BONNEYCOURT LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TL

Company number 02876222
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 523 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BONNEYCOURT LIMITED are www.bonneycourt.co.uk, and www.bonneycourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Bonneycourt Limited is a Private Limited Company. The company registration number is 02876222. Bonneycourt Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Bonneycourt Limited is 523 Highgate Studios 53 79 Highgate Road London Nw5 1tl. . HAIG, Colin is a Secretary of the company. HAIG, Colin is a Director of the company. MUSGRAVE, Paul is a Director of the company. Secretary DUBOWITZ, Pamela has been resigned. Secretary DUBOWITZ, Stanley David has been resigned. Secretary KAPLAN, Dionysia Germaine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CURTIS, Peter James has been resigned. Director DUBOWITZ, Pamela has been resigned. Director DUBOWITZ, Stanley David, Dr has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INDIG, Guy has been resigned. Director KAPLAN, Dionysia Germaine has been resigned. Director KAPLAN, Mark Hilliard has been resigned. Director WALTERS, Simon Howard has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
HAIG, Colin
Appointed Date: 06 December 2007

Director
HAIG, Colin
Appointed Date: 20 December 2013
66 years old

Director
MUSGRAVE, Paul
Appointed Date: 20 December 2013
52 years old

Resigned Directors

Secretary
DUBOWITZ, Pamela
Resigned: 19 May 2000
Appointed Date: 03 December 1993

Secretary
DUBOWITZ, Stanley David
Resigned: 03 December 1993
Appointed Date: 03 December 1993

Secretary
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 19 May 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 December 1993
Appointed Date: 29 November 1993

Director
CURTIS, Peter James
Resigned: 16 March 2012
Appointed Date: 01 October 2009
64 years old

Director
DUBOWITZ, Pamela
Resigned: 19 May 2000
Appointed Date: 03 December 1993
58 years old

Director
DUBOWITZ, Stanley David, Dr
Resigned: 19 May 2000
Appointed Date: 03 December 1993
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 December 1993
Appointed Date: 29 November 1993

Director
INDIG, Guy
Resigned: 20 December 2013
Appointed Date: 16 March 2012
53 years old

Director
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 03 December 1993
73 years old

Director
KAPLAN, Mark Hilliard
Resigned: 06 December 2007
Appointed Date: 03 December 1993
67 years old

Director
WALTERS, Simon Howard
Resigned: 17 April 2011
Appointed Date: 06 December 2007
62 years old

Persons With Significant Control

Newco A 13 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONNEYCOURT LIMITED Events

04 May 2017
Full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
20 May 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

28 May 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
12 Jan 1994
Registered office changed on 12/01/94 from: 140 tabernacle street london EC2A 4SD

12 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

12 Jan 1994
Director resigned;new director appointed

12 Jan 1994
New director appointed

29 Nov 1993
Incorporation

BONNEYCOURT LIMITED Charges

20 December 2013
Charge code 0287 6222 0009
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank or Ireland (As Security Trustee for and on Behalf of the Beneficiaries)
Description: The grange nursing home, 25 church lane, stanford in the…
13 October 2009
Confirmatory security agreement
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property k/a the grange nursing home 25 church…
7 December 2007
Composite debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: For details of property charged please refer to form 395…
8 October 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The grange nursing home, 25 church green, stanford in the…
8 October 2004
Debenture
Delivered: 9 October 2004
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 November 2001
Floating charge
Delivered: 17 November 2001
Status: Satisfied on 1 August 2007
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
15 November 2001
Mortgage deed
Delivered: 17 November 2001
Status: Satisfied on 1 August 2007
Persons entitled: Woolwich PLC
Description: F/Hold property known as 24 hunters field,stanford in the…
25 February 1994
Debenture
Delivered: 2 March 1994
Status: Satisfied on 1 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 1 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the grange nursing home 25 church green…