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(32 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 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(33 years, 9 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(27 years, 7 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(27 years, 7 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(27 years, 7 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(27 years, 7 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(32 years, 6 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 | bondsgroup.co.uk |
---|
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 |
15k at £1 | Bonds Group Of Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,691,963 |
Cash | £1,437,422 |
Current Liabilities | £199,938 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks 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 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
6 September 1995 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
16 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 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 (10 pages) |
16 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 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 (11 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 February 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 (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 November 2016 | Satisfaction of charge 5 in full (1 page) |
11 November 2016 | Satisfaction of charge 5 in full (1 page) |
11 November 2016 | Satisfaction of charge 6 in full (1 page) |
11 November 2016 | Satisfaction of charge 6 in full (1 page) |
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 (8 pages) |
9 December 2015 | Accounts for a small company made up to 31 July 2015 (8 pages) |
10 February 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
10 February 2015 | Accounts for a small company made up to 31 July 2014 (8 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 (8 pages) |
8 January 2014 | Accounts for a small company made up to 31 July 2013 (8 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) |
17 December 2012 | Accounts for a small company made up to 31 July 2012 (9 pages) |
17 December 2012 | Accounts for a small company made up to 31 July 2012 (9 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 (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 July 2011 (9 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 (9 pages) |
2 December 2010 | Accounts for a small company made up to 31 July 2010 (9 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) |
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 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 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 | 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) |
18 November 2009 | Accounts for a small company made up to 31 July 2009 (9 pages) |
18 November 2009 | Accounts for a small company made up to 31 July 2009 (9 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
22 January 2009 | Accounts for a small company made up to 31 July 2008 (9 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 (2 pages) |
4 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
11 January 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
11 January 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 29/12/06; full list of members (2 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 (2 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 (2 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
2 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
2 December 2005 | Full accounts made up to 31 July 2005 (15 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
20 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (21 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (21 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 July 2002 (21 pages) |
9 December 2002 | Full accounts made up to 31 July 2002 (21 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
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 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
13 May 2002 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
31 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (18 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 31 July 1999 (19 pages) |
11 February 2000 | Full accounts made up to 31 July 1999 (19 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
22 May 1999 | Full accounts made up to 31 July 1998 (18 pages) |
22 May 1999 | Full accounts made up to 31 July 1998 (18 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 accounts made up to 31 July 1997 (13 pages) |
22 May 1998 | Full accounts made up to 31 July 1997 (13 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 7QU (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
7 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
7 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Return made up to 29/12/96; full list of members
|
7 January 1997 | Return made up to 29/12/96; full list of members
|
22 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
22 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members
|
30 January 1996 | Return made up to 29/12/95; no change of members
|
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) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
9 March 1995 | Full accounts made up to 31 July 1994 (13 pages) |
9 March 1995 | Full accounts made up to 31 July 1994 (13 pages) |