London
EC4M 7RB
Director Name | Mr Stephen Paul Campion |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tudor House Copt Hill Lane Copthill Lane Kingswood Surrey KT20 6HN |
Director Name | Mr Anthony Dudley Vincent Crook |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | Watergate 9 Assheton Road Beaconsfield Bucks HP9 2NP |
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Director Name | Irvine David Whittington |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 2 Beryl Roche Grise 1884 Villars Switzerland |
Director Name | Elle Housman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1995) |
Role | Banker |
Correspondence Address | 498 West End Avenue New York 10024 United States |
Director Name | Christopher William Preuster |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 August 2005) |
Role | Accountant |
Correspondence Address | 10 Dakarla Drive Middletown New Jersey Nj 07748 Foreign |
Secretary Name | Mr Stephen Paul Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Copt Hill Lane Copthill Lane Kingswood Surrey KT20 6HN |
Director Name | Richard Mark Wevill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 November 1997) |
Role | Investment Adviser |
Correspondence Address | 40 Catherine Place London SW1E 6HL |
Director Name | Mr Serge Desvignes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 1993(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 1997) |
Role | Managing Director |
Correspondence Address | 11 Rue Des Dames Augustines Neuilly Sur Seine 92200 |
Secretary Name | Kevin Paul Goggin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 1997) |
Role | Secretary |
Correspondence Address | 20 Yaverland Drive Bagshot Surrey GU19 5DX |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Director Name | Richard Gurdon Reynolds |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Warwick Warwickshire CV34 4HA |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Mrs Severine Pascale Garnham |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Harefield Avenue Cheam Sutton SM2 7ND |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(54 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 12 October 2001) |
Role | Finance Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Director Name | Jared Scott Bluestein |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2004(57 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 125 Eleventh Street Cresskill New Jersey 07626 Foreign |
Director Name | Mr James Eric Hanson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(57 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queen's Elm Square London SW3 6ED |
Director Name | Mr Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Sycamore Drive Frimley Camberley Surrey GU16 8PN |
Director Name | Jerome Gold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(64 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Kevin Brady |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(64 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Mr Daniel Black |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(64 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Thomas Kearney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(64 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 United States |
Secretary Name | Mr John Anthony Reeves |
---|---|
Status | Resigned |
Appointed | 29 January 2014(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Gregg Howard Mayer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2014(66 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Square Hill Road Roslyn Heights New York 11577 |
Director Name | Mr Barry John Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2014(66 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1156 N. Windsor Drive Kannapolis North Carolina 28081 |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(70 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 30 September 2017(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Bonded Services Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(57 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2017) |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | novogroupltd.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
124m at £0.05 | Bonded Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,482,846 |
Cash | £39 |
Current Liabilities | £2,783,746 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2020 (4 years ago) |
---|---|
Next Return Due | 12 May 2021 (overdue) |
12 September 2001 | Delivered on: 27 September 2001 Satisfied on: 12 March 2005 Persons entitled: National Westminster Bank PLC for Itself and for and on Behalf of Theinstitutions (The "Trustee") Classification: Property charge Secured details: All secured amounts now or hereafter due, owing or incurred by the group to the trustee or the institutions or any of them under or pursuant to the facility agreements or the security documents (all terms as defined). Particulars: By way of first legal mortgage the f/h property of unit 5 canal road, taunton, somerset t/n ST62623 all other f/h property now belonging to the company or to or in which the company has any claim, right, title or interest.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 11 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 June 1991 | Delivered on: 5 July 1991 Satisfied on: 23 January 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (For full details refer to doc 395 ref m 369C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1991 | Delivered on: 15 May 1991 Satisfied on: 23 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account (treasures deposit account(s)). Fully Satisfied |
16 May 1990 | Delivered on: 23 May 1990 Satisfied on: 28 July 1991 Persons entitled: Gamelstaden PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 March 1990 | Delivered on: 18 April 1990 Satisfied on: 11 September 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 April 1987 | Delivered on: 7 May 1987 Satisfied on: 5 October 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts floating charge on.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 November 1981 | Delivered on: 20 November 1981 Satisfied on: 13 July 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 28 mayday road, croydon, surrey. Title no sy 41578. Fully Satisfied |
17 March 2005 | Delivered on: 1 April 2005 Satisfied on: 1 March 2013 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 5, canal road, taunton TA1 1PL t/n ST62623, right, title and interest to and in all plant and machinery, intellectual property or similar rights, goodwill and uncalled capital, all the present and future right title and interest of each chargor in the securities; floating charge all its undertaking and all the assets, rights and income;. See the mortgage charge document for full details. Fully Satisfied |
