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

BOWQUEST LIMITED

ROSEDEAN HOUSE, 4 ARGYLE ROAD, BARNET, EN5 4DX,
Company Registration Number
02772496
Private Limited Company
Active

Company Overview

About Bowquest Ltd
BOWQUEST LIMITED was founded on 1992-12-10 and has its registered office in Barnet. The organisation's status is listed as "Active". Bowquest Limited is a Private Limited Company registered in ENGLAND 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
BOWQUEST LIMITED
 
Legal Registered Office
ROSEDEAN HOUSE
4 ARGYLE ROAD
BARNET
EN5 4DX
Other companies in EN4
 
Filing Information
Company Number 02772496
Company ID Number 02772496
Date formed 1992-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWQUEST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAYLORS ACCOUNTANTS LTD   TAYLORS CONSULTANTS LIMITED   TB OR NOT TB ACCOUNTING SERVICES 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 BOWQUEST LIMITED

Current Directors
Officer Role Date Appointed
RAVI DARBARI
Director 2008-06-11
NAJMA PIRZADA
Director 2008-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
TAYLORS SECRETARIES LIMITED
Company Secretary 2008-06-11 2009-12-05
TRUST PROPERTY MANAGEMENT LIMITED
Company Secretary 2007-09-19 2008-06-11
SIMON DE FRIEND
Director 2006-08-22 2008-06-11
TAYLORS SECRETARIES LIMITED
Company Secretary 2007-07-17 2007-09-19
RAVI DARBARI
Director 2007-06-05 2007-09-19
GOPALKRISHNA HEDGE
Director 2007-06-05 2007-09-19
BABU VADAMALAYAN
Director 2007-07-20 2007-09-19
TRUST PROPERTY MANAGEMENT LIMITED
Company Secretary 2006-08-22 2007-07-12
SIMON DE FRIEND
Company Secretary 2002-12-04 2006-08-22
BRIE TRACY JANE BURKEMAN
Director 1995-03-24 2006-08-14
MELANIE CLAIRE LYONS
Director 2001-03-20 2003-12-09
MELANIE CLAIRE LYONS
Company Secretary 2001-03-20 2002-12-04
HILTON MAURICE LEIBOWITZ
Company Secretary 1992-12-29 2001-07-15
HILTON MAURICE LEIBOWITZ
Director 1996-11-28 2001-07-15
NASSER RAHIMI
Director 1992-12-29 1999-08-20
CIARAN PATRICK HENRY
Director 1992-12-29 1995-03-24
NOTEHOLD LIMITED
Nominated Secretary 1992-12-10 1992-12-29
NOTEHURST LIMITED
Nominated Director 1992-12-10 1992-12-29

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
2023-08-07CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-08CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-08-03AD02Register inspection address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX
2022-08-02AD03Registers moved to registered inspection location of Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Battle House 1 East Barnet Road New Barnet Herts EN4 8RR
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-09CH01Director's details changed for Mr Ravi Darbari on 2021-11-09
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAJMA PIRZADA
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2018-12-14AR0131/05/16 ANNUAL RETURN FULL LIST
2018-12-14RT01Administrative restoration application
2016-11-15GAZ2Final Gazette dissolved via compulsory strike-off
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-17AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-23AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-28AR0105/12/13 ANNUAL RETURN FULL LIST
2013-01-22AR0105/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-12-16AR0105/12/11 ANNUAL RETURN FULL LIST
2011-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-12-06AR0105/12/10 ANNUAL RETURN FULL LIST
2010-12-06CH01Director's details changed for Mr Ravi Darbari on 2010-12-05
2010-06-10AR0105/12/09 ANNUAL RETURN FULL LIST
2010-06-10AD03Register(s) moved to registered inspection location
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NAJMA PIRZADA / 05/12/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAVI DARBARI / 05/12/2009
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY TAYLORS SECRETARIES LIMITED
2010-03-27DISS40DISS40 (DISS40(SOAD))
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-26AA01PREVSHO FROM 31/12/2009 TO 30/06/2009
2010-02-02GAZ1FIRST GAZETTE
2009-06-03DISS40DISS40 (DISS40(SOAD))
2009-06-02363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-04-28GAZ1FIRST GAZETTE
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM TRUST PROPERTY MANAGEMENT TRUST HOUSE 2 COLINDALE BUSINESS CENTRE 126 COLINDALE AVENUE LONDON NW9 5HD
2008-07-23288aDIRECTOR APPOINTED RAVI DARBARI
2008-07-16288aSECRETARY APPOINTED TAYLORS SECRETARIES LIMITED
2008-07-01288aDIRECTOR APPOINTED NAJMA PIRZADA
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SIMON DE FRIEND
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY TRUST PROPERTY MANAGEMENT LIMITED
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM C/O TRUST PROPERTY MANAGEMENT LIMITED CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA85AW
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 12/05/2008
2008-01-16363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288bSECRETARY RESIGNED
2007-09-28288aNEW SECRETARY APPOINTED
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTS EN4 8RR
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288bDIRECTOR RESIGNED
2007-09-18RES13APP OF DIR-SEC-ACC 14/09/07
2007-08-24363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: C/O TRUST PROPERTY MANAGEMENT TRUST HOUSE PO BOX 589 EDGWARE MIDDLESEX HA8 4DY
2007-08-20288bSECRETARY RESIGNED
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-22288bDIRECTOR RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 236 FINCHLEY ROAD LONDON NW3 6DJ
2005-12-28363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-20288bDIRECTOR RESIGNED
2003-12-13363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BOWQUEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Proposal to Strike Off2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against BOWQUEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOWQUEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BOWQUEST LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOWQUEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWQUEST LIMITED
Trademarks
We have not found any records of BOWQUEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWQUEST 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 (68320 - Management of real estate on a fee or contract basis) as BOWQUEST LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BOWQUEST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOWQUEST LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyBOWQUEST LIMITEDEvent Date2009-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWQUEST 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 BOWQUEST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1