Company NameBonsi Limited
DirectorBonnie Ann Whiston
Company StatusActive
Company Number06268411
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBonnie Ann Whiston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleAdministrator
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameBonnie Ann Whiston
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameSimon Cooze
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleManager
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Location

Registered Address2nd Floor Finance House
20-21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Bonnie Ann Cooze
50.00%
Ordinary
50 at £1Simon Cooze
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,057
Cash£3,117
Current Liabilities£60,776

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
8 November 2019Termination of appointment of Simon Cooze as a director on 17 December 2018 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 February 2019Amended total exemption full accounts made up to 31 July 2018 (8 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
22 May 2018Change of details for Bonnie Ann Cooze as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Change of details for Mr Simon Cooze as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Simon Cooze on 22 May 2018 (2 pages)
22 May 2018Secretary's details changed for Bonnie Ann Whiston on 22 May 2018 (1 page)
22 May 2018Director's details changed for Bonnie Ann Whiston on 22 May 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 July 2017Notification of Bonnie Ann Cooze as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Simon Cooze as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Simon Cooze as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Bonnie Ann Cooze as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 July 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 July 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 June 2009Return made up to 03/06/09; full list of members (4 pages)
6 June 2009Return made up to 03/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
2 June 2008Director's change of particulars / simon cooze / 02/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page)
2 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
2 June 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
2 June 2008Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page)
2 June 2008Director's change of particulars / simon cooze / 02/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / bonnie whiston / 02/06/2008 (1 page)
4 June 2007Incorporation (17 pages)
4 June 2007Incorporation (17 pages)