Company NameBonnybond Limited
DirectorsAnn Theresa Boyle and Caroline Ann Eva
Company StatusActive
Company Number01997003
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnn Theresa Boyle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address236 Lavender Hill
Enfield
Middlesex
EN2 8NJ
Secretary NameAnn Theresa Boyle
NationalityIrish
StatusCurrent
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Lavender Hill
Enfield
Middlesex
EN2 8NJ
Director NameMrs Caroline Ann Eva
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Empress Avenue
Woodford Green
Essex
IG8 9EA
Director NameDonal Noel Boyle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(5 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 October 2008)
RoleBuilder
Correspondence Address236 Lavender Hill
Enfield
Middlesex
EN2 8NJ
Director NameMr Alan Eva
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Empress Avenue
Woodford Green
Essex
IG8 9EA

Contact

Telephone020 83676789
Telephone regionLondon

Location

Registered Address64 Empress Avenue
Woodford Green
IG8 9EA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

45 at £1Alan Eva
45.00%
Ordinary
45 at £1Caroline Ann Eva
45.00%
Ordinary
10 at £1Ann Theresa Boyle
10.00%
Ordinary

Financials

Year2014
Net Worth£24,110
Cash£2,600
Current Liabilities£170,065

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due19 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

14 June 2005Delivered on: 18 June 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 February 2018Registered office address changed from 236 Lavender Hill Enfield Middlesex EN2 8NJ to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
5 February 2018Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to 64 Empress Avenue Woodford Green IG8 9EA on 5 February 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Director's details changed for Ann Theresa Boyle on 1 June 2014 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Director's details changed for Caroline Ann Eva on 1 June 2014 (2 pages)
12 June 2015Director's details changed for Ann Theresa Boyle on 1 June 2014 (2 pages)
12 June 2015Director's details changed for Ann Theresa Boyle on 1 June 2014 (2 pages)
12 June 2015Director's details changed for Caroline Ann Eva on 1 June 2014 (2 pages)
12 June 2015Director's details changed for Caroline Ann Eva on 1 June 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(14 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(14 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
6 December 2012Termination of appointment of Alan Eva as a director on 23 November 2012 (2 pages)
6 December 2012Termination of appointment of Alan Eva as a director on 23 November 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (15 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (15 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 31/05/09; full list of members (7 pages)
11 June 2009Return made up to 31/05/09; full list of members (7 pages)
5 June 2009Director's change of particulars / caroline eva / 31/05/2009 (1 page)
5 June 2009Director's change of particulars / caroline eva / 31/05/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 December 2008Director appointed caroline anne eva (2 pages)
28 December 2008Director appointed caroline anne eva (2 pages)
17 December 2008Return made up to 31/05/08; no change of members (6 pages)
17 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 December 2008Director and secretary's change of particulars / ann boyle / 31/05/2008 (1 page)
17 December 2008Return made up to 31/05/08; no change of members (6 pages)
17 December 2008Director appointed alan eva (2 pages)
17 December 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
17 December 2008Appointment terminated director donal boyle (1 page)
17 December 2008Director's change of particulars / donal boyle / 31/05/2008 (1 page)
17 December 2008Director's change of particulars / donal boyle / 31/05/2008 (1 page)
17 December 2008Appointment terminated director donal boyle (1 page)
17 December 2008Director appointed alan eva (2 pages)
17 December 2008Director and secretary's change of particulars / ann boyle / 31/05/2008 (1 page)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2006Return made up to 31/05/06; full list of members (7 pages)
20 October 2006Return made up to 31/05/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 June 2006Registered office changed on 13/06/06 from: 232 lavender hill enfield middx EN2 8NJ (1 page)
13 June 2006Registered office changed on 13/06/06 from: 232 lavender hill enfield middx EN2 8NJ (1 page)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 August 2004Return made up to 31/05/04; full list of members (7 pages)
11 August 2004Return made up to 31/05/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 March 2004Return made up to 31/05/03; full list of members (7 pages)
3 March 2004Return made up to 31/05/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 July 2001Return made up to 31/05/01; full list of members (6 pages)
24 July 2001Return made up to 31/05/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 31/05/00; full list of members (6 pages)
14 July 2000Return made up to 31/05/00; full list of members (6 pages)
6 July 2000Return made up to 31/05/99; full list of members (5 pages)
6 July 2000Return made up to 31/05/99; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 December 1997Return made up to 31/05/97; no change of members (4 pages)
15 December 1997Return made up to 31/05/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 December 1996Return made up to 31/05/94; no change of members (4 pages)
12 December 1996Return made up to 31/05/96; full list of members (5 pages)
12 December 1996Return made up to 31/05/96; full list of members (5 pages)
12 December 1996Return made up to 31/05/95; no change of members (4 pages)
12 December 1996Return made up to 31/05/94; no change of members (4 pages)
12 December 1996Return made up to 31/05/95; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)