Company NameBondor Developments Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number01788311
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jacqueline Doris Daniels
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 New Road
Clifton
Shefford
Bedfordshire
SG17 5JJ
Director NameMartin Gerald Daniels
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address64 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RQ
Director NameMr Richard Jack Daniels
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address98 New Road
Clifton
Shefford
Bedfordshire
SG17 5JJ
Director NameRichard John Daniels
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address133 Clophill Road
Maulden
Bedford
Bedfordshire
MK45 2UT
Secretary NameCheryl Patricia Tomline
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressApplewood The Leys
Langford
Biggleswade
Bedfordshire
SG18 9RS
Director NameMr Nigel Lewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Warden Street
Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Director NameMr Edward Sibley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(21 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 14 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 511 36 Shad Thames
Butlers Wharf Buildings
London
SE1 2YE

Location

Registered AddressC/O Smith & Williamson
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£21,856
Gross Profit£1,968
Net Worth£392,982
Cash£1,376
Current Liabilities£737,917

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Next Accounts Due31 May 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due14 January 2017 (overdue)

Filing History

22 November 2023Receiver's abstract of receipts and payments to 9 September 2023 (6 pages)
5 October 2022Receiver's abstract of receipts and payments to 9 September 2022 (6 pages)
4 October 2021Receiver's abstract of receipts and payments to 9 September 2021 (6 pages)
26 November 2020Receiver's abstract of receipts and payments to 9 September 2020 (6 pages)
4 October 2019Receiver's abstract of receipts and payments to 9 September 2019 (6 pages)
24 October 2018Receiver's abstract of receipts and payments to 9 September 2018 (2 pages)
30 January 2018Receiver's abstract of receipts and payments to 9 September 2017 (6 pages)
7 November 2016Receiver's abstract of receipts and payments to 9 September 2016 (2 pages)
7 November 2016Receiver's abstract of receipts and payments to 9 September 2016 (2 pages)
4 November 2015Receiver's abstract of receipts and payments to 9 September 2015 (6 pages)
4 November 2015Receiver's abstract of receipts and payments to 9 September 2015 (6 pages)
4 November 2015Receiver's abstract of receipts and payments to 9 September 2015 (6 pages)
23 October 2014Receiver's abstract of receipts and payments to 9 September 2014 (6 pages)
23 October 2014Receiver's abstract of receipts and payments to 9 September 2014 (6 pages)
23 October 2014Receiver's abstract of receipts and payments to 9 September 2014 (6 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 September 2013 (6 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 September 2013 (6 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 September 2013 (6 pages)
20 September 2012Receiver's abstract of receipts and payments to 9 September 2012 (6 pages)
20 September 2012Receiver's abstract of receipts and payments to 9 September 2012 (6 pages)
20 September 2012Receiver's abstract of receipts and payments to 9 September 2012 (6 pages)
20 September 2011Receiver's abstract of receipts and payments to 9 September 2011 (6 pages)
20 September 2011Receiver's abstract of receipts and payments to 9 September 2011 (6 pages)
20 September 2011Receiver's abstract of receipts and payments to 9 September 2011 (6 pages)
11 October 2010Receiver's abstract of receipts and payments to 9 September 2010 (6 pages)
11 October 2010Receiver's abstract of receipts and payments to 9 September 2010 (6 pages)
11 October 2010Receiver's abstract of receipts and payments to 9 September 2010 (6 pages)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
23 September 2009Receiver's abstract of receipts and payments to 9 September 2009 (2 pages)
23 September 2009Receiver's abstract of receipts and payments to 9 September 2009 (2 pages)
23 September 2009Receiver's abstract of receipts and payments to 9 September 2009 (2 pages)
11 October 2008Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
11 October 2008Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
11 October 2008Receiver's abstract of receipts and payments to 9 September 2008 (2 pages)
17 October 2007Receiver's abstract of receipts and payments (2 pages)
17 October 2007Receiver's abstract of receipts and payments (2 pages)
21 November 2006Receiver's abstract of receipts and payments (2 pages)
21 November 2006Receiver's abstract of receipts and payments (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
1 October 2004Receiver's abstract of receipts and payments (2 pages)
1 October 2004Receiver's abstract of receipts and payments (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
13 October 2003Appointment of receiver/manager (1 page)
13 October 2003Appointment of receiver/manager (1 page)
23 September 2003Registered office changed on 23/09/03 from: tudir lodge burton lane, goffs oak waltham cross hertfordshire EN7 6SY (1 page)
23 September 2003Registered office changed on 23/09/03 from: tudir lodge burton lane, goffs oak waltham cross hertfordshire EN7 6SY (1 page)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Full accounts made up to 31 July 2001 (17 pages)
