JOHN BOWLER ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

JOHN BOWLER ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01327376

Incorporation date

26/08/1977

Size

Dormant

Contacts

Registered address

Registered address

Creston House, 10 Great Pulteney Street, London W1F 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1977)
dot icon18/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon03/04/2017
Termination of appointment of Barrie Christopher Brien as a director on 2017-03-24
dot icon31/01/2017
First Gazette notice for voluntary strike-off
dot icon19/01/2017
Application to strike the company off the register
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/06/2016
Secretary's details changed for Olivia Alexandra Schofield on 2016-06-04
dot icon27/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Peter Brown on 2016-05-06
dot icon01/04/2016
Register inspection address has been changed from 6 Middle Street London EC1A 7JA United Kingdom to 90 High Holborn London WC1V 6XX
dot icon01/04/2016
Appointment of Olivia Alexandra Schofield as a secretary on 2016-04-01
dot icon01/04/2016
Termination of appointment of City Group Plc as a secretary on 2016-04-01
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Peter Brown on 2015-09-30
dot icon30/09/2015
Director's details changed for Kathryn Louise Herrick on 2015-09-30
dot icon30/09/2015
Director's details changed for Mr Barrie Christopher Brien on 2015-09-30
dot icon15/07/2015
Termination of appointment of Claire Louise Curl as a director on 2015-07-06
dot icon01/06/2015
Termination of appointment of Mark Longhorn as a director on 2015-05-31
dot icon06/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/10/2014
Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
dot icon06/10/2014
Register inspection address has been changed to 6 Middle Street London EC1A 7JA
dot icon06/10/2014
Director's details changed for Mr Barrie Christopher Brien on 2014-09-30
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/07/2014
Appointment of Kathryn Louise Herrick as a director
dot icon02/04/2014
Secretary's details changed for City Group Plc on 2014-03-24
dot icon01/04/2014
Termination of appointment of Donald Elgie as a director
dot icon17/03/2014
Registered office address changed from 30 City Road London EC1Y 2AG on 2014-03-17
dot icon04/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2013
Director's details changed for Claire Louise Curl on 2013-09-30
dot icon18/03/2013
Appointment of Mr Peter Brown as a director
dot icon18/03/2013
Appointment of Mr Mark Longhorn as a director
dot icon13/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Nicholas Davies as a director
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/01/2011
Resolutions
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Secretary's details changed for City Group Plc on 2010-09-30
dot icon05/07/2010
Appointment of Mr Barrie Brien as a director
dot icon05/07/2010
Appointment of Donald Elgie as a director
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon04/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon14/12/2007
Return made up to 30/09/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon13/12/2006
New director appointed
dot icon20/10/2006
Auditor's resignation
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon03/04/2006
Director's particulars changed
dot icon31/03/2006
Director's particulars changed
dot icon01/11/2005
Return made up to 30/09/05; full list of members
dot icon22/09/2005
Secretary's particulars changed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 30 city road london EC1Y 1BQ
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ
dot icon09/08/2005
Secretary's particulars changed
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon22/10/2004
New director appointed
dot icon12/10/2004
Director resigned
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon06/07/2004
Full accounts made up to 2004-03-31
dot icon19/11/2003
Return made up to 30/09/03; full list of members
dot icon07/08/2003
Full accounts made up to 2003-03-31
dot icon12/06/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon10/12/2002
Declaration of assistance for shares acquisition
dot icon10/12/2002
Miscellaneous
dot icon10/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon10/12/2002
Registered office changed on 10/12/02 from: the old rectory vicarage lane highworth swindon wiltshire SN6 7AD
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon06/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/10/2002
New director appointed
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon06/07/2002
Resolutions
dot icon06/07/2002
Resolutions
dot icon20/05/2002
