Langley Waterside
Beckenham
Kent
BR3 3GD
Director Name | Mr Anthony Donald Bond |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1995(43 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | 36 Hillcrest Road Purley Surrey CR8 2JE |
Secretary Name | Mr Anthony Donald Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1997(44 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hillcrest Road Purley Surrey CR8 2JE |
Director Name | Mr Harry Bond |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 January 1997) |
Role | Retired |
Correspondence Address | Sun Ridge Woodmansterne Lane Wallington Surrey SM6 0SU |
Director Name | Lucy Bond |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 October 2002) |
Role | Retired |
Correspondence Address | Acacia Lodge 1 Stanhope Road Croydon Surrey CR0 5NS |
Director Name | Mr Barrington Michael Bond |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 9 months after company formation) |
Appointment Duration | 33 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clearwater House Langley Waterside Beckenham Kent BR3 3GD |
Secretary Name | Mr Barrington Michael Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 11 Sandilands Addiscombe Croydon Surrey CR0 5DF |
Director Name | Elizabeth Helen McGinlay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2002) |
Role | Graduate Nurse |
Correspondence Address | 26 Morland Avenue Croydon Surrey CR0 6EA |
Website | bondsgroupofcompanies.com |
---|
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
6.7k at £1 | B.m. Bond 33.25% Ordinary |
---|---|
6k at £1 | A.d. Bond 30.00% Ordinary |
4.4k at £1 | D.g. Bond 21.75% Ordinary |
3k at £1 | C.a. Moyal 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,976 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
8 November 1976 | Delivered on: 26 November 1976 Satisfied on: 7 February 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 church street, croydon surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
26 January 2024 | Termination of appointment of Barrington Michael Bond as a director on 31 December 2023 (1 page) |
---|---|
8 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
22 November 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
16 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
28 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
16 January 2019 | Cessation of Anthony Donald Bond as a person with significant control on 6 April 2018 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 December 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
9 December 2015 | Accounts for a small company made up to 31 July 2015 (6 pages) |
10 February 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
10 February 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
8 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
2 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mrs Doreen Gertrude Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Anthony Donald Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Doreen Gertrude Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Doreen Gertrude Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Barrington Michael Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Barrington Michael Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Anthony Donald Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Anthony Donald Bond on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Barrington Michael Bond on 1 October 2009 (2 pages) |
18 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
18 November 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
4 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
11 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
11 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
2 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
2 December 2005 | Full accounts made up to 31 July 2005 (12 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
20 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
20 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
7 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
9 December 2002 | Full accounts made up to 31 July 2002 (26 pages) |
9 December 2002 | Full accounts made up to 31 July 2002 (26 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
13 May 2002 | Accounts for a medium company made up to 31 July 2001 (22 pages) |
13 May 2002 | Accounts for a medium company made up to 31 July 2001 (22 pages) |
28 February 2002 | Group of companies' accounts made up to 31 July 2000 (22 pages) |
28 February 2002 | Group of companies' accounts made up to 31 July 2000 (22 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
18 April 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
18 April 2000 | Full group accounts made up to 31 July 1999 (23 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members
|
18 January 2000 | Return made up to 29/12/99; full list of members
|
22 May 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
22 May 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
14 January 1999 | Return made up to 29/12/98; no change of members (6 pages) |
22 May 1998 | Full group accounts made up to 31 July 1997 (15 pages) |
22 May 1998 | Full group accounts made up to 31 July 1997 (15 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members
|
14 January 1998 | Return made up to 29/12/97; full list of members
|
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QY (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QY (1 page) |
8 April 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
8 April 1997 | Full group accounts made up to 31 July 1996 (15 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 29/12/96; no change of members
|
7 January 1997 | Return made up to 29/12/96; no change of members
|
22 May 1996 | Full group accounts made up to 31 July 1995 (14 pages) |
22 May 1996 | Full group accounts made up to 31 July 1995 (14 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
23 November 1995 | Company name changed bonds of tooting LIMITED\certificate issued on 24/11/95 (4 pages) |
23 November 1995 | Company name changed bonds of tooting LIMITED\certificate issued on 24/11/95 (4 pages) |
20 November 1995 | £ nc 25000/30000 06/11/95 (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
20 November 1995 | £ nc 25000/30000 06/11/95 (1 page) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
9 March 1995 | Full group accounts made up to 31 July 1994 (14 pages) |
9 March 1995 | Full group accounts made up to 31 July 1994 (14 pages) |