Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONHAMS BROOKS PS&N LIMITED
Company Information for

BONHAMS BROOKS PS&N LIMITED

MONTPELIER GALLERIES, MONTPELIER STREET, LONDON, SW7 1HH,
Company Registration Number
07796675
Private Limited Company
Active

Company Overview

About Bonhams Brooks Ps&n Ltd
BONHAMS BROOKS PS&N LIMITED was founded on 2011-10-04 and has its registered office in London. The organisation's status is listed as "Active". Bonhams Brooks Ps&n Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BONHAMS BROOKS PS&N LIMITED
 
Legal Registered Office
MONTPELIER GALLERIES
MONTPELIER STREET
LONDON
SW7 1HH
Other companies in SW7
 
Previous Names
BONHAMS TOPCO LIMITED21/12/2011
Filing Information
Company Number 07796675
Company ID Number 07796675
Date formed 2011-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:37:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONHAMS BROOKS PS&N LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONHAMS BROOKS PS&N LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID WATSON
Company Secretary 2011-10-04
ROBERT BROOKS
Director 2011-10-04
JAMES CAMERON KELLY
Director 2017-11-21
JOHANNES MARTINAS ADRIANUS SCHALKEN
Director 2011-12-28
HERMANNUS ANTONIUS TULP
Director 2011-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY RONALD DAVIES
Director 2011-10-04 2017-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BROOKS PS&N (PR) LIMITED Director 2013-12-19 CURRENT 2004-03-05 Active - Proposal to Strike off
ROBERT BROOKS BBPS&N PROPERTY INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2000-12-21 Active
ROBERT BROOKS PS&N DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ROBERT BROOKS 101 NEW BOND STREET LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS PS & N (HOLDINGS) LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
ROBERT BROOKS UNITED AUCTIONEERS LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
ROBERT BROOKS BONHAMS LIMITED Director 2002-01-23 CURRENT 2002-01-23 Active
ROBERT BROOKS BONHAMS 1793 LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
ROBERT BROOKS PS&N (PROPERTIES) Director 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
ROBERT BROOKS PS&N LIMITED Director 2001-11-01 CURRENT 1995-02-24 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS HOLDINGS LIMITED Director 2001-06-20 CURRENT 2001-06-11 Active
ROBERT BROOKS BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
ROBERT BROOKS THE STEERING WHEEL CLUB LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ROBERT BROOKS ROBERT BROOKS (AUCTIONEERS) LIMITED Director 1992-02-27 CURRENT 1989-03-30 Active
JAMES CAMERON KELLY BONHAMS HOLDINGS LIMITED Director 2017-11-21 CURRENT 2001-06-11 Active
JAMES CAMERON KELLY PS & N (HOLDINGS) LIMITED Director 2017-11-21 CURRENT 2007-10-04 Active
JAMES CAMERON KELLY 2H RESTAURANTS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2017-10-03
JAMES CAMERON KELLY SCIENCE LIMITED (JERSEY) Director 2010-04-01 CURRENT 2009-08-24 Converted / Closed
JOHANNES MARTINAS ADRIANUS SCHALKEN 101 NEW BOND STREET LIMITED Director 2007-12-14 CURRENT 2007-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN PS & N (HOLDINGS) LIMITED Director 2007-12-14 CURRENT 2007-10-04 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
JOHANNES MARTINAS ADRIANUS SCHALKEN PS&N (PROPERTIES) Director 2005-07-20 CURRENT 1966-01-19 Active - Proposal to Strike off
JOHANNES MARTINAS ADRIANUS SCHALKEN PS&N LIMITED Director 2005-07-20 CURRENT 1995-02-24 Active - Proposal to Strike off
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS 1793 LIMITED Director 2002-04-11 CURRENT 2001-11-21 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS HOLDINGS LIMITED Director 2001-10-31 CURRENT 2001-06-11 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
JOHANNES MARTINAS ADRIANUS SCHALKEN TOTALSURE LIMITED Director 2000-01-14 CURRENT 1990-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20DIRECTOR APPOINTED MR ALEXANDRE SERGE NICOLAS LEJEUNE
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-11CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077966750004
2021-12-23CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19AP01DIRECTOR APPOINTED JENNIFER MARGARET BUCKLEY
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD KNIGHT
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077966750003
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID GIRLING
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077966750002
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON KELLY