9 October 2002Full accounts made up to 31 July 2001 (17 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
5 June 2002Ad 02/03/02--------- £ si 110@1=110 £ ic 1090/1200 (3 pages)
5 June 2002Particulars of contract relating to shares (3 pages)
5 June 2002Particulars of contract relating to shares (3 pages)
5 June 2002Ad 02/03/02--------- £ si 110@1=110 £ ic 1090/1200 (3 pages)
10 May 2002Ad 03/03/02-30/04/02 £ si 90@1=90 £ ic 1000/1090 (3 pages)
10 May 2002Ad 03/03/02-30/04/02 £ si 90@1=90 £ ic 1000/1090 (3 pages)
13 March 2002Nc inc already adjusted 26/02/02 (1 page)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Nc inc already adjusted 26/02/02 (1 page)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 August 2001Full accounts made up to 31 July 2000 (16 pages)
8 August 2001Full accounts made up to 31 July 2000 (16 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 December 2000Full accounts made up to 31 July 1999 (16 pages)
22 December 2000Full accounts made up to 31 July 1999 (16 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 October 1999Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA (1 page)
5 October 1999Registered office changed on 05/10/99 from: 50 st andrews street hertford hertfordshire SG14 1JA (1 page)
8 August 1999Full accounts made up to 31 July 1998 (16 pages)
8 August 1999Full accounts made up to 31 July 1998 (16 pages)
2 April 1999Full accounts made up to 31 July 1997 (16 pages)
2 April 1999Full accounts made up to 31 July 1997 (16 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
22 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 March 1998Full accounts made up to 31 July 1996 (13 pages)
12 March 1998Full accounts made up to 31 July 1996 (13 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (7 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (7 pages)
25 July 1997Full accounts made up to 31 July 1995 (15 pages)
25 July 1997Full accounts made up to 31 July 1995 (15 pages)
17 June 1997Full accounts made up to 31 July 1994 (16 pages)
17 June 1997Full accounts made up to 31 July 1994 (16 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 December 1996Registered office changed on 02/12/96 from: grange house 70 high street stotfold hitchin herts SG5 4LD (1 page)
2 December 1996Registered office changed on 02/12/96 from: grange house 70 high street stotfold hitchin herts SG5 4LD (1 page)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
31 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
22 March 1995Full group accounts made up to 31 July 1993 (21 pages)
22 March 1995Full group accounts made up to 31 July 1993 (21 pages)
16 January 1995Return made up to 31/12/94; full list of members (7 pages)
16 January 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (145 pages)
21 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1993Full group accounts made up to 31 July 1992 (19 pages)
9 December 1993Full group accounts made up to 31 July 1992 (19 pages)
20 January 1993Return made up to 31/12/92; no change of members (8 pages)
20 January 1993Return made up to 31/12/92; no change of members (8 pages)
13 August 1992Full group accounts made up to 31 July 1991 (17 pages)
13 August 1992Full group accounts made up to 31 July 1991 (17 pages)
26 June 1992Full accounts made up to 31 July 1990 (15 pages)
26 June 1992Full accounts made up to 31 July 1990 (15 pages)
19 January 1992Return made up to 31/12/91; full list of members (8 pages)
19 January 1992Return made up to 31/12/91; full list of members (8 pages)
2 July 1991Return made up to 31/12/90; no change of members (10 pages)
2 July 1991Return made up to 31/12/90; no change of members (10 pages)
28 May 1991New director appointed (3 pages)
28 May 1991New director appointed (3 pages)
23 January 1991Full group accounts made up to 31 July 1989 (16 pages)
23 January 1991Full group accounts made up to 31 July 1989 (16 pages)
29 March 1990Full accounts made up to 31 July 1988 (13 pages)
29 March 1990Full accounts made up to 31 July 1988 (13 pages)
27 March 1990Return made up to 31/12/89; full list of members (7 pages)
27 March 1990Return made up to 31/12/89; full list of members (7 pages)
13 March 1989Director's particulars changed (2 pages)
13 March 1989Director's particulars changed (2 pages)
10 February 1989Return made up to 05/01/89; full list of members (8 pages)
10 February 1989Return made up to 05/01/89; full list of members (8 pages)
21 October 1988Registered office changed on 21/10/88 from: 63/65 hermitage road hitchin herts SG5 1DB (1 page)
21 October 1988Registered office changed on 21/10/88 from: 63/65 hermitage road hitchin herts SG5 1DB (1 page)
11 April 1987Return made up to 20/03/87; full list of members (5 pages)
11 April 1987Return made up to 20/03/87; full list of members (5 pages)
8 January 1987Secretary resigned;new secretary appointed (2 pages)
8 January 1987Secretary resigned;new secretary appointed (2 pages)
3 October 1986Secretary resigned;director's particulars changed (2 pages)
3 October 1986Secretary resigned;director's particulars changed (2 pages)
6 May 1986Secretary's particulars changed (2 pages)
6 May 1986Secretary's particulars changed (2 pages)
19 April 1986Annual return made up to 21/02/86 (5 pages)
19 April 1986Annual return made up to 21/02/86 (5 pages)
18 April 1986Annual return made up to 31/12/85 (5 pages)
18 April 1986Annual return made up to 31/12/85 (5 pages)
2 February 1984Incorporation (18 pages)
2 February 1984Incorporation (18 pages)