors Limited. The company was founded 12 years ago and was given the registration number 07849950. The firm's registered office is in ASCOT. You can find them at Suite 102 Berkshire House, 39-51 High Street, Ascot, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BONNETTS SOLICITORS LIMITED
Company Number:07849950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Suite 102 Berkshire House, 39-51 High Street, Ascot, England, SL5 7HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director06 April 2017Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director01 April 2015Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director16 November 2011Active
Suite 102, Berkshire House, 39-51 High Street, Ascot, England, SL5 7HY

Director01 October 2018Active
33, Bath Road, Hounslow, United Kingdom, TW3 3BW

Director16 November 2011Active
Suite 102, Berkshire House, 39-51 High Street, Ascot, England, SL5 7HY

Director22 December 2017Active

People with Significant Control

Ms Angela Carroll
Notified on:30 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Suite 102, Berkshire House, Ascot, England, SL5 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven James Wareham
Notified on:30 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Ann Hailey
Notified on:30 June 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-02Address

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

Download
2022-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-02Resolution

Resolution.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Change account reference date company previous shortened.

Download
2022-03-11Change of name

Certificate change of name company.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Accounts

Change account reference date company current extended.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Capital

Second filing capital allotment shares.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Change person director company with change date.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.