BOURNEWOOD DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BOURNEWOOD DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04102950

Incorporation date

07/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

112 Princes Gardens, Acton, London W3 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2000)
dot icon24/11/2025
Micro company accounts made up to 2025-02-24
dot icon12/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon13/12/2023
Micro company accounts made up to 2023-02-24
dot icon26/11/2023
Previous accounting period shortened from 2023-02-25 to 2023-02-24
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon19/10/2023
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to 112 Princes Gardens Acton London W3 0LJ on 2023-10-19
dot icon19/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon11/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon16/11/2020
Director's details changed for Therese Dempster on 2020-11-16
dot icon12/11/2020
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 2020-11-12
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon19/12/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon23/11/2018
Previous accounting period shortened from 2018-02-26 to 2018-02-25
dot icon19/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon23/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon21/11/2017
Previous accounting period shortened from 2017-02-27 to 2017-02-26
dot icon24/03/2017
Total exemption small company accounts made up to 2016-02-29
dot icon02/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon25/11/2016
Termination of appointment of Colin Farrow as a secretary on 2015-11-10
dot icon24/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon23/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/01/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/01/2014
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon25/01/2013
Registered office address changed from 118a Holland Park Avenue Notting Hill London W11 4UA United Kingdom on 2013-01-25
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 2012-02-20
dot icon24/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon03/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon03/12/2009
Director's details changed for Therese Dempster on 2009-12-03
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon03/12/2008
Return made up to 07/11/08; full list of members
dot icon03/12/2008
Director's change of particulars / therese dempster / 03/12/2008
dot icon04/08/2008
Total exemption small company accounts made up to 2007-02-28
dot icon21/01/2008
Return made up to 07/11/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-02-28
dot icon04/01/2007
Return made up to 07/11/06; full list of members
dot icon06/07/2006
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon09/01/2006
Return made up to 07/11/05; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 126 manor court road nuneaton warwickshire CV11 5HL
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/07/2005
Location of register of members
dot icon28/07/2005
New secretary appointed
dot icon12/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/07/2004
Particulars of mortgage/charge
dot icon17/11/2003
Return made up to 07/11/03; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/06/2003
Registered office changed on 23/06/03 from: 5 bournewood road london SE18 2AX
dot icon09/01/2003
Return made up to 07/11/02; full list of members
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/11/2001
Return made up to 07/11/01; full list of members
dot icon20/11/2000
New secretary appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Secretary resigned
dot icon07/11/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/02/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
24/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/02/2025
dot iconNext account date
24/02/2026
dot iconNext due on
24/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
133.78K
-
0.00
7.47K
-
2022
1
101.71K
-
0.00
823.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dempster, Therese
Director
07/11/2000 - Present
-

Persons with Significant Control

1
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 BOURNEWOOD DESIGNS LIMITED

BOURNEWOOD DESIGNS LIMITED is an(a) Active company incorporated on 07/11/2000 with the registered office located at 112 Princes Gardens, Acton, London W3 0LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNEWOOD DESIGNS LIMITED?

toggle

BOURNEWOOD DESIGNS LIMITED is currently Active. It was registered on 07/11/2000 .

Where is BOURNEWOOD DESIGNS LIMITED located?

toggle

BOURNEWOOD DESIGNS LIMITED is registered at 112 Princes Gardens, Acton, London W3 0LJ.

What does BOURNEWOOD DESIGNS LIMITED do?

toggle

BOURNEWOOD DESIGNS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BOURNEWOOD DESIGNS LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-02-24.