BOURNE END PROPERTIES

Register to unlock more data on OkredoRegister

BOURNE END PROPERTIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00034472

Incorporation date

29/07/1891

Size

Group

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1986)
dot icon05/04/2011
Final Gazette dissolved following liquidation
dot icon05/01/2011
Return of final meeting in a members' voluntary winding up
dot icon18/02/2010
Registered office address changed from 11th Floor East 33 Cavendish Square London W1G 0PW on 2010-02-18
dot icon18/02/2010
Appointment of a voluntary liquidator
dot icon18/02/2010
Declaration of solvency
dot icon18/02/2010
Resolutions
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/07/2009
Appointment Terminated Secretary keith scott
dot icon08/07/2009
Secretary appointed christakis christofi
dot icon14/05/2009
Return made up to 26/04/09; full list of members
dot icon25/02/2009
Secretary's Change of Particulars / keith scott / 05/12/2008 / HouseName/Number was: , now: michaelmas farm; Street was: 4 bakers walk, now: clarendon road; Post Town was: weston turville, now: prestwood; Post Code was: HP22 5YP, now: HP16 0PL
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 26/04/08; full list of members
dot icon11/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 26/04/07; full list of members
dot icon02/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 18/04/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon27/04/2006
£ ic 15255567/0 10/01/06 £ sr [email protected]=15255567
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon23/12/2005
Certificate of re-registration from Limited to Unlimited
dot icon23/12/2005
Re-registration of Memorandum and Articles
dot icon23/12/2005
Declaration of assent for reregistration to UNLTD
dot icon23/12/2005
Members' assent for rereg from LTD to UNLTD
dot icon23/12/2005
Application for reregistration from LTD to UNLTD
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon20/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 26/04/05; full list of members
dot icon23/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 12/05/04; full list of members
dot icon20/11/2003
Registered office changed on 20/11/03 from: 2ND floor 5 wigmore street london W1U 1PB
dot icon08/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 12/05/03; full list of members
dot icon04/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 21/05/02; full list of members
dot icon08/05/2002
Declaration of mortgage charge released/ceased
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon17/01/2002
Auditor's resignation
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Declaration of assistance for shares acquisition
dot icon04/07/2001
Declaration of assistance for shares acquisition
dot icon04/07/2001
Declaration of assistance for shares acquisition
dot icon04/07/2001
Declaration of assistance for shares acquisition
dot icon04/07/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Resolutions
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon22/06/2001
Declaration of assistance for shares acquisition
dot icon21/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Return made up to 22/05/01; full list of members
dot icon31/05/2001
Location of register of members address changed
dot icon23/04/2001
Registered office changed on 23/04/01 from: 9 queen anne street london W1M 9FD
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
New secretary appointed
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon12/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon12/03/2001
Re-registration of Memorandum and Articles
dot icon12/03/2001
Application for reregistration from PLC to private
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon26/02/2001
Ad 09/02/01--------- £ si [email protected]=30734 £ ic 15224833/15255567
dot icon22/09/2000
Accounts made up to 2000-06-30
dot icon11/07/2000
Full group accounts made up to 1999-12-31
dot icon27/06/2000
Accounts made up to 2000-03-31
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Return made up to 22/05/00; bulk list available separately
dot icon19/06/2000
Director's particulars changed
dot icon23/12/1999
Certificate of reduction of issued capital and share premium
dot icon23/12/1999
Scheme of arrangement - amalgamation
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon26/11/1999
Director resigned
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon16/06/1999
Return made up to 22/05/99; bulk list available separately
dot icon09/06/1999
Full group accounts made up to 1998-12-31
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon14/10/1998
Particulars of contract relating to shares
dot icon14/10/1998
