BONNEYHOME LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ
Company number 02885799
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Jeffrey Paul Rosen as a director on 20 March 2017; Confirmation statement made on 10 January 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of BONNEYHOME LIMITED are www.bonneyhome.co.uk, and www.bonneyhome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Bonneyhome Limited is a Private Limited Company. The company registration number is 02885799. Bonneyhome Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Bonneyhome Limited is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. . BELCHAK, Paul Simon is a Director of the company. FRANWYN HOLDINGS LIMITED is a Director of the company. Secretary BRADLEY, Sylvia Annette has been resigned. Secretary KRAMER, David Philip has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARTER, Melvyn Julian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ROSEN, Jeffrey Paul has been resigned. Director CARTER BACKER WINTER TRUSTEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BELCHAK, Paul Simon
Appointed Date: 01 May 2012
64 years old

Director
FRANWYN HOLDINGS LIMITED
Appointed Date: 03 January 2017

Resigned Directors

Secretary
BRADLEY, Sylvia Annette
Resigned: 10 January 1995
Appointed Date: 20 January 1994

Secretary
KRAMER, David Philip
Resigned: 31 July 2013
Appointed Date: 07 July 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 January 1994
Appointed Date: 10 January 1994

Director
CARTER, Melvyn Julian
Resigned: 03 January 2017
Appointed Date: 01 October 2009
71 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 January 1994
Appointed Date: 10 January 1994

Director
ROSEN, Jeffrey Paul
Resigned: 20 March 2017
Appointed Date: 01 May 2012
66 years old

Director
CARTER BACKER WINTER TRUSTEES LIMITED
Resigned: 01 October 2009
Appointed Date: 20 January 1994

Persons With Significant Control

Franwyn Holdings Limited
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more

Mr Melvyn Julian Carter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BONNEYHOME LIMITED Events

21 Mar 2017
Termination of appointment of Jeffrey Paul Rosen as a director on 20 March 2017
13 Feb 2017
Confirmation statement made on 10 January 2017 with updates
10 Feb 2017
Satisfaction of charge 1 in full
02 Feb 2017
Appointment of Franwyn Holdings Limited as a director on 3 January 2017
02 Feb 2017
Termination of appointment of Melvyn Julian Carter as a director on 3 January 2017
...
... and 65 more events
03 Feb 1994
Secretary resigned;new director appointed

03 Feb 1994
New secretary appointed;director resigned

03 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1994
Registered office changed on 01/02/94 from: 140 tabernacle street london EC2A 4SD

10 Jan 1994
Incorporation

BONNEYHOME LIMITED Charges

16 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 10 February 2017
Persons entitled: Midland Bank PLC
Description: F/H property k/as the cloisters 135/153 commercial street…