Background WavePink WaveYellow Wave

BOURNEWOOD DESIGNS LIMITED (04102950)

BOURNEWOOD DESIGNS LIMITED (04102950) is an active UK company. incorporated on 7 November 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). BOURNEWOOD DESIGNS LIMITED has been registered for 25 years. Current directors include DEMPSTER, Therese.

Company Number
04102950
Status
active
Type
ltd
Incorporated
7 November 2000
Age
25 years
Address
112 Princes Gardens, London, W3 0LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
DEMPSTER, Therese
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNEWOOD DESIGNS LIMITED

BOURNEWOOD DESIGNS LIMITED is an active company incorporated on 7 November 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). BOURNEWOOD DESIGNS LIMITED was registered 25 years ago.(SIC: 47599)

Status

active

Active since 25 years ago

Company No

04102950

LTD Company

Age

25 Years

Incorporated 7 November 2000

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 months left

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 24 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 November 2026
Period: 25 February 2025 - 24 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

112 Princes Gardens Acton London, W3 0LJ,

Previous Addresses

Congress House Lyon Road Harrow HA1 2EN England
From: 12 November 2020To: 19 October 2023
Aston House Cornwall Avenue London N3 1LF
From: 25 January 2013To: 12 November 2020
118a Holland Park Avenue Notting Hill London W11 4UA United Kingdom
From: 20 February 2012To: 25 January 2013
237 Westcombe Hill Blackheath London SE3 7DW
From: 7 November 2000To: 20 February 2012
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DEMPSTER, Therese

Active
Princes Gardens, LondonW3 0LJ
Born November 1957
Director
Appointed 07 Nov 2000

FARROW, Colin

Resigned
60 Priests Lane, ShenfieldCM15 8BZ
Secretary
Appointed 12 Mar 2005
Resigned 10 Nov 2015

KIPPEN, Michael Leslie

Resigned
3 Camden Terrace, BathBA1 5HZ
Secretary
Appointed 07 Nov 2000
Resigned 01 Jan 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Nov 2000
Resigned 07 Nov 2000

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Nov 2000
Resigned 07 Nov 2000

Persons with significant control

1

Therese Dempster

Active
Princes Gardens, LondonW3 0LJ
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
28 July 2005
353353
Legacy
28 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
23 June 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Incorporation Company
7 November 2000
NEWINCIncorporation