LESTER BOWDEN (1898) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 02856198
Status In Administration
Incorporation Date 23 September 1993
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 29 February 2016; Registration of charge 028561980005, created on 25 October 2016; Registration of charge 028561980004, created on 25 October 2016. The most likely internet sites of LESTER BOWDEN (1898) LIMITED are www.lesterbowden1898.co.uk, and www.lester-bowden-1898.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lester Bowden 1898 Limited is a Private Limited Company. The company registration number is 02856198. Lester Bowden 1898 Limited has been working since 23 September 1993. The present status of the company is In Administration. The registered address of Lester Bowden 1898 Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . BOWDEN, Richard D'Arcy is a Director of the company. BOWDEN, Tom Edward is a Director of the company. Secretary BOWDEN, Rosalind Jane Birrel has been resigned. Secretary BOWDEN, Tom has been resigned. Secretary FRESHNEY, Linda Anne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director FRESHNEY, Linda Anne has been resigned. Director GASKIN, Lloyd James has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BOWDEN, Richard D'Arcy
Appointed Date: 10 December 1993
76 years old

Director
BOWDEN, Tom Edward
Appointed Date: 01 March 2010
56 years old

Resigned Directors

Secretary
BOWDEN, Rosalind Jane Birrel
Resigned: 01 March 2000
Appointed Date: 23 September 1993

Secretary
BOWDEN, Tom
Resigned: 01 January 2011
Appointed Date: 12 July 2010

Secretary
FRESHNEY, Linda Anne
Resigned: 10 October 2010
Appointed Date: 01 March 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 September 1993
Appointed Date: 23 September 1993

Director
FRESHNEY, Linda Anne
Resigned: 10 October 2010
Appointed Date: 01 March 2000
72 years old

Director
GASKIN, Lloyd James
Resigned: 26 November 1999
Appointed Date: 23 September 1993
80 years old

Persons With Significant Control

Mr Tom Edward Bowden
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LESTER BOWDEN (1898) LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 29 February 2016
02 Nov 2016
Registration of charge 028561980005, created on 25 October 2016
02 Nov 2016
Registration of charge 028561980004, created on 25 October 2016
30 Sep 2016
Confirmation statement made on 23 September 2016 with updates
14 Jan 2016
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000

...
... and 62 more events
13 Feb 1994
Registered office changed on 13/02/94 from: regis house 134 percival road enfield middlesex EN1 1QU

21 Dec 1993
Particulars of mortgage/charge

20 Dec 1993
Particulars of mortgage/charge

07 Oct 1993
Secretary resigned;new secretary appointed

23 Sep 1993
Incorporation

LESTER BOWDEN (1898) LIMITED Charges

25 October 2016
Charge code 0285 6198 0005
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 spread eagle walk high street epsom surrey…
25 October 2016
Charge code 0285 6198 0004
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 and 6 spead eagle walk high street epsom surrey…
28 May 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 208 & 210 london road burpham guildford surrey by way of…
10 December 1993
Mortgage
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: The leasehold property knwon as or being units 1,3 and 4…
10 December 1993
Mortgage debenture
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…