Company NameBonas & Company Limited
DirectorsGraeme Andrew Jones and Carol Miller
Company StatusActive
Company Number00623528
CategoryPrivate Limited Company
Incorporation Date19 March 1959(65 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carol Miller
StatusCurrent
Appointed21 March 2017(58 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(63 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMrs Carol Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(63 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameBenjamin Reginald Francis Stonor Bonas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(32 years after company formation)
Appointment Duration16 years (resigned 30 March 2007)
RoleCompany Director
Correspondence Address16 Hereford Square
London
SW7 4TS
Secretary NameMichael Geoffrey Mills Gillings
NationalityBritish
StatusResigned
Appointed27 March 1991(32 years after company formation)
Appointment Duration19 years (resigned 19 April 2010)
RoleCompany Director
Correspondence Address52 West Hill Way
Totteridge
London
N20 8QS
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(48 years after company formation)
Appointment Duration15 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Place
London
NW8 8JT
Secretary NameMarie Clare Bragg
NationalityBritish
StatusResigned
Appointed19 April 2010(51 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2017)
RoleCompany Director
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL

Contact

Websitebonasgroup.com
Telephone01268 401795
Telephone regionBasildon

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £0.2Bonas Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,243,701
Gross Profit£4,694,881
Net Worth£20,725,033
Cash£2,763,186
Current Liabilities£1,156,109

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 3 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End07 April

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

4 January 2021Audited abridged accounts made up to 7 April 2020 (9 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 7 April 2019 (9 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 January 2019Accounts for a small company made up to 7 April 2018 (28 pages)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 7 April 2017 (22 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
3 April 2017Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page)
3 April 2017Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page)
14 February 2017Full accounts made up to 7 April 2016 (22 pages)
14 February 2017Full accounts made up to 7 April 2016 (22 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,800,100
(14 pages)
4 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,800,100
(14 pages)
4 February 2016Full accounts made up to 7 April 2015 (15 pages)
4 February 2016Full accounts made up to 7 April 2015 (15 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,800,100
(13 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,800,100
(13 pages)
31 December 2014Full accounts made up to 7 April 2014 (13 pages)
31 December 2014Full accounts made up to 7 April 2014 (13 pages)
31 December 2014Full accounts made up to 7 April 2014 (13 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (15 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (15 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100

Statement of capital on 2014-10-27
  • GBP 5,800,100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
(14 pages)
29 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100

