BONHAMS 1793 LIMITED

Register to unlock more data on OkredoRegister

BONHAMS 1793 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326560

Incorporation date

21/11/2001

Size

Full

Contacts

Registered address

Registered address

Montpelier Galleries, Montpelier Street, London SW7 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon24/02/2026
Information not on the register a statement of satisfaction for a charge was removed on 24/02/2026 as it is no longer considered to form part of the register.
dot icon24/02/2026
Information not on the register a statement of satisfaction for a charge was removed on 24/02/2026 as it is no longer considered to form part of the register.
dot icon24/02/2026
Information not on the register a statement of satisfaction for a charge was removed on 24/02/2026 as it is no longer considered to form part of the register.
dot icon24/02/2026
Information not on the register a statement of satisfaction for a charge was removed on 24/02/2026 as it is no longer considered to form part of the register.
dot icon27/01/2026
Termination of appointment of Jennifer Margaret Buckley as a director on 2026-01-19
dot icon26/01/2026
Director's details changed for Anneliese Thomas on 2025-12-11
dot icon26/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon22/01/2026
Director's details changed for Mr Seth James Johnson on 2025-12-10
dot icon15/01/2026
Satisfaction of charge 043265600021 in full
dot icon15/01/2026
Satisfaction of charge 043265600016 in full
dot icon15/01/2026
Satisfaction of charge 043265600010 in part
dot icon15/01/2026
Satisfaction of charge 043265600024 in full
dot icon02/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 043265600013
dot icon02/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 043265600010
dot icon02/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 043265600016
dot icon02/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 043265600024
dot icon02/01/2026
Part of the property or undertaking has been released and no longer forms part of charge 043265600021
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon15/12/2025
Appointment of Anneliese Thomas as a director on 2025-12-11
dot icon12/12/2025
Appointment of Jennifer Anne Babington as a director on 2025-12-10
dot icon12/12/2025
Appointment of Mr Seth James Johnson as a director on 2025-12-10
dot icon11/12/2025
Director's details changed for Mr Hans-Kristian Hoejsgaard on 2025-10-16
dot icon17/11/2025
Termination of appointment of Alexandre Serge Nicolas Lejeune as a director on 2025-10-28
dot icon17/11/2025
Director's details changed for Mr Hans-Kristian Hoejsgaard on 2025-10-16
dot icon24/10/2025
Registration of charge 043265600026, created on 2025-10-16
dot icon23/10/2025
Registration of charge 043265600025, created on 2025-10-16
dot icon21/10/2025
Appointment of Mr Christopher Ellerker as a director on 2025-10-16
dot icon21/10/2025
Appointment of Mr Hans-Kristian Hoejsgaard as a director on 2025-10-16
dot icon21/10/2025
Registration of charge 043265600024, created on 2025-10-16
dot icon29/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Jonathan Mark Fairhurst as a director on 2024-06-04
dot icon20/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon09/05/2024
Registration of charge 043265600023, created on 2024-04-30
dot icon07/05/2024
Registration of charge 043265600021, created on 2024-04-30
dot icon07/05/2024
Registration of charge 043265600022, created on 2024-04-30
dot icon20/03/2024
Appointment of Mr Alexandre Serge Nicolas Lejeune as a director on 2024-03-12
dot icon09/02/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Registration of charge 043265600020, created on 2022-09-12
dot icon25/05/2022
Registration of charge 043265600019, created on 2022-05-20
dot icon16/03/2022
Registration of charge 043265600018, created on 2022-03-14
dot icon09/03/2022
Registration of charge 043265600017, created on 2022-02-21
dot icon23/02/2022
Registration of charge 043265600016, created on 2022-02-21
dot icon10/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon10/02/2022
Confirmation statement made on 2021-08-20 with no updates
dot icon20/12/2021
Registration of charge 043265600015, created on 2021-12-10
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Appointment of Jennifer Margaret Buckley as a director on 2021-05-06
dot icon20/04/2021
Termination of appointment of James Edward Knight as a director on 2021-04-14