29 October 2001 | Delivered on: 16 November 2001 Satisfied on: 12 March 2005 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed (entered into by the borrower, the charging companies, the trustee and the bank) Secured details: All obligations in any currency (whether for principal, interest, make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group (as defined) may at any time owe to the trustee or any of the other institutions under or pursuant to the facility agreements or the security documents (including the deed of charge and the principles). Particulars: All of the right title and interest in and to the expenses account and the collateral. See the mortgage charge document for full details. Fully Satisfied |
12 September 2001 | Delivered on: 28 September 2001 Satisfied on: 12 March 2005 Persons entitled: National Westminster Bank PLC Classification: Security trust deed entered into by the borrower, the charging companies, the trustee, the noteholders and the bank Secured details: All obligations in any currency (whether for principal, interest, make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group (as defined) may at any time owe to the trustee or any of the other institutions under or pursuant to the facility agreements or the security documents (including the deed of charge and the principles). Particulars: All covenants undertakings charges assignments and other security interests made given or to be made or given under or pursuant to any of the security documents (as defined).. See the mortgage charge document for full details. Fully Satisfied |
12 September 2001 | Delivered on: 27 September 2001 Satisfied on: 12 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over shares Secured details: All obligations in any currency (whether for principal interest make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group may from time to time owe to the trustee (whether for it's own account or as security trustee for the institutions) or any of the other institutions under or pursuant to the facility agreements or the security documents (as defined). Particulars: A). the original securities b). Any other securites which the chargor may with the written consent of the trustee from time to time substitute for all or any of the original securities c). All other securities and all rights moneys (inclusive of dividends) and property whatsoever deriving or accruing on or be offered in respect of the original securities. See the mortgage charge document for full details. Fully Satisfied |
10 November 1981 | Delivered on: 20 November 1981 Satisfied on: 14 December 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 22 mayday road, croydon, surrey. Title no sgl 315795. Fully Satisfied |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
30 June 2011 | Delivered on: 14 July 2011 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 August 2023 | Liquidators' statement of receipts and payments to 16 June 2022 (16 pages) |
---|---|
7 July 2022 | Removal of liquidator by court order (104 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
25 August 2021 | Liquidators' statement of receipts and payments to 16 June 2021 (6 pages) |
6 August 2021 | Resignation of a liquidator (3 pages) |
6 August 2021 | Appointment of a voluntary liquidator (42 pages) |
14 July 2020 | Resolutions
|
14 July 2020 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on 14 July 2020 (2 pages) |
13 July 2020 | Appointment of a voluntary liquidator (3 pages) |
13 July 2020 | Declaration of solvency (5 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
27 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Satisfaction of charge 004389000016 in full (1 page) |
29 November 2019 | Satisfaction of charge 15 in full (1 page) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
27 August 2019 | Statement by Directors (1 page) |
27 August 2019 | Statement of capital on 27 August 2019
|
27 August 2019 | Resolutions
|
27 August 2019 | Solvency Statement dated 12/08/19 (1 page) |
12 July 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 June 2019 | Statement by Directors (2 pages) |
4 June 2019 | Solvency Statement dated 21/05/19 (2 pages) |
4 June 2019 | Statement of capital on 4 June 2019
|
4 June 2019 | Resolutions
|
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Full accounts made up to 31 December 2017 (14 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page) |
21 June 2018 | Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page) |
21 June 2018 | Appointment of Mr Patrick John Keddy as a director on 30 September 2017 (2 pages) |
21 June 2018 | Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages) |
21 June 2018 | Appointment of Mrs Charlotte Helen Marshall as a director on 30 September 2017 (2 pages) |
21 June 2018 | Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page) |
21 June 2018 | Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page) |
21 June 2018 | Appointment of Mr Simon Paul Golesworthy as a director on 30 September 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Bonded Services Group Limited as a director on 30 September 2017 (1 page) |
21 June 2018 | Termination of appointment of Barry John Payne as a director on 30 September 2017 (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
7 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 July 2015 | Registration of charge 004389000016, created on 23 July 2015 (75 pages) |
27 July 2015 | Registration of charge 004389000016, created on 23 July 2015 (75 pages) |
26 May 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 16 September 2014 (1 page) |
12 September 2014 | Director's details changed for Bonded Services Group Limited on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Bonded Services Group Limited on 12 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
30 January 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 February 2013 | Auditor's resignation (1 page) |
20 February 2013 | Auditor's resignation (1 page) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 October 2011 | Aud resignation (1 page) |
13 October 2011 | Aud resignation (1 page) |
19 July 2011 | Memorandum and Articles of Association (5 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Memorandum and Articles of Association (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 15 (23 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 15 (23 pages) |
11 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
11 July 2011 | Appointment of Daniel Black as a director (2 pages) |
11 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
11 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
11 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
11 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
11 July 2011 | Appointment of Daniel Black as a director (2 pages) |
