BONHAMS & BROOKS LIMITED
LONDON W & F C BONHAM AND SONS LIMITED

Hellopages » Greater London » Westminster » SW7 1HH

Company number 02939493
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 227,068.65 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BONHAMS & BROOKS LIMITED are www.bonhamsbrooks.co.uk, and www.bonhams-brooks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Bonhams Brooks Limited is a Private Limited Company. The company registration number is 02939493. Bonhams Brooks Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Bonhams Brooks Limited is Montpelier Galleries Montpelier Street London Sw7 1hh. . WATSON, Christopher David is a Secretary of the company. BROOKS, Robert is a Director of the company. SCHALKEN, Johannes Martinas Adrianus is a Director of the company. Secretary ARCHER, Michael John has been resigned. Secretary COTTON, Rodney Gilbert Stapleton has been resigned. Secretary THOMPSON, Nicholas Raymond has been resigned. Director ARAN, Arthur Desmond Colquhoun, The Earl Of Arran has been resigned. Director ARCHER, Michael John has been resigned. Director BARBER, Malcolm John has been resigned. Director BONHAM, Nicholas has been resigned. Director BROAD, Angela has been resigned. Director CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo has been resigned. Director COTTON, Rodney Gilbert Stapleton has been resigned. Director ELWES, Christopher Julian has been resigned. Director FRANKEL, Cyril has been resigned. Director GILES, Stephen Paul has been resigned. Director GIRLING, Matthew David has been resigned. Director HORNER, Peter Alexander has been resigned. Director HOYER MILLAR, Christian Gurth has been resigned. Director KIDSTON, Simon Home has been resigned. Director KNIGHT, James has been resigned. Director KNOWLES, Eric has been resigned. Director LAY, Graham has been resigned. Director LOUWMAN, Evert Valentyn Norman has been resigned. Director MACLEAN, Robert Anthony has been resigned. Director MAITLAND SMITH, Geoffrey has been resigned. Director MALEK EDMONDS, Diddi Zohreh has been resigned. Director OLIPHANT, Caroline has been resigned. Director PARK, David Graham has been resigned. Director POLLEN, Peregrine Michael Hungerford has been resigned. Director RAMSEY, Heather Dalhousie has been resigned. Director TAPYA, Nuzhat has been resigned. Director THOMPSON, Nicholas Raymond has been resigned. Director WHITEHEAD, Roland James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON, Christopher David
Appointed Date: 19 March 2001

Director
BROOKS, Robert
Appointed Date: 31 October 2000
68 years old

Director
SCHALKEN, Johannes Martinas Adrianus
Appointed Date: 31 October 2000
79 years old

Resigned Directors

Secretary
ARCHER, Michael John
Resigned: 31 August 1994
Appointed Date: 10 June 1994

Secretary
COTTON, Rodney Gilbert Stapleton
Resigned: 01 August 1996
Appointed Date: 31 August 1994

Secretary
THOMPSON, Nicholas Raymond
Resigned: 16 March 2001
Appointed Date: 01 August 1996

Director
ARAN, Arthur Desmond Colquhoun, The Earl Of Arran
Resigned: 20 November 2000
Appointed Date: 01 August 1997
87 years old

Director
ARCHER, Michael John
Resigned: 31 August 1994
Appointed Date: 10 June 1994
65 years old

Director
BARBER, Malcolm John
Resigned: 20 July 2005
Appointed Date: 31 October 2000
74 years old

Director
BONHAM, Nicholas
Resigned: 29 January 2002
Appointed Date: 31 August 1994
77 years old

Director
BROAD, Angela
Resigned: 19 August 1999
Appointed Date: 31 August 1994
83 years old

Director
CAVENDISH DOWAGER DUCHESS OF DEVONSHIRE, Deborah Vivien, Dcvo
Resigned: 07 September 1995
Appointed Date: 31 August 1994
105 years old

Director
COTTON, Rodney Gilbert Stapleton
Resigned: 04 September 1998
Appointed Date: 31 August 1994
92 years old

Director
ELWES, Christopher Julian
Resigned: 31 December 2000
Appointed Date: 31 August 1994
78 years old

Director
FRANKEL, Cyril
Resigned: 30 June 1999
Appointed Date: 31 August 1994
103 years old

Director
GILES, Stephen Paul
Resigned: 30 August 1996
Appointed Date: 31 August 1994
62 years old

Director
GIRLING, Matthew David
Resigned: 29 January 2002
Appointed Date: 01 November 2000
66 years old

Director
HORNER, Peter Alexander
Resigned: 01 March 1999
Appointed Date: 31 August 1994
63 years old

Director
HOYER MILLAR, Christian Gurth
Resigned: 31 July 1996
Appointed Date: 31 August 1994
95 years old

Director
KIDSTON, Simon Home
Resigned: 29 January 2002
Appointed Date: 31 October 2000
58 years old

Director
KNIGHT, James
Resigned: 29 January 2002
Appointed Date: 31 October 2000
61 years old

Director
KNOWLES, Eric
Resigned: 29 January 2002
Appointed Date: 31 August 1994
72 years old

Director
LAY, Graham
Resigned: 29 January 2002
Appointed Date: 31 August 1994
65 years old

Director
LOUWMAN, Evert Valentyn Norman
Resigned: 20 July 2005
Appointed Date: 31 October 2000
85 years old

Director
MACLEAN, Robert Anthony
Resigned: 29 January 2002
Appointed Date: 31 October 2000
78 years old

Director
MAITLAND SMITH, Geoffrey
Resigned: 31 October 2000
Appointed Date: 27 June 1996
92 years old

Director
MALEK EDMONDS, Diddi Zohreh
Resigned: 10 May 1999
Appointed Date: 31 August 1994
68 years old

Director
OLIPHANT, Caroline
Resigned: 29 January 2002
Appointed Date: 31 March 1994
68 years old

Director
PARK, David Graham
Resigned: 29 January 2002
Appointed Date: 18 September 1995
76 years old

Director
POLLEN, Peregrine Michael Hungerford
Resigned: 31 July 1997
Appointed Date: 21 March 1994
94 years old

Director
RAMSEY, Heather Dalhousie
Resigned: 07 April 1995
Appointed Date: 31 August 1994
64 years old

Director
TAPYA, Nuzhat
Resigned: 31 August 1994
Appointed Date: 10 June 1994
56 years old

Director
THOMPSON, Nicholas Raymond
Resigned: 16 March 2001
Appointed Date: 03 June 1996
68 years old

Director
WHITEHEAD, Roland James
Resigned: 29 January 2002
Appointed Date: 31 October 2000
61 years old

BONHAMS & BROOKS LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 227,068.65

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 227,068.65

20 Feb 2015
Satisfaction of charge 3 in full
...
... and 147 more events
12 Sep 1994
Ad 31/08/94--------- £ si [email protected]=35999 £ ic 2/36001

15 Jul 1994
Ad 10/06/94--------- £ si [email protected] £ ic 2/2

15 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jun 1994
Incorporation

BONHAMS & BROOKS LIMITED Charges

5 February 2002
Charge of deposit
Delivered: 22 February 2002
Status: Satisfied on 20 February 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 June 1996
Rent deposit agreement
Delivered: 5 July 1996
Status: Satisfied on 5 February 2015
Persons entitled: John Halliday Cave, Hugo Clive Harper, Anne Mccarthy Menzies
Description: Rent deposit of £2,750 together with interest.
22 June 1995
Mortgage debenture
Delivered: 29 June 1995
Status: Satisfied on 13 April 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…