dot icon19/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Registration of charge 043265600014, created on 2020-08-18
dot icon06/07/2020
Registration of charge 043265600013, created on 2020-06-26
dot icon22/06/2020
Registration of charge 043265600012, created on 2020-06-15
dot icon18/02/2020
Termination of appointment of Matthew David Girling as a director on 2020-02-10
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon06/01/2020
Termination of appointment of Leslie Wright as a director on 2019-03-25
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Termination of appointment of Edward William Osborne Wilkinson as a director on 2019-04-15
dot icon10/04/2019
Termination of appointment of Colin David Sheaf as a director on 2019-03-29
dot icon10/04/2019
Termination of appointment of Caroline Oliphant as a director on 2019-03-29
dot icon09/04/2019
Termination of appointment of Malcolm John Barber as a director on 2019-04-03
dot icon05/04/2019
Termination of appointment of Asaph Hyman as a director on 2019-04-04
dot icon29/03/2019
Termination of appointment of Simon Hamilton Cottle as a director on 2019-03-25
dot icon29/03/2019
Termination of appointment of Rupert Banner as a director on 2019-03-25
dot icon26/03/2019
Termination of appointment of Jonathan Andrew Baddeley as a director on 2019-03-21
dot icon16/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon16/01/2019
Termination of appointment of Geoffrey Ronald Davies as a director on 2018-10-19
dot icon04/01/2019
Termination of appointment of Patrick Meade as a director on 2018-12-20
dot icon18/12/2018
Registration of charge 043265600011, created on 2018-12-10
dot icon06/12/2018
Termination of appointment of Shahin Virani as a director on 2018-12-04
dot icon01/11/2018
Registration of charge 043265600010, created on 2018-10-16
dot icon25/09/2018
Termination of appointment of Johannes Martinas Adrianus Schalken as a director on 2018-09-11
dot icon25/09/2018
Termination of appointment of Robert Brooks as a director on 2018-09-11
dot icon12/09/2018
Satisfaction of charge 043265600008 in full
dot icon12/09/2018
Satisfaction of charge 043265600009 in full
dot icon26/04/2018
Appointment of Mr Simon Hamilton Cottle as a director on 2018-04-11
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon30/08/2017
Second filing for the appointment of Leslie Wright as a director
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon22/03/2017
Confirmation statement made on 2016-12-28 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon01/02/2017
Appointment of Mr Rupert Banner as a director on 2016-09-21
dot icon31/01/2017
Appointment of Ms Leslie Wright as a director on 2016-09-21
dot icon30/01/2017
Appointment of Mr Jonathan Fairhurst as a director on 2016-09-21
dot icon30/01/2017
Appointment of Ms Shahin Virani as a director on 2016-12-04
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Appointment of Mr Edward William Osborne Wilkinson as a director on 2016-06-30
dot icon09/08/2016
Appointment of Mr Asaph Hyman as a director on 2016-06-30
dot icon09/08/2016
Appointment of Mr Jonathan Andrew Baddeley as a director on 2016-06-30
dot icon27/07/2016
Resolutions
dot icon09/06/2016
Termination of appointment of Robert Anthony Maclean as a director on 2016-06-08
dot icon09/06/2016
Termination of appointment of Elizabeth Mary Collins as a director on 2016-05-31
dot icon20/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon20/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Jonathan David Horwich as a director on 2015-11-23
dot icon04/12/2015
Appointment of Ms Elizabeth Mary Collins as a director on 2015-11-02
dot icon04/12/2015
Termination of appointment of Hugh John Watchorn as a director on 2015-10-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Satisfaction of charge 4 in full
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon14/05/2015
Satisfaction of charge 043265600007 in full
dot icon14/05/2015
Satisfaction of charge 043265600006 in full
dot icon13/05/2015
Registration of charge 043265600008, created on 2015-05-06
dot icon13/05/2015
Registration of charge 043265600009, created on 2015-05-06
dot icon05/02/2015
Satisfaction of charge 5 in full
dot icon04/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon04/08/2014
Registration of charge 043265600006, created on 2014-07-15
dot icon04/08/2014
Registration of charge 043265600007, created on 2014-07-15