11 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
8 July 2011 | Termination of appointment of Jared Bluestein as a director (1 page) |
8 July 2011 | Termination of appointment of James Hanson as a director (1 page) |
8 July 2011 | Termination of appointment of Jared Bluestein as a director (1 page) |
8 July 2011 | Termination of appointment of James Hanson as a director (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
19 April 2010 | Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages) |
23 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
23 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (12 pages) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
28 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (11 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
18 March 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
18 March 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
24 June 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
24 June 2003 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members
|
7 April 2003 | Return made up to 31/03/03; full list of members
|
18 March 2003 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
18 March 2003 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 January 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 January 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 January 2002 | Application for reregistration from PLC to private (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Re-registration of Memorandum and Articles (17 pages) |
30 January 2002 | Re-registration of Memorandum and Articles (17 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Application for reregistration from PLC to private (1 page) |
29 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
29 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
25 January 2002 | Memorandum and Articles of Association (17 pages) |
25 January 2002 | Memorandum and Articles of Association (17 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
16 November 2001 | Particulars of mortgage/charge (8 pages) |
16 November 2001 | Particulars of mortgage/charge (8 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
27 September 2001 | Particulars of mortgage/charge (12 pages) |
27 September 2001 | Particulars of mortgage/charge (9 pages) |
27 September 2001 | Particulars of mortgage/charge (9 pages) |
27 September 2001 | Particulars of mortgage/charge (12 pages) |
11 September 2001 | New director appointed (7 pages) |
11 September 2001 | New director appointed (7 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
25 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
27 July 2000 | Particulars of contract relating to shares (4 pages) |
27 July 2000 | Particulars of contract relating to shares (4 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Return made up to 31/03/00; full list of members
|
8 May 2000 | Return made up to 31/03/00; full list of members
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 October 1999 | Ad 30/06/99--------- £ si [email protected]=27585 £ ic 2716801/2744386 (2 pages) |
28 October 1999 | Ad 30/06/99--------- £ si [email protected]=27585 £ ic 2716801/2744386 (2 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
20 April 1999 | Return made up to 31/03/99; no change of members
|
20 April 1999 | Return made up to 31/03/99; no change of members
|
25 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1998 | Particulars of mortgage/charge (7 pages) |
3 December 1998 | Particulars of mortgage/charge (7 pages) |
26 July 1998 | Auditor's resignation (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
22 April 1998 | Return made up to 31/03/98; bulk list available separately
|
22 April 1998 | Return made up to 31/03/98; bulk list available separately
|
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
12 January 1998 | Ad 11/12/97--------- premium £ si [email protected]=3900 £ ic 2712901/2716801 (2 pages) |
12 January 1998 | Ad 11/12/97--------- premium £ si [email protected]=3900 £ ic 2712901/2716801 (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: unit 2 aerodrome way cranford lane hounslow, middlesex TW5 9QB (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: unit 2 aerodrome way cranford lane hounslow, middlesex TW5 9QB (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
28 July 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
28 July 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
24 June 1997 | Auditor's resignation (1 page) |
24 June 1997 | Auditor's resignation (1 page) |
30 April 1997 | Return made up to 31/03/97; bulk list available separately
|
30 April 1997 | Return made up to 31/03/97; bulk list available separately
|
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
25 September 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
25 September 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
5 August 1996 | Return made up to 31/03/96; bulk list available separately (7 pages) |
5 August 1996 | Return made up to 31/03/96; bulk list available separately (7 pages) |
30 June 1996 | New secretary appointed (1 page) |
30 June 1996 | Secretary resigned (2 pages) |
30 June 1996 | Secretary resigned (2 pages) |
30 June 1996 | New secretary appointed (1 page) |
22 December 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
22 December 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Director resigned (2 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
5 May 1995 | Return made up to 31/03/95; bulk list available separately
|
5 May 1995 | Return made up to 31/03/95; bulk list available separately
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
2 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
26 October 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
26 October 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
26 October 1992 | Memorandum and Articles of Association (64 pages) |
26 October 1992 | Memorandum and Articles of Association (64 pages) |
27 September 1991 | Company name changed emc group PLC\certificate issued on 27/09/91 (2 pages) |
27 September 1991 | Company name changed emc group PLC\certificate issued on 27/09/91 (2 pages) |
18 July 1991 | Memorandum and Articles of Association (47 pages) |
18 July 1991 | Memorandum and Articles of Association (47 pages) |
28 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1990 | Company name changed\certificate issued on 30/03/90 (2 pages) |
30 March 1990 | Company name changed\certificate issued on 30/03/90 (2 pages) |
5 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1962 | Company name changed\certificate issued on 28/02/62 (13 pages) |
28 February 1962 | Company name changed\certificate issued on 28/02/62 (13 pages) |
14 July 1947 | Incorporation (14 pages) |
14 July 1947 | Incorporation (14 pages) |