Company NameTrevor Bond Asssociattess Limited
Company StatusDissolved
Company Number00891974
CategoryPrivate Limited Company
Incorporation Date15 November 1966(57 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Clive Bond
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1966(1 week, 3 days after company formation)
Appointment Duration54 years, 10 months (closed 14 September 2021)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address64 Baker Street
London
W1U 7GB
Director NameDiana Louise Bond
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2005(38 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 14 September 2021)
RoleBotanist
Country of ResidenceUnited States
Correspondence Address2171 Marquesa Circle
Naples
Florida
34112
United States
Secretary NameVictoria Jane Bond
NationalityBritish
StatusResigned
Appointed25 November 1966(1 week, 3 days after company formation)
Appointment Duration47 years, 11 months (resigned 27 October 2014)
RoleCompany Director
Correspondence Address4 Im Worth Cottages
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Secretary NameAnne Daphne Cook
NationalityBritish
StatusResigned
Appointed02 April 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address6 Bringmead Frogmere
St Albans
Hertfordshire
AL2 2LS

Contact

Websitewww.trevorbond.net

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Diane Bond
50.00%
Ordinary B
100 at £1Trevor Bond
50.00%
Ordinary A

Financials

Year2014
Net Worth£800,750
Cash£334,490
Current Liabilities£4,530

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

29 December 1983Delivered on: 17 January 1984
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: F/H 24 holland park mews, W11 3SX, L.B. of kensington and chelsea. Title no 314830.
Outstanding
13 January 1983Delivered on: 19 January 1983
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: L/H flat 3, 11-13 market mews W1 L.B. of city of westminster title no. Ngl 80279.
Outstanding

Filing History

31 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 March 2020Director's details changed for Mr Trevor Clive Bond on 4 March 2020 (2 pages)
13 March 2020Director's details changed for Diana Louise Bond on 4 March 2020 (2 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 April 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Satisfaction of charge 2 in full (4 pages)
19 April 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(5 pages)
28 October 2014Termination of appointment of Victoria Jane Bond as a secretary on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Victoria Jane Bond as a secretary on 27 October 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 March 2013Director's details changed for Mr Trevor Clive Bond on 14 March 2013 (2 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
15 March 2013Director's details changed for Mr Trevor Clive Bond on 14 March 2013 (2 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
1 November 2010Capitals not rolled up (2 pages)
1 November 2010Capitals not rolled up (2 pages)
11 October 2010Resolutions
  • RES13 ‐ SC increased, shares re-designated 01/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2010Resolutions
  • RES13 ‐ SC increased, shares re-designated 01/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Diana Louise Bond on 14 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Trevor Clive Bond on 14 March 2010 (2 pages)
26 April 2010Director's details changed for Diana Louise Bond on 14 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Trevor Clive Bond on 14 March 2010 (2 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 August 2009Amended accounts made up to 31 October 2008 (6 pages)
6 August 2009Amended accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 April 2009Return made up to 14/03/09; full list of members (4 pages)
28 April 2009Return made up to 14/03/09; full list of members (4 pages)
7 August 2008Return made up to 14/03/08; full list of members (4 pages)
7 August 2008Return made up to 14/03/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 April 2007Return made up to 14/03/07; full list of members (7 pages)
3 April 2007Return made up to 14/03/07; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 March 2006Return made up to 14/03/06; full list of members (7 pages)
24 March 2006Return made up to 14/03/06; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 March 2005Return made up to 14/03/05; full list of members (7 pages)
31 March 2005Return made up to 14/03/05; full list of members (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 41-42 berners street london W1P 3AA (1 page)
13 December 2004Registered office changed on 13/12/04 from: 41-42 berners street london W1P 3AA (1 page)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 April 2004Return made up to 18/03/04; full list of members (6 pages)
16 April 2004Return made up to 18/03/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 June 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 May 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 April 2000Return made up to 18/03/00; full list of members (6 pages)
11 April 2000Return made up to 18/03/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 April 1999Return made up to 18/03/99; full list of members (6 pages)
19 April 1999Return made up to 18/03/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Accounts for a small company made up to 31 October 1996 (7 pages)
12 March 1998Accounts for a small company made up to 31 October 1995 (7 pages)
12 March 1998Accounts for a small company made up to 31 October 1995 (7 pages)
12 March 1998Accounts for a small company made up to 31 October 1996 (7 pages)
24 April 1997Return made up to 18/03/97; no change of members (4 pages)
24 April 1997Return made up to 18/03/97; no change of members (4 pages)
26 March 1996Return made up to 18/03/96; full list of members (6 pages)
26 March 1996Return made up to 18/03/96; full list of members (6 pages)
27 March 1995Return made up to 19/03/95; no change of members (4 pages)
27 March 1995Return made up to 19/03/95; no change of members (4 pages)