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Change of share class name or designation
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon20/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Mr Christopher David Watson on 2010-01-01
dot icon08/10/2010
Director's details changed for James Knight on 2010-07-01
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Appointment of Jonathan Horwich as a director
dot icon01/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Director's details changed for Patrick Meade on 2009-10-01
dot icon01/12/2009
Director's details changed for Robert Anthony Maclean on 2009-10-01
dot icon01/12/2009
Director's details changed for Colin David Sheaf on 2009-10-01
dot icon01/12/2009
Director's details changed for Caroline Oliphant on 2009-10-01
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Mr Robert Brooks on 2009-10-01
dot icon01/12/2009
Director's details changed for Hugh John Watchorn on 2009-10-01
dot icon01/12/2009
Director's details changed for Johannes Martinas Adrianus Schalken on 2009-10-01
dot icon01/12/2009
Director's details changed for Matthew David Girling on 2009-10-01
dot icon01/12/2009
Director's details changed for James Knight on 2009-10-01
dot icon01/12/2009
Director's details changed for Geoffrey Ronald Davies on 2009-10-01
dot icon01/12/2009
Director's details changed for Malcolm John Barber on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Appointment terminated director robert bleasdale
dot icon21/11/2008
Return made up to 15/11/08; full list of members
dot icon03/10/2008
Ad 17/09/08\gbp si 17922403@1=17922403\gbp ic 1333/17923736\
dot icon03/10/2008
Resolutions
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Director resigned
dot icon30/11/2007
Return made up to 15/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon30/11/2007
Director resigned
dot icon31/10/2007
Registered office changed on 31/10/07 from: 6 the broadway, mill hill, london, NW7 3LL
dot icon03/10/2007
Registered office changed on 03/10/07 from: montpelier galleries, montpelier street, london, SW7 1HH
dot icon04/09/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 15/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon27/10/2006
Ad 17/10/06--------- £ si 333@1=333 £ ic 1000/1333
dot icon25/10/2006
Director's particulars changed
dot icon27/03/2006
New director appointed
dot icon01/12/2005
Return made up to 15/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Ad 29/07/05--------- £ si 999@1=999 £ ic 1/1000
dot icon10/08/2005
Director's particulars changed
dot icon23/03/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon24/11/2004
Return made up to 15/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon23/03/2004
Director resigned
dot icon26/11/2003
Return made up to 15/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon05/12/2002
Particulars of mortgage/charge
dot icon30/11/2002
Return made up to 15/11/02; full list of members
dot icon03/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon02/07/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon14/03/2002
Location of register of members
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon19/12/2001
Resolutions
dot icon22/11/2001
Secretary resigned
dot icon21/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Seth James
Director
10/12/2025 - Present
18
Collins, Elizabeth Mary
Director
02/11/2015 - 31/05/2016
50
Knight, James Edward
Director
11/04/2002 - 14/04/2021
16
Fairhurst, Jonathan Mark
Director
21/09/2016 - 04/06/2024
16
Buckley, Jennifer Margaret
Director
06/05/2021 - 19/01/2026
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONHAMS 1793 LIMITED

BONHAMS 1793 LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at Montpelier Galleries, Montpelier Street, London SW7 1HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONHAMS 1793 LIMITED?

toggle

BONHAMS 1793 LIMITED is currently Active. It was registered on 21/11/2001 .

Where is BONHAMS 1793 LIMITED located?

toggle

BONHAMS 1793 LIMITED is registered at Montpelier Galleries, Montpelier Street, London SW7 1HH.

What does BONHAMS 1793 LIMITED do?

toggle

BONHAMS 1793 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BONHAMS 1793 LIMITED?

toggle

The latest filing was on 24/02/2026: Information not on the register a statement of satisfaction for a charge was removed on 24/02/2026 as it is no longer considered to form part of the register..