BOURNEHILL LONDON LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 08566186
Status Active
Incorporation Date 12 June 2013
Company Type Private Limited Company
Address KLACO HOUSE, ST. JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr John Walker as a director on 8 March 2017; Registration of charge 085661860011, created on 8 March 2017; Registration of charge 085661860010, created on 8 March 2017. The most likely internet sites of BOURNEHILL LONDON LIMITED are www.bournehilllondon.co.uk, and www.bournehill-london.co.uk. The predicted number of employees is 400 to 410. The company’s age is twelve years and four months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bournehill London Limited is a Private Limited Company. The company registration number is 08566186. Bournehill London Limited has been working since 12 June 2013. The present status of the company is Active. The registered address of Bournehill London Limited is Klaco House St John S Square London Ec1m 4dn. The company`s financial liabilities are £3077.21k. It is £-5530.36k against last year. The cash in hand is £2.89k. It is £-29.51k against last year. And the total assets are £12072.65k, which is £3465.08k against last year. GEBLER, Sasha Marcus Alaric is a Director of the company. REES, David William is a Director of the company. SHAH, Ashvinrai Govindji Shamat is a Director of the company. WALKER, John is a Director of the company. WILSON, Kenneth is a Director of the company. The company operates in "Development of building projects".


bournehill london Key Finiance

LIABILITIES £3077.21k
-65%
CASH £2.89k
-92%
TOTAL ASSETS £12072.65k
+40%
All Financial Figures

Current Directors

Director
GEBLER, Sasha Marcus Alaric
Appointed Date: 12 June 2013
68 years old

Director
REES, David William
Appointed Date: 09 August 2013
57 years old

Director
SHAH, Ashvinrai Govindji Shamat
Appointed Date: 12 June 2013
82 years old

Director
WALKER, John
Appointed Date: 08 March 2017
76 years old

Director
WILSON, Kenneth
Appointed Date: 12 June 2013
66 years old

BOURNEHILL LONDON LIMITED Events

16 Mar 2017
Appointment of Mr John Walker as a director on 8 March 2017
14 Mar 2017
Registration of charge 085661860011, created on 8 March 2017
13 Mar 2017
Registration of charge 085661860010, created on 8 March 2017
13 Mar 2017
Registration of charge 085661860009, created on 8 March 2017
11 Mar 2017
Satisfaction of charge 085661860006 in full
...
... and 27 more events
22 Aug 2013
Appointment of Mr Sasha Marcus Alaric Gebler as a director
12 Aug 2013
Appointment of Mr David William Rees as a director
24 Jun 2013
Appointment of Mr Ashvinrai Govindji Shamat Shah as a director
14 Jun 2013
Registered office address changed from Unit D 15 Bell Yard Mews London SE1 3TY England on 14 June 2013
12 Jun 2013
Incorporation

BOURNEHILL LONDON LIMITED Charges

8 March 2017
Charge code 0856 6186 0011
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: John Walker
Description: By way of second legal mortgage, the freehold property…
8 March 2017
Charge code 0856 6186 0010
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
8 March 2017
Charge code 0856 6186 0009
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
8 August 2014
Charge code 0856 6186 0008
Delivered: 15 August 2014
Status: Satisfied on 11 March 2017
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
8 August 2014
Charge code 0856 6186 0007
Delivered: 15 August 2014
Status: Satisfied on 11 March 2017
Persons entitled: Aldermore Bank PLC
Description: F/H 19 hereford road, london and 21 hereford road, london…
30 June 2014
Charge code 0856 6186 0006
Delivered: 11 July 2014
Status: Satisfied on 11 March 2017
Persons entitled: Aldermore Bank PLC
Description: F/H interest known as 17 hereford road, london, t/no:…
21 January 2014
Charge code 0856 6186 0005
Delivered: 1 February 2014
Status: Satisfied on 15 August 2014
Persons entitled: Calhill Limited
Description: F/H property k/a 19 hereford road london t/no LN56294…
28 October 2013
Charge code 0856 6186 0004
Delivered: 29 October 2013
Status: Satisfied on 15 August 2014
Persons entitled: United Trust Bank Limited
Description: Land at 17 hereford road, london W2 4AB and registered at…
23 September 2013
Charge code 0856 6186 0003
Delivered: 2 October 2013
Status: Satisfied on 15 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 September 2013
Charge code 0856 6186 0002
Delivered: 28 September 2013
Status: Satisfied on 15 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 hereford road london t/no LN56294. Notification of…
23 September 2013
Charge code 0856 6186 0001
Delivered: 28 September 2013
Status: Satisfied on 15 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 hereford road london t/no LN52973. Notification of…