BOWRING ARUNDEL & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOWRING ARUNDEL & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01529810

Incorporation date

24/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

30 Warner Street, London EC1R 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1980)
dot icon16/02/2026
Satisfaction of charge 1 in full
dot icon02/02/2026
Cessation of Ray Simpson as a person with significant control on 2016-04-06
dot icon02/02/2026
Notification of New and Lingwood Limited as a person with significant control on 2016-04-06
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon31/01/2025
Micro company accounts made up to 2024-01-27
dot icon20/01/2025
Registered office address changed from 118 High Street Eton Windsor SL4 6AN England to 30 Warner Street London EC1R 5EX on 2025-01-20
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon27/09/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon19/10/2023
Micro company accounts made up to 2023-01-28
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-01-28
dot icon05/09/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-01-28
dot icon06/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon16/01/2021
Compulsory strike-off action has been discontinued
dot icon15/01/2021
Micro company accounts made up to 2020-01-28
dot icon15/01/2021
Confirmation statement made on 2020-07-03 with no updates
dot icon15/01/2021
Register inspection address has been changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to 53 Jermyn Street London SW1Y 6LX
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon15/11/2019
Micro company accounts made up to 2019-01-28
dot icon15/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-28
dot icon13/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon04/06/2018
Termination of appointment of Hugh John Watchorn as a secretary on 2018-06-01
dot icon09/10/2017
Micro company accounts made up to 2017-01-28
dot icon19/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon02/05/2017
Termination of appointment of Anthony Martin Spitz as a director on 2017-02-08
dot icon30/11/2016
Micro company accounts made up to 2016-01-28
dot icon16/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon16/09/2016
Termination of appointment of Barry Cohen as a secretary on 2016-09-14
dot icon15/09/2016
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 118 High Street Eton Windsor SL4 6AN on 2016-09-15
dot icon15/09/2016
Appointment of Mr Hugh John Watchorn as a secretary on 2016-09-14
dot icon15/09/2016
Termination of appointment of Barry Cohen as a director on 2016-09-14
dot icon02/11/2015
Accounts for a dormant company made up to 2015-01-31
dot icon27/07/2015
Resolutions
dot icon24/07/2015
Appointment of Mr Elijah Duckworth Schachter as a director on 2015-07-09
dot icon22/07/2015
Appointment of Mr Raymond Neil Simpson as a director on 2015-07-09
dot icon20/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-02-01
dot icon08/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-02-02
dot icon29/07/2013
Register inspection address has been changed from 118 High Street Eton Windsor Berkshire SL4 6AN United Kingdom
dot icon11/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-01-28
dot icon11/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-01-29
dot icon04/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Anthony Martin Spitz on 2011-05-24
dot icon15/09/2010
Accounts for a dormant company made up to 2010-01-30
dot icon14/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon13/07/2010
Director's details changed for Barry Cohen on 2010-07-03
dot icon13/07/2010
Secretary's details changed for Barry Cohen on 2010-07-03
dot icon13/07/2010
Director's details changed for Anthony Martin Spitz on 2010-07-03
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon24/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2008-01-26
dot icon27/08/2008
Return made up to 03/07/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon03/10/2007
Accounts for a dormant company made up to 2007-01-28
dot icon26/07/2007
Return made up to 03/07/07; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-01-28
dot icon05/09/2006
Return made up to 03/07/06; full list of members
dot icon29/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon22/07/2005
Return made up to 03/07/05; full list of members
dot icon24/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon09/07/2004
Return made up to 03/07/04; full list of members
dot icon28/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon13/07/2003
Return made up to 03/07/03; full list of members
