Company NameBowstone Leisure & Building Limited
DirectorJames Kenneth Albert Crossley
Company StatusActive
Company Number03021841
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Kenneth Albert Crossley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
Director NameMrs Brenda Rose Crossley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12479 Colchester
Colchester
Essex
CO1 9RD
Director NameMr Kenneth James Crossley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Cansend Road
Colchester
Essex
CO4 6AD
Secretary NameMrs Brenda Rose Crossley
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Cansend Road
Colchester
Essex
CO4 6AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Kenneth James Crossley
50.00%
Ordinary
1 at £1Mrs Brenda Rose Crossley
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,785
Cash£8,049
Current Liabilities£667,058

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

13 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
3 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
13 July 2022Change of details for Mr James Kenneth Albert Crossley as a person with significant control on 7 July 2022 (2 pages)
13 July 2022Director's details changed for Mr James Kenneth Albert Crossley on 7 July 2022 (2 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
17 December 2021Registered office address changed from 2 Badgers Way Thundersley Benfleet Essex SS7 1TR to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 17 December 2021 (1 page)
18 June 2021Cessation of Brenda Rose Crossley as a person with significant control on 9 May 2019 (1 page)
18 June 2021Director's details changed for Mr James Kenneth Albert Crossley on 11 March 2021 (2 pages)
18 June 2021Notification of James Kenneth Albert Crossley as a person with significant control on 9 May 2019 (2 pages)
17 June 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 March 2021Registered office address changed from 15 Cansend Road Colchester Essex CO4 6AD to 2 Badgers Way Thundersley Benfleet Essex SS7 1TR on 11 March 2021 (2 pages)
19 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Termination of appointment of Kenneth James Crossley as a director on 30 April 2019 (1 page)
9 May 2019Termination of appointment of Brenda Rose Crossley as a secretary on 30 April 2019 (1 page)
9 May 2019Termination of appointment of Brenda Rose Crossley as a director on 30 April 2019 (1 page)
9 May 2019Appointment of Mr James Kenneth Albert Crossley as a director on 30 April 2019 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
5 April 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
17 March 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
8 March 2018Registered office address changed from PO Box 12479 Styles Colchester Colchester Essex CO1 9rd England to 15 Cansend Road Colchester Essex CO4 6AD on 8 March 2018 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Director's details changed for Mrs Brenda Rose Crossley on 1 July 2017 (2 pages)
14 July 2017Notification of Brenda Rose Crossley as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Director's details changed for Mrs Brenda Rose Crossley on 1 July 2017 (2 pages)
14 July 2017Notification of Brenda Rose Crossley as a person with significant control on 1 January 2017 (2 pages)
14 July 2017Registered office address changed from 45 Main Road Broomfield Chelmsford CM1 7BU England to PO Box 12479 Styles Colchester Colchester Essex CO1 9rd on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 45 Main Road Broomfield Chelmsford CM1 7BU England to PO Box 12479 Styles Colchester Colchester Essex CO1 9rd on 14 July 2017 (1 page)
12 July 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
31 January 2016Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 45 Main Road Broomfield Chelmsford CM1 7BU on 31 January 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 45 Main Road Broomfield Chelmsford CM1 7BU on 31 January 2016 (1 page)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 June 2010Director's details changed for Mr Kenneth James Crossley on 9 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Kenneth James Crossley on 9 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Kenneth James Crossley on 9 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (2 pages)
26 May 2010Director's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (2 pages)
26 May 2010Director's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (2 pages)
14 April 2010Secretary's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (1 page)
14 April 2010Secretary's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (1 page)
14 April 2010Secretary's details changed for Mrs Brenda Rose Crossley on 9 March 2010 (1 page)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mrs Brenda Rose Crossley on 28 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Kenneth James Crossley on 28 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Kenneth James Crossley on 28 October 2009 (2 pages)
12 April 2010Director's details changed for Mrs Brenda Rose Crossley on 28 October 2009 (2 pages)
12 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA on 24 March 2010 (2 pages)
20 April 2009Return made up to 15/02/09; no change of members (4 pages)
20 April 2009Return made up to 15/02/09; no change of members (4 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
7 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
7 March 2008Return made up to 15/02/08; no change of members (7 pages)
7 March 2008Return made up to 15/02/08; no change of members (7 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
7 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
7 March 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
6 March 2007Return made up to 15/02/07; full list of members (7 pages)
6 March 2007Return made up to 15/02/07; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
17 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
23 February 2006Return made up to 15/02/06; full list of members (7 pages)
23 February 2006Return made up to 15/02/06; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
17 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
23 February 2005Return made up to 15/02/05; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
27 August 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
8 July 2004Registered office changed on 08/07/04 from: construction house runwell road wickford essex SS11 7HQ (1 page)
8 July 2004Registered office changed on 08/07/04 from: construction house runwell road wickford essex SS11 7HQ (1 page)
22 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 March 2003Return made up to 15/02/03; full list of members (7 pages)
7 March 2003Return made up to 15/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
27 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 February 1999Return made up to 15/02/99; full list of members (6 pages)
26 February 1999Return made up to 15/02/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
18 February 1998Return made up to 15/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 September 1997Return made up to 15/02/97; no change of members (4 pages)
19 September 1997Return made up to 15/02/97; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 29 February 1996 (6 pages)
2 July 1997Accounts for a small company made up to 29 February 1996 (6 pages)
18 June 1997Registered office changed on 18/06/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
18 June 1997Registered office changed on 18/06/97 from: 106A furtherwick road canvey island essex SS8 7AL (1 page)
25 February 1996Return made up to 15/02/96; full list of members (6 pages)
25 February 1996Return made up to 15/02/96; full list of members (6 pages)