London
EC4M 7RB
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(32 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Closed |
Appointed | 30 September 2017(32 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 11 October 2022) |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | David De Wilde |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 13 Cotmandene Dorking Surrey RH4 2BL |
Director Name | Mr Toby Johnathan Goulding |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Flat 1 North Church Place High Street Northchurch Berkhamsted Hertfordshire HP4 3QH |
Secretary Name | Mr Toby Johnathan Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 15 Pine Walk Northchurch Berkhamsted HP4 3YZ |
Director Name | Brian Kevin Gilmore |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 117 Heddington Grove London N7 9SZ |
Director Name | Terence Desmond O'Sullivan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 6 Harrow View Road Ealing London W5 1LZ |
Director Name | Mr Colin Peter Woods |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Muncaster Road Ashford Middlesex TW15 2HL |
Secretary Name | David De Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 13 Cotmandene Dorking Surrey RH4 2BL |
Director Name | Mr Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(21 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Sycamore Drive Frimley Camberley Surrey GU16 8PN |
Director Name | Mr James Eric Hanson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(21 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queen's Elm Square London SW3 6ED |
Secretary Name | Mrs Severine Pascale Garnham |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 October 2005(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Harefield Avenue Cheam Sutton SM2 7ND |
Director Name | Kevin Brady |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 United States |
Director Name | Jerome Gold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Mr Daniel Black |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Thomas Kearney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Secretary Name | Mr John Anthony Reeves |
---|---|
Status | Resigned |
Appointed | 29 January 2014(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Gregg Howard Mayer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Square Hill Road Roslyn Heights New York 11577 |
Director Name | Mr Barry John Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1156 N. Windsor Drive Kannapolis North Carolina 28081 |
Director Name | Bonded Services Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(21 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2017) |
Correspondence Address | Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB |
Website | bonded.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
3.5k at £1 | Novo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 June 2011 | Delivered on: 14 July 2011 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 October 2005 | Delivered on: 3 November 2005 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right of occupation at 52 berwick street, london, a lease in relation to unit 2 space waye industrial estate feltham, a lease in relation to unit 3 space waye industrial estate feltham. 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. Outstanding |
7 May 1998 | Delivered on: 8 May 1998 Persons entitled: Allnatt London Properties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and this deed. Particulars: The sum of £5,425 maintained in an interest earning account and accrued interest. See the mortgage charge document for full details. Outstanding |
17 November 1994 | Delivered on: 22 November 1994 Satisfied on: 11 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
4 January 1991 | Delivered on: 17 January 1991 Satisfied on: 3 May 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
3 June 1985 | Delivered on: 4 June 1985 Satisfied on: 29 January 1991 Persons entitled: Frank Goulding David De Wilde Keelquest Limited Classification: Mortgage debenture Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge all book debts and other debts owing to the company floating charge all its other undertaking and property including uncalled capital. Fully Satisfied |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Registration of charge 018572110007, created on 23 July 2015 (78 pages) |
22 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 October 2011 | Aud resignation (1 page) |
19 July 2011 | Memorandum and Articles of Association (10 pages) |
19 July 2011 | Resolutions
|
14 July 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
8 July 2011 | Appointment of Daniel Black as a director (2 pages) |
8 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
8 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
8 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
7 July 2011 | Termination of appointment of James Hanson as a director (1 page) |
1 April 2011 | Director's details changed for Mr James Eric Hanson on 31 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Bonded Services Group Limited on 31 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (8 pages) |
15 April 2010 | Director's details changed for Bonded Services Group Limited on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 30 June 2007 (15 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 November 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
17 November 2005 | Resolutions
|
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
3 November 2005 | Particulars of mortgage/charge (10 pages) |
7 October 2005 | Auditor's resignation (1 page) |
23 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
2 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 March 2001 | Return made up to 14/01/01; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 14/01/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 March 1998 | Return made up to 14/01/98; full list of members (6 pages) |
20 February 1998 | Ad 04/02/98--------- £ si 1500@1=1500 £ ic 2000/3500 (2 pages) |
13 February 1998 | New director appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1995 | Return made up to 14/01/95; full list of members
|
22 November 1994 | Particulars of mortgage/charge (3 pages) |
7 February 1994 | Return made up to 14/01/94; no change of members (4 pages) |
5 February 1993 | Return made up to 14/01/93; full list of members
|
17 June 1992 | Accounts for a small company made up to 31 March 1991 (7 pages) |
11 March 1992 | Return made up to 14/01/92; no change of members (4 pages) |
18 June 1991 | Resolutions
|
29 January 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1990 | Return made up to 14/01/90; full list of members (5 pages) |
9 March 1989 | Return made up to 14/01/89; full list of members (5 pages) |
14 June 1988 | Return made up to 07/01/88; no change of members (5 pages) |
29 October 1987 | Return made up to 14/01/87; no change of members (4 pages) |
12 November 1986 | Return made up to 06/01/86; full list of members (4 pages) |
31 July 1985 | Company name changed\certificate issued on 31/07/85 (2 pages) |
16 March 1985 | Memorandum of association (13 pages) |
19 October 1984 | Incorporation (14 pages) |