BONEH LIMITED

5 North End Road 5 North End Road, London, NW11 7RJ
StatusACTIVE
Company No.02197441
CategoryPrivate Limited Company
Incorporated23 Nov 1987
Age36 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

BONEH LIMITED is an active private limited company with number 02197441. It was incorporated 36 years, 5 months, 22 days ago, on 23 November 1987. The company address is 5 North End Road 5 North End Road, London, NW11 7RJ.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-30

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Mrs Marilyn Avril Wiesenfeld

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raphael Wiesenfeld

Termination date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Jeffrey Finiasz

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Finiasz

Termination date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Chontow

Termination date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Esther Wiesenfeld

Change date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mrs Esther Wiesenfeld

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-15

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 15 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 15 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Avril Wiesenfeld

Termination date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-03

Officer name: Naomi Wiesenfeld

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Wiesenfeld

Termination date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 15 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 15 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mr Raphael Wiesenfeld

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 15 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 15 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Miss Esther Finiasz

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Miss Esther Finiasz

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Esther Wiesenfeld

Change date: 2011-01-03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 17 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-17

Officer name: Mrs Naomi Wiesenfeld

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naomi Wiesenfeld

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Finiasz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 15 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 15 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2010

Action Date: 15 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Wiesenfeld

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Marilyn Wiesenfeld

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Esther Wiesenfeld

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 15 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-15

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2007

Action Date: 15 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-15

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2006

Action Date: 15 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2005

Action Date: 15 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-15

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2004

Action Date: 15 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-15

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2003

Action Date: 15 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-15

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2002

Action Date: 15 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2001

Action Date: 15 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-15

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2000

Action Date: 15 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-15

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1999

Action Date: 15 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-15

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1998

Action Date: 15 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1997

Action Date: 15 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-15

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1996

Action Date: 15 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-15

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1995

Action Date: 15 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-15

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/94; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 18/01/94 from: 282 finchley road london NW3 7AD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1993

Action Date: 15 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-15

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1993

Action Date: 15 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-15

Documents

View document PDF

Legacy

Date: 21 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1992

Action Date: 15 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1992

Action Date: 15 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-15

Documents

View document PDF

Legacy

Date: 03 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 16/10/91; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1989

Action Date: 15 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-15

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/10/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 23/03/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 May 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 15/05

Documents

View document PDF

Legacy

Date: 02 Dec 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Nov 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUISITION FORMS LTD

2 MARTIN HOUSE,LONDON,W14 9NL

Number:11087571
Status:ACTIVE
Category:Private Limited Company

ANNEX PROPERTY LTD

16A WELL HALL PARADE,LONDON,SE9 6SP

Number:08489515
Status:ACTIVE
Category:Private Limited Company

BIRCH HEATH ROAD (TARPORLEY) MANAGEMENT LIMITED

OAK HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:09728570
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CROCKFORD LTD

12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU

Number:07691368
Status:ACTIVE
Category:Private Limited Company

GOPROMOTIONAL CORPORATE MERCHANDISE LTD

LYNTON HOUSE,KINGS CROSS,WC1H 9LT

Number:11158894
Status:ACTIVE
Category:Private Limited Company

GR33N HOLDINGS LIMITED

2 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU

Number:11362485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source