Accounts for a small company made up to 2001-12-31
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2001
New director appointed
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon08/06/2000
Accounts for a small company made up to 1999-12-31
dot icon30/11/1999
Return made up to 30/09/99; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Return made up to 30/09/98; full list of members
dot icon12/08/1998
Registered office changed on 12/08/98 from: queen victoria house victoria road swindon wiltshire SN1 3BG
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
Accounts for a small company made up to 1997-12-31
dot icon19/05/1998
New secretary appointed
dot icon19/05/1998
Secretary resigned;director resigned
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Director resigned
dot icon26/10/1997
Return made up to 30/09/97; full list of members
dot icon21/08/1997
Accounts for a small company made up to 1996-12-31
dot icon29/07/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon17/10/1996
Return made up to 30/09/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon06/05/1996
Registered office changed on 06/05/96 from: ocean house, the ring, bracknell, berkshire. RG12 1BL
dot icon06/05/1996
Director resigned
dot icon23/12/1995
Declaration of mortgage charge released/ceased
dot icon03/11/1995
New director appointed
dot icon03/11/1995
New director appointed
dot icon03/11/1995
Return made up to 30/09/95; full list of members
dot icon21/06/1995
Director's particulars changed
dot icon21/06/1995
Director's particulars changed
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New secretary appointed;new director appointed
dot icon10/03/1995
Particulars of mortgage/charge
dot icon10/03/1995
Declaration of assistance for shares acquisition
dot icon09/03/1995
Particulars of mortgage/charge
dot icon28/02/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
New director appointed
dot icon14/10/1994
Return made up to 30/09/94; no change of members
dot icon19/07/1994
Full accounts made up to 1994-03-31
dot icon04/05/1994
Particulars of mortgage/charge
dot icon12/04/1994
Director resigned
dot icon14/01/1994
Full accounts made up to 1993-03-31
dot icon03/11/1993
Return made up to 30/09/93; full list of members
dot icon12/03/1993
New director appointed
dot icon02/03/1993
Registered office changed on 02/03/93 from: ocean house, 4TH.floor, bracknell, berks. RG12 1BL
dot icon19/10/1992
Return made up to 30/09/92; no change of members
dot icon11/08/1992
Full accounts made up to 1992-03-31
dot icon09/10/1991
Return made up to 30/07/91; no change of members
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon08/05/1991
Return made up to 31/07/90; full list of members
dot icon03/08/1990
Full accounts made up to 1990-03-31
dot icon30/10/1989
Return made up to 30/09/89; full list of members
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon23/06/1989
New director appointed
dot icon07/04/1989
Registered office changed on 07/04/89 from: northway house the ring bracknell berks
dot icon16/08/1988
Full accounts made up to 1988-03-31
dot icon16/08/1988
Return made up to 12/07/88; full list of members
dot icon16/02/1988
Return made up to 15/07/87; full list of members
dot icon03/10/1987
Full accounts made up to 1987-03-31
dot icon21/09/1987
Director's particulars changed
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon10/02/1987
Return made up to 01/08/86; full list of members
dot icon21/05/1986
Secretary resigned;director resigned
dot icon27/10/1977
Miscellaneous
dot icon26/08/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herrick, Kathryn Louise
Director
01/07/2014 - Present
63
Elgie, Donald Hunter
Director
25/06/2010 - 31/03/2014
36
Elgie, Donald Hunter
Director
02/12/2002 - 01/04/2007
36
Longhorn, Mark
Director
14/03/2013 - 31/05/2015
8
Brien, Barrie Christopher
Director
25/06/2010 - 24/03/2017
52

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 JOHN BOWLER ASSOCIATES LIMITED

JOHN BOWLER ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 26/08/1977 with the registered office located at Creston House, 10 Great Pulteney Street, London W1F 9NB. 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 JOHN BOWLER ASSOCIATES LIMITED?

toggle

JOHN BOWLER ASSOCIATES LIMITED is currently Dissolved. It was registered on 26/08/1977 and dissolved on 18/04/2017.

Where is JOHN BOWLER ASSOCIATES LIMITED located?

toggle

JOHN BOWLER ASSOCIATES LIMITED is registered at Creston House, 10 Great Pulteney Street, London W1F 9NB.

What does JOHN BOWLER ASSOCIATES LIMITED do?

toggle

JOHN BOWLER ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN BOWLER ASSOCIATES LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved via voluntary strike-off.