Bonsoir Of London Limited CREWKERNE


Founded in 1994, Bonsoir Of London, classified under reg no. 02958778 is an active company. Currently registered at Unit 3 Crewkerne Business Park TA18 7HJ, Crewkerne the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2007/03/15 Bonsoir Of London Limited is no longer carrying the name White On White.

There is a single director in the firm at the moment - John P., appointed on 18 April 1995. In addition, a secretary was appointed - John P., appointed on 31 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bonsoir Of London Limited Address / Contact

Office Address Unit 3 Crewkerne Business Park
Office Address2 Cropmead
Town Crewkerne
Post code TA18 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02958778
Date of Incorporation Mon, 15th Aug 1994
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

John P.

Position: Secretary

Appointed: 31 October 2022

John P.

Position: Director

Appointed: 18 April 1995

Duncan G.

Position: Director

Appointed: 11 December 2018

Resigned: 28 February 2023

Alan S.

Position: Director

Appointed: 28 February 2007

Resigned: 02 November 2010

Brian M.

Position: Secretary

Appointed: 28 February 2007

Resigned: 01 March 2011

John S.

Position: Secretary

Appointed: 10 December 2001

Resigned: 31 October 2022

John S.

Position: Director

Appointed: 18 April 1995

Resigned: 31 October 2022

David E.

Position: Secretary

Appointed: 18 April 1995

Resigned: 10 December 2001

Simon W.

Position: Director

Appointed: 15 August 1994

Resigned: 18 April 1995

Sarah W.

Position: Secretary

Appointed: 15 August 1994

Resigned: 18 April 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1994

Resigned: 15 August 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 August 1994

Resigned: 15 August 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is John P. This PSC and has 75,01-100% shares. The second one in the PSC register is Maytrees Limited that entered St Helier, Jersey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

John P.

Notified on 18 May 2017
Nature of control: 75,01-100% shares

Maytrees Limited

First Island House, Peter Street, St Helier, Jersey, JE4 8SG, Jersey

Legal authority Company'S Act 2007
Legal form Limited Company
Country registered Jersey
Place registered Jersey Companies Register
Registration number 15676
Notified on 6 April 2016
Ceased on 18 May 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

White On White March 15, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, October 2023
Free Download (14 pages)

Company search