This company is commonly known as Bowman's Furniture Limited. The company was founded 38 years ago and was given the registration number 01933194. The firm's registered office is in LONDON. You can find them at Churchill House, 137-139 Brent Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BOWMAN'S FURNITURE LIMITED |
---|---|---|
Company Number | : | 01933194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1985 |
End of financial year | : | 23 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House, 137-139 Brent Street, London, NW4 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, London, England, EC4V 4BE | Secretary | 12 March 2004 | Active |
Denmoss House, 10 Greenland Street, London, England, NW1 0ND | Director | 02 August 2016 | Active |
Denmoss House, 10 Greenland Street, London, NW1 0ND | Director | 12 May 1995 | Active |
Denmoss House, 10 Greenland Street, London, NW1 0ND | Director | - | Active |
Denmoss House, 10 Greenland Street, London, NW1 0ND | Director | 09 March 1998 | Active |
36 Manchuria Road, London, SW11 6AE | Secretary | - | Active |
24 Foxglove Close, Hatfield, AL10 8PH | Secretary | 29 September 2003 | Active |
6 Mawson Place, Baldwins Gardens, London, EC1N 7SD | Secretary | 09 March 1998 | Active |
36 Manchuria Road, London, SW11 6AE | Director | - | Active |
6 Northfield Road, Ealing, London, W13 9SY | Director | 02 February 1998 | Active |
Denmoss House, 10 Greenland Street, London, NW1 0ND | Director | - | Active |
Denmoss House, 10 Greenland Street, London, United Kingdom, NW1 0ND | Corporate Director | 22 September 2008 | Active |
Mrs Marian Evelyn Mosselson | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4BE |
Nature of control | : |
|
Dragonpark Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Greenland Street, London, England, NW1 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.