Statement of capital on 2014-10-27
  • GBP 5,800,100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2014
(14 pages)
3 January 2014Full accounts made up to 7 April 2013 (19 pages)
3 January 2014Full accounts made up to 7 April 2013 (19 pages)
3 January 2014Full accounts made up to 7 April 2013 (19 pages)
20 November 2013Secretary's details changed for Marie Clare Bragg on 18 November 2013 (2 pages)
20 November 2013Secretary's details changed for Marie Clare Bragg on 18 November 2013 (2 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (13 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (13 pages)
20 December 2012Full accounts made up to 7 April 2012 (20 pages)
20 December 2012Full accounts made up to 7 April 2012 (20 pages)
20 December 2012Full accounts made up to 7 April 2012 (20 pages)
31 October 2012Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages)
31 October 2012Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (14 pages)
27 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 5,800,100.00
(4 pages)
27 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 5,800,100.00
(4 pages)
12 January 2012Resolutions
  • RES13 ‐ Restriction on shares allotted removed and dir auth to allott shares 16/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2012Resolutions
  • RES13 ‐ Restriction on shares allotted removed and dir auth to allott shares 16/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2012Full accounts made up to 7 April 2011 (23 pages)
4 January 2012Full accounts made up to 7 April 2011 (23 pages)
4 January 2012Full accounts made up to 7 April 2011 (23 pages)
26 April 2011Annual return made up to 27 March 2011 (14 pages)
26 April 2011Annual return made up to 27 March 2011 (14 pages)
29 December 2010Full accounts made up to 7 April 2010 (20 pages)
29 December 2010Full accounts made up to 7 April 2010 (20 pages)
29 December 2010Full accounts made up to 7 April 2010 (20 pages)
27 April 2010Termination of appointment of Michael Gillings as a secretary (2 pages)
27 April 2010Appointment of Marie Clare Bragg as a secretary (3 pages)
27 April 2010Appointment of Marie Clare Bragg as a secretary (3 pages)
27 April 2010Termination of appointment of Michael Gillings as a secretary (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
16 January 2010Full accounts made up to 7 April 2009 (18 pages)
16 January 2010Full accounts made up to 7 April 2009 (18 pages)
16 January 2010Full accounts made up to 7 April 2009 (18 pages)
16 April 2009Return made up to 27/03/09; no change of members (4 pages)
16 April 2009Return made up to 27/03/09; no change of members (4 pages)
19 February 2009Full accounts made up to 7 April 2008 (18 pages)
19 February 2009Full accounts made up to 7 April 2008 (18 pages)
19 February 2009Full accounts made up to 7 April 2008 (18 pages)
25 April 2008Return made up to 27/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2008Return made up to 27/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2008Group of companies' accounts made up to 7 April 2007 (26 pages)
3 April 2008Group of companies' accounts made up to 7 April 2007 (26 pages)
3 April 2008Group of companies' accounts made up to 7 April 2007 (26 pages)
15 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
14 April 2007Group of companies' accounts made up to 7 April 2006 (25 pages)
14 April 2007Group of companies' accounts made up to 7 April 2006 (25 pages)
14 April 2007Group of companies' accounts made up to 7 April 2006 (25 pages)
26 April 2006Return made up to 27/03/06; full list of members (6 pages)
26 April 2006Return made up to 27/03/06; full list of members (6 pages)
19 April 2006Group of companies' accounts made up to 7 April 2005 (24 pages)
19 April 2006Group of companies' accounts made up to 7 April 2005 (24 pages)
19 April 2006Group of companies' accounts made up to 7 April 2005 (24 pages)
1 February 2006Delivery ext'd 3 mth 07/04/05 (2 pages)
1 February 2006Delivery ext'd 3 mth 07/04/05 (2 pages)
6 July 2005Group of companies' accounts made up to 7 April 2004 (25 pages)
6 July 2005Group of companies' accounts made up to 7 April 2004 (25 pages)
6 July 2005Group of companies' accounts made up to 7 April 2004 (25 pages)
23 May 2005Return made up to 27/03/05; full list of members (6 pages)
23 May 2005Return made up to 27/03/05; full list of members (6 pages)
16 June 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
16 June 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
1 June 2004Group of companies' accounts made up to 7 April 2003 (29 pages)
1 June 2004Group of companies' accounts made up to 7 April 2003 (29 pages)
1 June 2004Group of companies' accounts made up to 7 April 2003 (29 pages)
19 May 2004Return made up to 27/03/04; change of members (6 pages)
19 May 2004Return made up to 27/03/04; change of members (6 pages)
11 June 2003Delivery ext'd 3 mth 07/04/03 (2 pages)
11 June 2003Delivery ext'd 3 mth 07/04/03 (2 pages)
12 May 2003Group of companies' accounts made up to 7 April 2002 (29 pages)
12 May 2003Group of companies' accounts made up to 7 April 2002 (29 pages)
25 April 2003Return made up to 27/03/03; full list of members (8 pages)
25 April 2003Return made up to 27/03/03; full list of members (8 pages)
5 June 2002Delivery ext'd 3 mth 07/04/02 (2 pages)
5 June 2002Delivery ext'd 3 mth 07/04/02 (2 pages)
10 May 2002Group of companies' accounts made up to 7 April 2001 (30 pages)
10 May 2002Group of companies' accounts made up to 7 April 2001 (30 pages)
10 May 2002Group of companies' accounts made up to 7 April 2001 (30 pages)
8 May 2002Return made up to 27/03/02; full list of members (8 pages)
8 May 2002Return made up to 27/03/02; full list of members (8 pages)
14 June 2001Full group accounts made up to 7 April 2000 (32 pages)
14 June 2001Full group accounts made up to 7 April 2000 (32 pages)
14 June 2001Full group accounts made up to 7 April 2000 (32 pages)
31 May 2001Delivery ext'd 3 mth 07/04/01 (2 pages)
31 May 2001Delivery ext'd 3 mth 07/04/01 (2 pages)
17 May 2001Return made up to 27/03/01; full list of members (8 pages)
17 May 2001Return made up to 27/03/01; full list of members (8 pages)
19 June 2000Full group accounts made up to 7 April 1999 (31 pages)
19 June 2000Full group accounts made up to 7 April 1999 (31 pages)
19 June 2000Full group accounts made up to 7 April 1999 (31 pages)
16 May 2000Return made up to 27/03/00; full list of members (8 pages)
16 May 2000Delivery ext'd 3 mth 07/04/00 (2 pages)
16 May 2000Delivery ext'd 3 mth 07/04/00 (2 pages)
16 May 2000Return made up to 27/03/00; full list of members (8 pages)
24 May 1999Full group accounts made up to 7 April 1998 (29 pages)
24 May 1999Full group accounts made up to 7 April 1998 (29 pages)
24 May 1999Full group accounts made up to 7 April 1998 (29 pages)
13 May 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
13 May 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
10 May 1999Return made up to 27/03/99; full list of members (6 pages)
10 May 1999Return made up to 27/03/99; full list of members (6 pages)
4 June 1998Full group accounts made up to 7 April 1997 (29 pages)
4 June 1998Full group accounts made up to 7 April 1997 (29 pages)
4 June 1998Full group accounts made up to 7 April 1997 (29 pages)
27 May 1997Delivery ext'd 3 mth 07/04/97 (2 pages)
27 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 May 1997Delivery ext'd 3 mth 07/04/97 (2 pages)
27 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1997Full group accounts made up to 7 April 1996 (23 pages)
8 May 1997Full group accounts made up to 7 April 1996 (23 pages)
8 May 1997Full group accounts made up to 7 April 1996 (23 pages)
22 June 1996Delivery ext'd 3 mth 07/04/96 (2 pages)
22 June 1996Delivery ext'd 3 mth 07/04/96 (2 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
28 May 1996Return made up to 27/03/96; full list of members (6 pages)
12 May 1996Full group accounts made up to 7 April 1995 (24 pages)
12 May 1996Full group accounts made up to 7 April 1995 (24 pages)
12 May 1996Full group accounts made up to 7 April 1995 (24 pages)
8 August 1995Delivery ext'd 3 mth 07/04/95 (2 pages)
8 August 1995Delivery ext'd 3 mth 07/04/95 (2 pages)
31 May 1995Return made up to 27/03/95; no change of members (4 pages)
31 May 1995Return made up to 27/03/95; no change of members (4 pages)
10 May 1995Full group accounts made up to 7 April 1994 (22 pages)
10 May 1995Full group accounts made up to 7 April 1994 (22 pages)
10 May 1995Full group accounts made up to 7 April 1994 (22 pages)
15 August 1991Memorandum and Articles of Association (10 pages)
15 August 1991Memorandum and Articles of Association (10 pages)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1990Div 05/03/90 (1 page)
5 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1990Div 05/03/90 (1 page)
19 March 1959Incorporation (16 pages)
19 March 1959Certificate of incorporation (1 page)
19 March 1959Certificate of incorporation (1 page)
19 March 1959Incorporation (16 pages)