dot icon22/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon06/08/2002
Return made up to 03/07/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-01-31
dot icon23/07/2001
Return made up to 03/07/01; full list of members
dot icon21/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon08/08/2000
Return made up to 03/07/00; full list of members
dot icon23/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon02/08/1999
Return made up to 03/07/99; no change of members
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
New secretary appointed
dot icon30/10/1998
Accounts for a dormant company made up to 1998-01-31
dot icon23/07/1998
Return made up to 03/07/98; full list of members
dot icon19/11/1997
Accounts for a dormant company made up to 1997-02-01
dot icon28/07/1997
Director's particulars changed
dot icon24/07/1997
Return made up to 03/07/97; no change of members
dot icon08/01/1997
Registered office changed on 08/01/97 from: 1 hanover square london W1A 4SR
dot icon10/11/1996
Accounts for a dormant company made up to 1996-01-27
dot icon24/10/1996
Resolutions
dot icon05/08/1996
Return made up to 03/07/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-01-28
dot icon02/08/1995
Return made up to 03/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-01-29
dot icon05/09/1994
Return made up to 03/07/94; no change of members
dot icon09/11/1993
Full accounts made up to 1993-01-30
dot icon04/08/1993
Return made up to 03/07/93; no change of members
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Resolutions
dot icon28/06/1993
Resolutions
dot icon13/04/1993
Director resigned
dot icon25/11/1992
Full accounts made up to 1992-02-01
dot icon11/09/1992
Return made up to 03/07/92; full list of members
dot icon08/09/1992
Particulars of mortgage/charge
dot icon11/11/1991
Auditor's resignation
dot icon29/10/1991
Auditor's resignation
dot icon18/10/1991
New director appointed
dot icon18/10/1991
Director resigned;new director appointed
dot icon17/10/1991
Location - directors interests register: non legible
dot icon17/10/1991
Location - directors service contracts and memoranda
dot icon17/10/1991
Registered office changed on 17/10/91 from: 118 high street eton near windsor berkshire SL4 6AN
dot icon07/08/1991
Full accounts made up to 1991-02-02
dot icon07/08/1991
Return made up to 03/07/91; no change of members
dot icon11/03/1991
Secretary resigned;new secretary appointed
dot icon06/09/1990
Full accounts made up to 1990-01-27
dot icon06/09/1990
Return made up to 03/07/90; full list of members
dot icon17/08/1989
Director resigned
dot icon14/08/1989
Full accounts made up to 1989-01-28
dot icon14/08/1989
Return made up to 04/07/89; full list of members
dot icon16/05/1989
Director resigned
dot icon04/10/1988
Full accounts made up to 1988-01-30
dot icon04/10/1988
Return made up to 06/07/88; full list of members
dot icon16/11/1987
Full accounts made up to 1987-01-31
dot icon13/11/1987
Director resigned
dot icon13/11/1987
Return made up to 08/07/87; full list of members
dot icon27/11/1986
Director resigned;new director appointed
dot icon14/11/1986
Full accounts made up to 1986-02-01
dot icon14/11/1986
Return made up to 23/07/86; full list of members
dot icon07/12/1983
Annual return made up to 05/07/83
dot icon24/11/1980
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/01/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
27/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/01/2024
dot iconNext account date
28/01/2025
dot iconNext due on
28/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Barry
Director
08/10/1991 - 14/09/2016
5
Simpson, Raymond Neil
Director
09/07/2015 - Present
7
Spitz, Anthony Martin
Director
08/10/1991 - 08/02/2017
8
Schachter, Elijah Duckworth
Director
09/07/2015 - Present
6
Cohen, Barry
Secretary
06/05/1999 - 14/09/2016
6

Persons with Significant Control

3
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 BOWRING ARUNDEL & COMPANY LIMITED

BOWRING ARUNDEL & COMPANY LIMITED is an(a) Active company incorporated on 24/11/1980 with the registered office located at 30 Warner Street, London EC1R 5EX. 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 BOWRING ARUNDEL & COMPANY LIMITED?

toggle

BOWRING ARUNDEL & COMPANY LIMITED is currently Active. It was registered on 24/11/1980 .

Where is BOWRING ARUNDEL & COMPANY LIMITED located?

toggle

BOWRING ARUNDEL & COMPANY LIMITED is registered at 30 Warner Street, London EC1R 5EX.

What does BOWRING ARUNDEL & COMPANY LIMITED do?

toggle

BOWRING ARUNDEL & COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOWRING ARUNDEL & COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Satisfaction of charge 1 in full.