BOURLET CONSERVATION FRAMES LIMITED

Register to unlock more data on OkredoRegister

BOURLET CONSERVATION FRAMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554955

Incorporation date

05/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Elystan Street, London SW3 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1990)
dot icon23/04/2026
Cessation of Gabrielle Elizabeth Rendell as a person with significant control on 2021-06-30
dot icon09/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/01/2026
Registered office address changed from 29 Elystan Street London SW3 9HE United Kingdom to 29 Elystan Street London SW3 3NT on 2026-01-09
dot icon12/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/08/2022
Director's details changed for Mrs Pauline Rendell on 2022-08-17
dot icon17/08/2022
Registered office address changed from 32 Connaught Street London W2 2AF to 29 Elystan Street London SW3 9HE on 2022-08-17
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/03/2022
Appointment of Mrs Pauline Rendell as a director on 2021-11-01
dot icon25/11/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon24/11/2021
Notification of Richard John Rendell as a person with significant control on 2021-06-30
dot icon22/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon28/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/02/2019
Termination of appointment of Gabrielle Elizabeth Rendell as a director on 2019-01-02
dot icon04/02/2019
Appointment of Mr Richard John Rendell as a director on 2018-12-21
dot icon29/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon19/07/2013
Change of share class name or designation
dot icon19/07/2013
Resolutions
dot icon20/11/2012
Director's details changed for Ms Gabrielle Elizabeth Rendell on 2012-10-25
dot icon20/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/01/2012
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/02/2011
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Patricia Collins as a secretary
dot icon11/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon05/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/11/2009
Director's details changed for Gabrielle Elizabeth Rendell on 2009-11-01
dot icon15/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon14/11/2007
Return made up to 25/10/07; no change of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon16/11/2006
Return made up to 25/10/06; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon21/11/2005
Return made up to 25/10/05; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/11/2004
Accounts for a dormant company made up to 2003-11-30
dot icon02/11/2004
Return made up to 25/10/04; full list of members
dot icon19/11/2003
Return made up to 05/11/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon28/11/2002
Return made up to 05/11/02; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon23/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/11/2001
Return made up to 05/11/01; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon10/11/2000
Return made up to 05/11/00; full list of members
dot icon08/11/2000
Accounts for a dormant company made up to 1999-11-30
dot icon17/12/1999
Return made up to 05/11/99; full list of members
dot icon24/12/1998
Accounts for a dormant company made up to 1998-11-30
dot icon11/12/1998
Return made up to 05/11/98; full list of members
dot icon29/01/1998
Accounts for a dormant company made up to 1997-11-30
dot icon09/01/1998
Return made up to 05/11/97; full list of members
dot icon08/01/1997
Accounts for a dormant company made up to 1996-11-30
dot icon16/12/1996
Return made up to 05/11/96; no change of members
dot icon17/01/1996
Accounts for a dormant company made up to 1995-11-30
dot icon27/12/1995
Return made up to 05/11/95; full list of members
dot icon27/04/1995
Return made up to 05/11/93; full list of members
dot icon27/04/1995
Accounts for a dormant company made up to 1994-11-30
dot icon27/04/1995
Accounts for a dormant company made up to 1993-11-30
dot icon21/03/1995
Return made up to 05/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon03/10/1993
Accounts for a dormant company made up to 1992-11-30
dot icon16/03/1993
Return made up to 05/11/92; no change of members
dot icon20/05/1992
Accounts for a dormant company made up to 1991-11-30
dot icon12/05/1992
Return made up to 05/11/91; full list of members
dot icon27/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon11/03/1991
Secretary resigned;new director appointed
dot icon11/03/1991
New secretary appointed;director resigned
dot icon25/02/1991
Memorandum and Articles of Association
dot icon25/02/1991
Registered office changed on 25/02/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon25/02/1991
Resolutions
dot icon20/02/1991
Certificate of change of name
dot icon05/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.81K
-
0.00
82.43K
-
2022
4
16.84K
-
0.00
28.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rendell, Richard John
Director
21/12/2018 - Present
2
Rendell, Pauline
Director
01/11/2021 - Present
5
Rendell, Gabrielle Elizabeth
Director
01/02/1991 - 02/01/2019
-
Collins, Patricia Dawn
Secretary
18/03/1994 - 13/08/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BOURLET CONSERVATION FRAMES LIMITED

BOURLET CONSERVATION FRAMES LIMITED is an(a) Active company incorporated on 05/11/1990 with the registered office located at 29 Elystan Street, London SW3 3NT. There are currently 2 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 BOURLET CONSERVATION FRAMES LIMITED?

toggle

BOURLET CONSERVATION FRAMES LIMITED is currently Active. It was registered on 05/11/1990 .

Where is BOURLET CONSERVATION FRAMES LIMITED located?

toggle

BOURLET CONSERVATION FRAMES LIMITED is registered at 29 Elystan Street, London SW3 3NT.

What does BOURLET CONSERVATION FRAMES LIMITED do?

toggle

BOURLET CONSERVATION FRAMES 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 BOURLET CONSERVATION FRAMES LIMITED?

toggle

The latest filing was on 23/04/2026: Cessation of Gabrielle Elizabeth Rendell as a person with significant control on 2021-06-30.