Company NameBonlave Ltd
DirectorsJoel Weinberger and Sara Weinberger
Company StatusActive
Company Number05431420
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameJoel Weinberger
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Welbeck Grove
Salford
Lancashire
M7 4DH
Secretary NameSarah Weinberger
NationalityBritish
StatusCurrent
Appointed11 August 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address14 Welbeck Grove
Salford
Lancashire
M7 4DH
Director NameMrs Sara Weinberger
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years, 11 months after company formation)
Appointment Duration8 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Welbeck Grove
Manchester
Salford 7
M7 4DH
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX
Director NameMrs Sara Weinberger
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(12 years after company formation)
Appointment DurationResigned same day (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11 at £1A. Gruner
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,563
Cash£899
Current Liabilities£10,672

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End04 April

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 5 April 2019 (2 pages)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
30 October 2018Termination of appointment of Sara Weinberger as a director on 3 May 2017 (1 page)
30 October 2018Registered office address changed from PO Box M25 0TL 2nd Floor Parkgates Bury New Road Prestwich M25 0TL United Kingdom to Rico House George Street Prestwich Manchester M25 9WS on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with updates (3 pages)
14 May 2018Cessation of Joel Weinberger as a person with significant control on 6 April 2016 (1 page)
14 May 2018Notification of Joelle Anne Gruner as a person with significant control on 6 April 2016 (2 pages)
14 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
14 May 2018Registered office address changed from 235 Bury New Road Whitefield Manchester M45 8QP to PO Box M25 0TL 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 14 May 2018 (1 page)
19 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
14 August 2017Appointment of Sara Weinberger as a director on 6 April 2016 (4 pages)
14 August 2017Appointment of Sara Weinberger as a director on 6 April 2016 (4 pages)
3 May 2017Appointment of Mrs Sarah Weinberger as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Mrs Sarah Weinberger as a director on 3 May 2017 (2 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 11
(4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 11
(4 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
3 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 11
(4 pages)
3 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 11
(4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 11
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 11
(4 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
23 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
23 November 2012Total exemption full accounts made up to 5 April 2012 (8 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
10 January 2012Amended accounts made up to 5 April 2011 (5 pages)
10 January 2012Amended accounts made up to 5 April 2011 (5 pages)
10 January 2012Amended accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 April 2010Director's details changed for Joel Weinberger on 21 April 2010 (2 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Joel Weinberger on 21 April 2010 (2 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 May 2009Return made up to 21/04/09; full list of members (3 pages)
27 May 2009Return made up to 21/04/09; full list of members (3 pages)
26 May 2009Return made up to 21/04/08; full list of members (3 pages)
26 May 2009Return made up to 21/04/08; full list of members (3 pages)
16 May 2009Registered office changed on 16/05/2009 from 2ND floor levi house, bury old road, salford manchester M7 4QX (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 2ND floor levi house, bury old road, salford manchester M7 4QX (2 pages)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
15 May 2009Compulsory strike-off action has been discontinued (2 pages)
14 May 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 21/04/07; full list of members (3 pages)
11 August 2008Return made up to 21/04/07; full list of members (3 pages)
18 February 2008Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
18 February 2008Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 July 2006Return made up to 21/04/06; full list of members (2 pages)
25 July 2006Return made up to 21/04/06; full list of members (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Ad 11/08/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
22 August 2005Ad 11/08/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
21 April 2005Incorporation (15 pages)
21 April 2005Incorporation (15 pages)