Company NameBonale Construction Limited
Company StatusDissolved
Company Number01854711
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamePoetgrove Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Calogero Bongiorno
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed07 August 1991(6 years, 10 months after company formation)
Appointment Duration31 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eastfield Road
Waltham Cross
Hertfordshire
EN8 7ES
Director NameMr Saverio Alessandro Stumpo
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed07 August 1991(6 years, 10 months after company formation)
Appointment Duration31 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bewley Close
Cheshunt
Herts
EN8 8PZ
Secretary NameMr Calogero Bongiorno
NationalityItalian
StatusClosed
Appointed07 August 1991(6 years, 10 months after company formation)
Appointment Duration31 years (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eastfield Road
Waltham Cross
Hertfordshire
EN8 7ES
Director NameRoy Alan Franstone Ward
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(15 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 August 2000)
RoleRetired
Correspondence AddressThe Old Courthouse
31-35 Highbridge Street
Waltham Abbey
Essex
EN9 1BZ

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Mr Calogero Bongiorno
25.00%
Ordinary A
25 at £1Mr Saverio Alessandro Stumpo
25.00%
Ordinary A
25 at £1Mrs G. Bongiorno
25.00%
Ordinary B
25 at £1Mrs J.m. Stumpo
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,590
Cash£30,280
Current Liabilities£66,389

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

21 April 1995Delivered on: 2 May 1995
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

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Director's details changed for Mr Saverio Alessandro Stumpo on 7 August 2013 (2 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(6 pages)
15 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 15 August 2013 (1 page)
15 August 2013Director's details changed for Mr Saverio Alessandro Stumpo on 7 August 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 07/08/09; full list of members (4 pages)
23 September 2009Return made up to 07/08/09; full list of members (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
23 September 2009Registered office changed on 23/09/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 September 2008Return made up to 07/08/08; full list of members (4 pages)
18 September 2008Return made up to 07/08/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Return made up to 07/08/07; full list of members (3 pages)
17 October 2007Return made up to 07/08/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 07/08/06; full list of members (3 pages)
8 September 2006Return made up to 07/08/06; full list of members (3 pages)
22 August 2005Return made up to 07/08/05; full list of members (8 pages)
22 August 2005Return made up to 07/08/05; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 07/08/04; full list of members (8 pages)
25 August 2004Return made up to 07/08/04; full list of members (8 pages)
17 September 2003Return made up to 07/08/03; full list of members (8 pages)
17 September 2003Return made up to 07/08/03; full list of members (8 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 September 2002Return made up to 07/08/02; full list of members (8 pages)
6 September 2002Return made up to 07/08/02; full list of members (8 pages)
17 September 2001Return made up to 07/08/01; full list of members (7 pages)
17 September 2001Return made up to 07/08/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 07/08/00; full list of members (8 pages)
14 August 2000Return made up to 07/08/00; full list of members (8 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
20 August 1999Return made up to 07/08/99; full list of members (6 pages)
20 August 1999Return made up to 07/08/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Return made up to 07/08/98; no change of members (4 pages)
20 August 1998Return made up to 07/08/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996Return made up to 07/08/96; full list of members (6 pages)
8 October 1996Return made up to 07/08/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 March 1996Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1996Ad 27/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)