Company NameBond Street Management Services Limited
DirectorsAida Zelouf and Jack Robin Zelouf
Company StatusActive
Company Number01396345
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 6 months ago)
Previous NameMaltway Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Aida Zelouf
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(33 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameJack Robin Zelouf
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(33 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameFreddy Zelouf
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(14 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 22 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 The Paddocks
Wembley Park
Middlesex
HA9 9HH
Secretary NameMrs Aida Zelouf
NationalityBritish
StatusResigned
Appointed22 January 1993(14 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 The Paddocks
Wembley Park
Wembley
Middlesex
HA9 9HH

Contact

Websitebondstreetman.com
Telephone020 76294767
Telephone regionLondon

Location

Registered Address32 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

49 at £1Aida Zelouf
49.00%
Ordinary
17 at £1Ezekiel Diana Zelouf
17.00%
Ordinary
17 at £1Jack Zelouf
17.00%
Ordinary
17 at £1Philip Zelouf
17.00%
Ordinary

Financials

Year2014
Net Worth£26,928
Cash£175,669
Current Liabilities£156,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

14 July 1993Delivered on: 28 July 1993
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or owing by the bank and any property or documents held by or on behalf of the bank.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 6 October 2016 (1 page)
6 October 2016Registered office address changed from No 1 Olympic Way Wembley Middlesex Ha9 Onp to 32 the Paddocks Wembley HA9 9HH on 6 October 2016 (1 page)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Statement of company's objects (2 pages)
22 November 2013Statement of company's objects (2 pages)
22 November 2013Particulars of variation of rights attached to shares (2 pages)
22 November 2013Change of share class name or designation (2 pages)
22 November 2013Change of share class name or designation (2 pages)
22 November 2013Particulars of variation of rights attached to shares (2 pages)
22 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Registered office address changed from , 22 Woodstock Street, London, W1C 2AR on 10 December 2012 (1 page)
10 December 2012Registered office address changed from , 22 Woodstock Street, London, W1C 2AR on 10 December 2012 (1 page)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Aida Zelouf as a secretary (1 page)
29 March 2012Termination of appointment of Aida Zelouf as a secretary (1 page)
24 February 2012Termination of appointment of Freddy Zelouf as a director (2 pages)
24 February 2012Appointment of Aida Zelouf as a director (3 pages)
24 February 2012Appointment of Jack Robin Zelouf as a director (3 pages)
24 February 2012Termination of appointment of Freddy Zelouf as a director (2 pages)
24 February 2012Appointment of Aida Zelouf as a director (3 pages)
24 February 2012Appointment of Jack Robin Zelouf as a director (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 February 2009Return made up to 22/01/09; full list of members (5 pages)
6 February 2009Return made up to 22/01/09; full list of members (5 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 March 2008Return made up to 22/01/08; full list of members (5 pages)
20 March 2008Return made up to 22/01/08; full list of members (5 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 February 2007Return made up to 22/01/07; full list of members (5 pages)
22 February 2007Return made up to 22/01/07; full list of members (5 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 February 2006Return made up to 22/01/06; full list of members (5 pages)
27 February 2006Return made up to 22/01/06; full list of members (5 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 February 2005Return made up to 22/01/05; full list of members (5 pages)
11 February 2005Return made up to 22/01/05; full list of members (5 pages)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 February 2004Return made up to 22/01/04; full list of members (5 pages)
9 February 2004Return made up to 22/01/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 February 2003Return made up to 22/01/03; full list of members (5 pages)
19 February 2003Return made up to 22/01/03; full list of members (5 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2002Return made up to 22/01/02; full list of members (5 pages)
4 February 2002Return made up to 22/01/02; full list of members (5 pages)
25 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
25 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
25 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
26 June 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
26 June 2001Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
24 January 2001Return made up to 22/01/01; full list of members (5 pages)
24 January 2001Return made up to 22/01/01; full list of members (5 pages)
17 November 2000Full accounts made up to 5 April 2000 (11 pages)
17 November 2000Full accounts made up to 5 April 2000 (11 pages)
17 November 2000Full accounts made up to 5 April 2000 (11 pages)
19 September 2000Registered office changed on 19/09/00 from: 22 woodstock street, london, W1R 1HF (1 page)
19 September 2000Registered office changed on 19/09/00 from: 22 woodstock street, london, W1R 1HF (1 page)
11 February 2000Return made up to 22/01/00; full list of members (6 pages)
11 February 2000Return made up to 22/01/00; full list of members (6 pages)
5 January 2000Full accounts made up to 5 April 1999 (10 pages)
5 January 2000Full accounts made up to 5 April 1999 (10 pages)
5 January 2000Full accounts made up to 5 April 1999 (10 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
9 February 1999Full accounts made up to 5 April 1998 (10 pages)
24 January 1999Return made up to 22/01/99; full list of members (6 pages)
24 January 1999Return made up to 22/01/99; full list of members (6 pages)
3 February 1998Return made up to 22/01/98; full list of members (6 pages)
3 February 1998Return made up to 22/01/98; full list of members (6 pages)
11 December 1997Full accounts made up to 5 April 1997 (10 pages)
11 December 1997Full accounts made up to 5 April 1997 (10 pages)
11 December 1997Full accounts made up to 5 April 1997 (10 pages)
25 February 1997Return made up to 22/01/97; full list of members (6 pages)
25 February 1997Return made up to 22/01/97; full list of members (6 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
5 February 1997Full accounts made up to 5 April 1996 (10 pages)
13 March 1996Return made up to 22/01/96; full list of members (6 pages)
13 March 1996Return made up to 22/01/96; full list of members (6 pages)
30 January 1996Full accounts made up to 5 April 1995 (10 pages)
30 January 1996Full accounts made up to 5 April 1995 (10 pages)
30 January 1996Full accounts made up to 5 April 1995 (10 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
27 November 1978Company name changed\certificate issued on 27/11/78 (2 pages)
27 November 1978Company name changed\certificate issued on 27/11/78 (2 pages)
14 November 1978Memorandum of association (7 pages)
14 November 1978Memorandum of association (7 pages)
27 October 1978Certificate of incorporation (1 page)
27 October 1978Certificate of incorporation (1 page)