Company NameBondturbo Limited
Company StatusActive
Company Number01764509
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rex Daniel Newman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameMr Rex Daniel Newman
NationalityBritish
StatusCurrent
Appointed04 January 2002(18 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameMr Simon Julian Serota
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Portland Place
London
W1B 1PN
Director NameDavid Raymond Judah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Portland Place
London
W1B 1PN
Director NameMr Martin Anthony Stephen Otvos
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(27 years after company formation)
Appointment Duration13 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameMr John Christian Sterry Woodhouse
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(27 years after company formation)
Appointment Duration13 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameMr Matthew John Morgan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(34 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameAdrian Jonathan Wallace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 January 2002)
RoleSolicitor
Correspondence AddressFlat 3 14-16 New Cavendish Street
London
W1M 7LJ
Secretary NameAdrian Jonathan Wallace
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressFlat 3 14-16 New Cavendish Street
London
W1M 7LJ
Director NameNicholas Paul Yapp
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2005)
RoleSolicitor
Correspondence Address1 The Tithe Barn
Ripley Road, East Clandon
Guildford
Surrey
GU4 7SE
Director NameMr Barry Clive Shaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(27 years after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN

Contact

Websitewallace.co.uk
Email address[email protected]
Telephone020 76364422
Telephone regionLondon

Location

Registered Address27 Mortimer Street
London
W1T 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

6 at £1Wallace LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

6 February 1997Delivered on: 13 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
6 February 1997Delivered on: 13 February 1997
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 and part of 8 great james street london london borough of camden t/nos 250829, LN165614.
Outstanding

Filing History

12 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
16 March 2018Appointment of Mr Matthew John Morgan as a director on 15 March 2018 (2 pages)
16 March 2018Termination of appointment of Barry Clive Shaw as a director on 28 February 2018 (1 page)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6
(9 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6
(9 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Director's details changed for David Raymond Judah on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Simon Julian Serota on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Simon Julian Serota on 26 November 2014 (2 pages)
26 November 2014Director's details changed for David Raymond Judah on 26 November 2014 (2 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(9 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
(9 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6
(9 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6
(9 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 November 2010Appointment of Martin Anthony Otvos as a director (4 pages)
1 November 2010Appointment of Barry Clive Shaw as a director (3 pages)
1 November 2010Appointment of Mr John Christian Sterry Woodhouse as a director (3 pages)
1 November 2010Appointment of Mr John Christian Sterry Woodhouse as a director (3 pages)
1 November 2010Appointment of Martin Anthony Otvos as a director (4 pages)
1 November 2010Appointment of Barry Clive Shaw as a director (3 pages)
13 October 2010Director's details changed for Mr Rex Daniel Newman on 28 September 2010 (2 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for David Raymond Judah on 28 September 2010 (2 pages)
13 October 2010Director's details changed for David Raymond Judah on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Rex Daniel Newman on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Simon Julian Serota on 28 September 2010 (2 pages)
13 October 2010Director's details changed for Simon Julian Serota on 28 September 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Annual return made up to 28 September 2009 (6 pages)
18 November 2009Annual return made up to 28 September 2009 (6 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 September 2008Return made up to 28/09/08; full list of members (5 pages)
30 September 2008Return made up to 28/09/08; full list of members (5 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 October 2007Return made up to 28/09/07; no change of members (7 pages)
9 October 2007Return made up to 28/09/07; no change of members (7 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 October 2006Return made up to 28/09/06; full list of members (8 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 October 2006Return made up to 28/09/06; full list of members (8 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
12 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 September 2004Return made up to 08/08/04; full list of members (8 pages)
13 September 2004Return made up to 08/08/04; full list of members (8 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 October 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(8 pages)
10 October 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(8 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
6 September 2001Return made up to 08/08/01; full list of members (7 pages)
6 September 2001Return made up to 08/08/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 August 2000Return made up to 08/08/00; full list of members (7 pages)
11 August 2000Return made up to 08/08/00; full list of members (7 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 August 1999Return made up to 08/08/99; full list of members (6 pages)
11 August 1999Return made up to 08/08/99; full list of members (6 pages)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 August 1998Return made up to 08/08/98; no change of members (5 pages)
14 August 1998Return made up to 08/08/98; no change of members (5 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Ad 05/02/97--------- £ si 4@1 (2 pages)
28 January 1998Ad 05/02/97--------- £ si 4@1 (2 pages)
18 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 August 1996Return made up to 08/08/96; full list of members (6 pages)
15 August 1996Return made up to 08/08/96; full list of members (6 pages)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1983Incorporation (17 pages)
26 October 1983Incorporation (17 pages)