2018-10-08PSC05Change of details for Vantage Bidco Ltd as a person with significant control on 2018-09-11
2018-10-08PSC02Notification of Vantage Bidco Ltd as a person with significant control on 2018-09-11
2018-10-08PSC07CESSATION OF ROBERT BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27RES01ADOPT ARTICLES 27/09/18
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN MARK FAIRHURST
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HERMANNUS ANTONIUS TULP
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077966750001
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT VALENTIJN NORMAN LOUWMAN
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-29AP01DIRECTOR APPOINTED MR JAMES CAMERON KELLY
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RONALD DAVIES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-07DISS40DISS40 (DISS40(SOAD))
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 506309062.5
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-12-27GAZ1FIRST GAZETTE
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 506309062.5
2015-12-15AR0104/10/15 FULL LIST
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 506309062.5
2015-06-09SH0606/05/15 STATEMENT OF CAPITAL GBP 506309062.50
2015-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-18RES14CAPITALISE THE SUM OF £46000029 24/03/2015
2015-05-18RES01ADOPT ARTICLES 24/03/2015
2015-05-18RES01ADOPT ARTICLES 24/03/2015
2015-05-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-18RES01ADOPT ARTICLES 24/03/2015
2015-05-18RES14CAPITALISE HE SUM OF £46000029 24/03/2015
2015-05-18RES01ADOPT ARTICLES 24/03/2015
2015-05-18RES01ADOPT ARTICLES 24/03/2015
2015-05-18RES01ADOPT ARTICLES 24/03/2015
2015-05-18SH0124/03/15 STATEMENT OF CAPITAL GBP 540063001.00
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 077966750001
2015-04-01SH0625/03/15 STATEMENT OF CAPITAL GBP 540063000.00
2015-04-01RES13REDUCE SHARE PREM A/C 24/03/2015
2015-04-01RES06REDUCE ISSUED CAPITAL 24/03/2015
2015-03-25SH20STATEMENT BY DIRECTORS
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 540063000
2015-03-25SH1925/03/15 STATEMENT OF CAPITAL GBP 540063000.00
2015-03-25CAP-SSSOLVENCY STATEMENT DATED 24/03/15
2015-03-25RES06REDUCE ISSUED CAPITAL 24/03/2015
2015-03-25SH20STATEMENT BY DIRECTORS
2015-03-25SH1925/03/15 STATEMENT OF CAPITAL GBP 540063000.00
2015-03-25CAP-SSSOLVENCY STATEMENT DATED 24/03/15
2015-03-25RES06REDUCE ISSUED CAPITAL 24/03/2015
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-21SH0624/12/14 STATEMENT OF CAPITAL GBP 540063000
2015-01-19RES01ADOPT ARTICLES 30/12/2014
2015-01-19RES 17RESOLUTION TO REDENOMINATE SHARES 30/12/2014
2015-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-03AR0104/10/14 FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5706612.88
2014-01-10AR0104/10/13 FULL LIST
2013-11-04RES01ADOPT ARTICLES 16/01/2013
2013-11-04RES13COMPANY SHARE BUSINESS 16/01/2013
2013-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-17SH0617/06/13 STATEMENT OF CAPITAL GBP 5706612.88
2012-12-20AR0104/10/12 FULL LIST
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-26AA01PREVSHO FROM 31/10/2012 TO 31/12/2011
2012-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-08AP01DIRECTOR APPOINTED JOHANNES MARTINAS ADRIANUS SCHALKEN
2012-01-08AP01DIRECTOR APPOINTED HERMANNUS ANTONIUS TULP
2012-01-08RES12VARYING SHARE RIGHTS AND NAMES
2012-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-08SH0128/12/11 STATEMENT OF CAPITAL GBP 6306682.88
2011-12-21RES01ADOPT ARTICLES 21/12/2011
2011-12-21RES15CHANGE OF NAME 21/12/2011
2011-12-21CERTNMCOMPANY NAME CHANGED BONHAMS TOPCO LIMITED CERTIFICATE ISSUED ON 21/12/11
2011-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BONHAMS BROOKS PS&N LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONHAMS BROOKS PS&N LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONHAMS BROOKS PS&N LIMITED

Intangible Assets
Patents
We have not found any records of BONHAMS BROOKS PS&N LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONHAMS BROOKS PS&N LIMITED
Trademarks
We have not found any records of BONHAMS BROOKS PS&N LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONHAMS BROOKS PS&N LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BONHAMS BROOKS PS&N LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BONHAMS BROOKS PS&N LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONHAMS BROOKS PS&N LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONHAMS BROOKS PS&N LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.