Ad 22/09/98--------- £ si [email protected]=276855 £ ic 17057010/17333865
dot icon27/08/1998
Statement of affairs
dot icon27/08/1998
Ad 26/06/98--------- £ si [email protected]=358900 £ ic 16698110/17057010
dot icon21/08/1998
Particulars of contract relating to shares
dot icon21/08/1998
Ad 24/03/98--------- £ si [email protected]
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon10/06/1998
Full group accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 22/05/98; bulk list available separately
dot icon10/06/1998
Director's particulars changed
dot icon30/04/1998
Particulars of contract relating to shares
dot icon30/04/1998
Ad 19/02/98--------- £ si [email protected]=543478 £ ic 15481744/16025222
dot icon10/04/1998
Particulars of mortgage/charge
dot icon06/04/1998
Registered office changed on 06/04/98 from: 5 wigmore street london W1H 2LA
dot icon03/03/1998
Statement of affairs
dot icon03/03/1998
Ad 02/02/98--------- £ si [email protected]=298672 £ ic 15183072/15481744
dot icon19/01/1998
Ad 06/01/98--------- £ si [email protected]=728155 £ ic 14454917/15183072
dot icon09/01/1998
£ ic 17423250/14454917 23/12/97 £ sr [email protected]=2968333
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon10/12/1997
Accounts made up to 1997-09-30
dot icon05/12/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon13/10/1997
Director resigned
dot icon11/09/1997
Statement of affairs
dot icon11/09/1997
Ad 30/07/97--------- £ si [email protected]=1575000 £ ic 15848250/17423250
dot icon25/06/1997
Full group accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 22/05/97; bulk list available separately
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon17/06/1997
Resolutions
dot icon12/12/1996
Statement of affairs
dot icon12/12/1996
Ad 10/10/96--------- £ si [email protected]
dot icon21/11/1996
Ad 10/10/96--------- £ si [email protected]=560344 £ ic 15287906/15848250
dot icon08/10/1996
Ad 19/09/96--------- £ si [email protected]=42652 £ ic 15245254/15287906
dot icon17/06/1996
Full group accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 22/05/96; bulk list available separately
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon06/05/1996
Resolutions
dot icon20/09/1995
Director resigned;new director appointed
dot icon28/07/1995
Memorandum and Articles of Association
dot icon15/07/1995
Declaration of satisfaction of mortgage/charge
dot icon15/07/1995
Declaration of satisfaction of mortgage/charge
dot icon15/07/1995
Declaration of satisfaction of mortgage/charge
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Memorandum and Articles of Association
dot icon20/06/1995
Resolutions
dot icon12/06/1995
Director resigned
dot icon01/06/1995
Full group accounts made up to 1994-12-31
dot icon01/06/1995
Return made up to 22/05/95; bulk list available separately
dot icon01/06/1995
Director resigned
dot icon08/01/1995
New director appointed
dot icon22/12/1994
Registered office changed on 22/12/94 from: 1 bridge lane london NW11 0EA
dot icon22/12/1994
Ad 12/12/94--------- £ si [email protected]=1350000 £ ic 13895253/15245253
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon16/12/1994
£ nc 17500000/24750000 12/12/94
dot icon11/07/1994
Ad 21/06/94--------- £ si [email protected]=133753 £ ic 13761500/13895253
dot icon11/07/1994
Resolutions
dot icon11/07/1994
Resolutions
dot icon11/07/1994
Resolutions
dot icon28/06/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 22/05/94; bulk list available separately
dot icon03/05/1994
Ad 25/03/94--------- £ si [email protected]=471698 £ ic 13289801/13761499
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Declaration of satisfaction of mortgage/charge
dot icon12/04/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Statement of affairs
dot icon05/04/1994
Ad 21/12/93--------- £ si [email protected]
dot icon25/02/1994
Ad 04/01/94--------- £ si [email protected]=6282838 £ ic 7006963/13289801
dot icon18/01/1994
Ad 21/12/93--------- £ si [email protected]=4912684 £ ic 2094279/7006963
dot icon10/01/1994
Nc inc already adjusted 20/12/93
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon10/01/1994
Resolutions
dot icon08/01/1994
New director appointed
dot icon07/01/1994
Particulars of mortgage/charge
dot icon30/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Listing of particulars
dot icon02/07/1993
Full group accounts made up to 1992-12-31
dot icon04/06/1993
Return made up to 22/05/93; change of members
dot icon05/11/1992
New director appointed
dot icon09/07/1992
Full group accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 22/05/92; bulk list available separately
dot icon10/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Particulars of mortgage/charge
dot icon05/06/1992
