Warning: file_put_contents(c/ff229ed69e8953655e23d0d4df779a42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bown Of London Limited, TW18 4AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOWN OF LONDON LIMITED

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

This company is commonly known as Bown Of London Limited. The company was founded 7 years ago and was given the registration number 10226023. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Centurion House, London Road, Staines-upon-thames, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BOWN OF LONDON LIMITED
Company Number:10226023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Centurion House, London Road, Staines-upon-thames, Surrey, England, TW18 4AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director01 September 2016Active
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director12 December 2020Active
Flat 15, Kimberley Court, 21/23 Sea Road, Westgate On Sea, England, CT8 8SD

Director10 June 2016Active
10 Overcliffe, Gravesend, England, DA11 0EF

Director10 June 2016Active

People with Significant Control

Giftpoint Ltd
Notified on:12 December 2020
Status:Active
Country of residence:England
Address:Giftpoint House, Unit 10, Trackside Business Centre, West Byfleet, England, KT14 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Thompson
Notified on:01 September 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Michael Cullerne-Bown
Notified on:10 June 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:10, Overcliffe, Gravesend, England, DA11 0EF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Gazette

Gazette filings brought up to date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Address

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

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.