Company NameBonds Associates Limited
DirectorsDoreen Gertrude Bond and Anthony Donald Bond
Company StatusActive
Company Number00761184
CategoryPrivate Limited Company
Incorporation Date17 May 1963(60 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Doreen Gertrude Bond
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Clearwater House
Langley Waterside
Beckenham
Kent
BR3 3GD
Director NameMr Anthony Donald Bond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1995(32 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address36 Hillcrest Road
Purley
Surrey
CR8 2JE
Secretary NameMr Anthony Donald Bond
NationalityBritish
StatusCurrent
Appointed12 February 1997(33 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hillcrest Road
Purley
Surrey
CR8 2JE
Director NameMr Harry Bond
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 03 January 1997)
RoleRetired
Correspondence AddressSun Ridge Woodmansterne Lane
Wallington
Surrey
SM6 0SU
Director NameLucy Bond
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 October 2002)
RoleRetired
Correspondence AddressAcacia Lodge 1 Stanhope Road
Croydon
Surrey
CR0 5NS
Director NameMr Barrington Michael Bond
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration33 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clearwater House
Langley Waterside
Beckenham
Kent
BR3 3GD
Secretary NameMr Barrington Michael Bond
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1997)
RoleCompany Director
Correspondence Address11 Sandilands
Addiscombe
Croydon
Surrey
CR0 5DF
Director NameElizabeth Helen McGinlay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(32 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2002)
RoleGraduate Nurse
Correspondence Address26 Morland Avenue
Croydon
Surrey
CR0 6EA

Contact

Websitebondsgroup.co.uk

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

15k at £1Bonds Group Of Companies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,691,963
Cash£1,437,422
Current Liabilities£199,938

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

6 September 1995Delivered on: 14 September 1995
Satisfied on: 3 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or ancara limited to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
23 February 1989Delivered on: 6 March 1989
Satisfied on: 3 December 2003
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: 14 new broadway l/borough of ealing t/no:- mx 344805.
Fully Satisfied
2 April 1987Delivered on: 23 April 1987
Satisfied on: 24 February 1993
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: 59 edencourt road streatham l/b of wandsworth t/no sgl 3901.
Fully Satisfied
21 May 1986Delivered on: 5 June 1986
Satisfied on: 3 December 2003
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: 9-15 morland road l/b of croydon t/n - sy 40311 sy 141700 sy 224025 sy 284086.
Fully Satisfied
23 September 1983Delivered on: 27 September 1983
Persons entitled: Lombard North Central PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a principal deed dated 20/7/83.
Particulars: 9-15 morland road croydon surrey all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other then trade machinery as defined by section 5 of the bills of sale act 1878. floating charge on all undertaking, proeprty & assets.
Fully Satisfied
20 July 1983Delivered on: 23 July 1983
Persons entitled: Lombard North Central 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 property known as 9-15 morland rd, croydon surrey title no's sy 284086 sy 40311 sy 224025 sy 14700. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 February 1989Delivered on: 28 February 1989
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: 118 drakefield road tooting london borough of wandsworth title no ln 185211.
Outstanding
17 February 1989Delivered on: 28 February 1989
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: 111 drakefield road tooting london borough of wandsworth title no ln 154 741.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
16 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 November 2016Satisfaction of charge 5 in full (1 page)
11 November 2016Satisfaction of charge 5 in full (1 page)
11 November 2016Satisfaction of charge 6 in full (1 page)
11 November 2016Satisfaction of charge 6 in full (1 page)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(6 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,000
(6 pages)
9 December 2015Accounts for a small company made up to 31 July 2015 (8 pages)
9 December 2015Accounts for a small company made up to 31 July 2015 (8 pages)
10 February 2015Accounts for a small company made up to 31 July 2014 (8 pages)
10 February 2015Accounts for a small company made up to 31 July 2014 (8 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,000
(6 pages)
3 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,000
(6 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(6 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 15,000
(6 pages)
8 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
8 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
17 December 2012Accounts for a small company made up to 31 July 2012 (9 pages)
17 December 2012Accounts for a small company made up to 31 July 2012 (9 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 July 2011 (9 pages)
2 January 2012Accounts for a small company made up to 31 July 2011 (9 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 December 2010Accounts for a small company made up to 31 July 2010 (9 pages)
2 December 2010Accounts for a small company made up to 31 July 2010 (9 pages)
13 January 2010Director's details changed for Anthony Donald Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Anthony Donald Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Barrington Michael Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Barrington Michael Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Barrington Michael Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Doreen Gertrude Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Doreen Gertrude Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Anthony Donald Bond on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mrs Doreen Gertrude Bond on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 November 2009Accounts for a small company made up to 31 July 2009 (9 pages)
18 November 2009Accounts for a small company made up to 31 July 2009 (9 pages)
22 January 2009Accounts for a small company made up to 31 July 2008 (9 pages)
22 January 2009Accounts for a small company made up to 31 July 2008 (9 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
4 February 2008Return made up to 29/12/07; full list of members (2 pages)
4 February 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Accounts for a small company made up to 31 July 2007 (8 pages)
11 January 2008Accounts for a small company made up to 31 July 2007 (8 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
2 December 2005Full accounts made up to 31 July 2005 (15 pages)
2 December 2005Full accounts made up to 31 July 2005 (15 pages)
25 January 2005Return made up to 29/12/04; full list of members (7 pages)
25 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 January 2005Full accounts made up to 31 July 2004 (16 pages)
20 January 2005Full accounts made up to 31 July 2004 (16 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2004Full accounts made up to 31 July 2003 (21 pages)
7 January 2004Full accounts made up to 31 July 2003 (21 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 January 2003Return made up to 29/12/02; full list of members (7 pages)
9 December 2002Full accounts made up to 31 July 2002 (21 pages)
9 December 2002Full accounts made up to 31 July 2002 (21 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
6 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2002£ ic 20000/15000 13/09/02 £ sr 5000@1=5000 (1 page)
6 October 2002£ ic 20000/15000 13/09/02 £ sr 5000@1=5000 (1 page)
13 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
13 May 2002Accounts for a medium company made up to 31 July 2001 (18 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
31 January 2002Return made up to 29/12/01; full list of members (7 pages)
31 January 2002Return made up to 29/12/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 July 2000 (18 pages)
11 May 2001Full accounts made up to 31 July 2000 (18 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 February 2000Full accounts made up to 31 July 1999 (19 pages)
11 February 2000Full accounts made up to 31 July 1999 (19 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 January 2000Return made up to 29/12/99; full list of members (7 pages)
22 May 1999Full accounts made up to 31 July 1998 (18 pages)
22 May 1999Full accounts made up to 31 July 1998 (18 pages)
14 January 1999Return made up to 29/12/98; no change of members (6 pages)
14 January 1999Return made up to 29/12/98; no change of members (6 pages)
22 May 1998Full accounts made up to 31 July 1997 (13 pages)
22 May 1998Full accounts made up to 31 July 1997 (13 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
7 April 1997Full accounts made up to 31 July 1996 (13 pages)
7 April 1997Full accounts made up to 31 July 1996 (13 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Full accounts made up to 31 July 1995 (13 pages)
22 May 1996Full accounts made up to 31 July 1995 (13 pages)
30 January 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 January 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
9 March 1995Full accounts made up to 31 July 1994 (13 pages)
9 March 1995Full accounts made up to 31 July 1994 (13 pages)