Particulars of mortgage/charge
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Director's particulars changed
dot icon21/10/1991
Memorandum and Articles of Association
dot icon13/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Particulars of mortgage/charge
dot icon24/07/1991
Return made up to 06/06/91; bulk list available separately
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon07/06/1991
Full group accounts made up to 1990-12-31
dot icon26/02/1991
Declaration of satisfaction of mortgage/charge
dot icon18/02/1991
Registered office changed on 18/02/91 from: 8 baltic street london EC1Y otb
dot icon03/12/1990
Return made up to 19/06/90; bulk list available separately
dot icon18/09/1990
£ ic 2110000/2082500 17/04/90 £ sr [email protected]=27500
dot icon23/08/1990
Full group accounts made up to 1989-12-31
dot icon20/08/1990
£ ic 2125000/2110000 02/08/90 £ sr [email protected]=15000
dot icon09/04/1990
Resolutions
dot icon06/04/1990
Particulars of mortgage/charge
dot icon13/02/1990
Particulars of mortgage/charge
dot icon09/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Registered office changed on 06/02/90 from: 1 bentinck street london W1M 5RN
dot icon12/01/1990
Director resigned
dot icon30/08/1989
Return made up to 06/06/89; bulk list available separately
dot icon27/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon19/07/1989
Particulars of mortgage/charge
dot icon06/07/1989
Particulars of mortgage/charge
dot icon12/06/1989
Memorandum and Articles of Association
dot icon09/06/1989
Resolutions
dot icon24/05/1989
Certificate of change of name
dot icon16/05/1989
Full group accounts made up to 1988-12-31
dot icon03/05/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
Registered office changed on 03/05/89 from: select house, progress business centre whittle parkway slough, berks
dot icon27/04/1989
New director appointed
dot icon25/04/1989
Director resigned;new director appointed
dot icon14/04/1989
Director resigned
dot icon23/02/1989
Particulars of mortgage/charge
dot icon23/02/1989
Particulars of mortgage/charge
dot icon23/02/1989
Particulars of mortgage/charge
dot icon12/10/1988
Particulars of contract relating to shares
dot icon12/10/1988
Wd 05/10/88 ad 20/05/88--------- £ si [email protected]=1593750
dot icon12/10/1988
Resolutions
dot icon12/10/1988
£ nc 700000/3000000
dot icon05/08/1988
Registered office changed on 05/08/88 from: 11 woodside park catteshall lane godalming surrey GU7 1LG
dot icon20/07/1988
New secretary appointed;new director appointed
dot icon28/06/1988
Full group accounts made up to 1987-12-31
dot icon28/06/1988
Return made up to 24/05/88; bulk list available separately
dot icon19/05/1988
Director resigned
dot icon24/03/1988
Registered office changed on 24/03/88 from: 11 woodside park catteshall lane godalming surrey GU7 1LG
dot icon24/03/1988
New director appointed
dot icon24/03/1988
New director appointed
dot icon24/03/1988
New director appointed
dot icon24/03/1988
New director appointed
dot icon24/03/1988
New director appointed
dot icon24/03/1988
Secretary resigned;new secretary appointed
dot icon17/03/1988
Registered office changed on 17/03/88 from: 11 st james's street london SW1
dot icon07/03/1988
New director appointed
dot icon15/02/1988
Director resigned
dot icon18/01/1988
Return made up to 13/10/87; full list of members
dot icon02/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon28/10/1987
Full group accounts made up to 1987-03-31
dot icon27/10/1987
Memorandum and Articles of Association
dot icon26/10/1987
Nc inc already adjusted
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon16/09/1987
Secretary resigned;new secretary appointed
dot icon14/08/1987
Director resigned
dot icon18/06/1987
Registered office changed on 18/06/87 from: lancaster road cressex high wycombe bucks HP12 3QW
dot icon29/04/1987
Director resigned;new director appointed
dot icon08/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon08/11/1986
Return made up to 01/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE END PROPERTIES

BOURNE END PROPERTIES is an(a) Dissolved company incorporated on 29/07/1891 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 3 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 BOURNE END PROPERTIES?

toggle

BOURNE END PROPERTIES is currently Dissolved. It was registered on 29/07/1891 and dissolved on 05/04/2011.

Where is BOURNE END PROPERTIES located?

toggle

BOURNE END PROPERTIES is registered at 32 Cornhill, London EC3V 3BT.

What does BOURNE END PROPERTIES do?

toggle

BOURNE END PROPERTIES operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BOURNE END PROPERTIES?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved following liquidation.