Company NameBond International Software Plc
Company StatusDissolved
Company Number02142222
CategoryPublic Limited Company
Incorporation Date24 June 1987(36 years, 9 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)
Previous NamesVinebase Limited and The Bond Organisation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Raymond Russell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(4 years, 3 months after company formation)
Appointment Duration30 years, 2 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRapelands Farm
Old Holbrook
Horsham
West Sussex
RH12 4TW
Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(16 years after company formation)
Appointment Duration18 years, 5 months (closed 14 December 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Director NameMrs Joanna Helen Russell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 November 1997)
RoleSecretary
Correspondence AddressHollywick Farm Holbrook
Horsham
West Sussex
RH12 5PW
Secretary NameMrs Joanna Helen Russell
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Correspondence AddressHollywick Farm Holbrook
Horsham
West Sussex
RH12 5PW
Director NameMr Timothy Richards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaybrook Farm
Goose Green Lane Goose Green
Pulborough
West Sussex
RH20 2LN
Director NameMr John Martin Baldwin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(9 years, 12 months after company formation)
Appointment Duration19 years, 5 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarns Farm
Barns Farm Lane
Storrington
West Sussex
RH20 4AH
Director NameMr Richard Gordon Hall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(10 years, 5 months after company formation)
Appointment Duration19 years (resigned 07 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Secretary NameMr Richard Gordon Hall
NationalityBritish
StatusResigned
Appointed12 December 1997(10 years, 5 months after company formation)
Appointment Duration19 years (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Director NameMr Martin James Clements
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2003)
RoleFinance Director`
Country of ResidenceUnited Kingdom
Correspondence Address21 Farncombe Close
Wivelsfield Green
East Sussex
RH17 7RA
Director NameMr Mark Leonard
Date of BirthMay 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2010(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCourtlands
Parklands Avenue Goring By Sea
Worthing
West Sussex
BN12 4NQ

Contact

Websitewww.bond-us.com
Telephone01903 707070
Telephone regionWorthing

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£40,111,000
Gross Profit£34,316,000
Net Worth-£4,575,000
Cash£3,688,000
Current Liabilities£13,792,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

1 February 1999Delivered on: 5 February 1999
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: Courtlands house parklands avenue goring west sussex t/no;-WSX203942.
Outstanding
18 December 1998Delivered on: 31 December 1998
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
8 September 1998Delivered on: 9 September 1998
Satisfied on: 9 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a courtlands house parklands avenue worthing west sussex t/no WSX203942. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

14 December 2021Final Gazette dissolved following liquidation (1 page)
14 September 2021Return of final meeting in a members' voluntary winding up (16 pages)
27 January 2021Liquidators' statement of receipts and payments to 6 December 2020 (16 pages)
31 January 2020Liquidators' statement of receipts and payments to 6 December 2019 (18 pages)
17 January 2019Liquidators' statement of receipts and payments to 6 December 2018 (17 pages)
5 January 2018Liquidators' statement of receipts and payments to 6 December 2017 (15 pages)
12 January 2017Satisfaction of charge 3 in full (4 pages)
12 January 2017Satisfaction of charge 2 in full (4 pages)
12 January 2017Satisfaction of charge 2 in full (4 pages)
12 January 2017Satisfaction of charge 3 in full (4 pages)
28 December 2016Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from Courtlands Parklands Avenue Goring by Sea Worthing West Sussex BN12 4NQ to Devonshire House 60 Goswell Road London EC1M 7AD on 28 December 2016 (2 pages)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07
(1 page)
21 December 2016Declaration of solvency (3 pages)
21 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-07
(1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Declaration of solvency (3 pages)
19 December 2016Termination of appointment of John Martin Baldwin as a director on 7 December 2016 (2 pages)
19 December 2016Termination of appointment of John Martin Baldwin as a director on 7 December 2016 (2 pages)
18 December 2016Termination of appointment of Richard Gordon Hall as a director on 7 December 2016 (2 pages)
18 December 2016Termination of appointment of Richard Gordon Hall as a director on 7 December 2016 (2 pages)
18 December 2016Termination of appointment of Richard Gordon Hall as a secretary on 7 December 2016 (2 pages)
18 December 2016Termination of appointment of Richard Gordon Hall as a secretary on 7 December 2016 (2 pages)
17 November 2016Termination of appointment of Timothy Richards as a director on 4 November 2016 (2 pages)
17 November 2016Termination of appointment of Timothy Richards as a director on 4 November 2016 (2 pages)
19 October 2016Register inspection address has been changed from Share Registrars Limited 1st Floor Suite E 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to C/O Share Registrars Ltd the Courtyard 17 West Street Farnham GU9 7DR (2 pages)
19 October 2016Register inspection address has been changed from Share Registrars Limited 1st Floor Suite E 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to C/O Share Registrars Ltd the Courtyard 17 West Street Farnham GU9 7DR (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
7 October 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 426,970.24
(9 pages)
7 October 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 426,970.24
(9 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 23/06/2015
(2 pages)
20 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 426,970.24
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 426,970.24
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 426,902.74
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 426,902.74
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 425,667.74
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 425,667.74
(5 pages)
6 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-06
  • GBP 425,637.74
(9 pages)
6 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-06
  • GBP 425,637.74
(9 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director report and accounts adopted/auditor reapointed/ director re-elected/auditors remuneration and dividend 26/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Director report and accounts adopted/auditor reapointed/ director re-elected/auditors remuneration and dividend 26/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (62 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (62 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 425,637.74
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 425,637.74
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 425,637.74
(4 pages)
2 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 414,852.37
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 414,852.37
(4 pages)
2 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2014Termination of appointment of Mark Leonard as a director (2 pages)
31 March 2014Termination of appointment of Mark Leonard as a director (2 pages)
26 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 414,852.37
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 414,852.37
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 414,682.37
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 414,682.37
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 413,912.37
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 413,912.37
(4 pages)
7 October 2013Annual return made up to 30 September 2013 no member list (10 pages)
7 October 2013Annual return made up to 30 September 2013 no member list (10 pages)
27 June 2013Resolutions
  • RES13 ‐ Adopt accts, officer election and other company business 20/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2013Resolutions
  • RES13 ‐ Adopt accts, officer election and other company business 20/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
3 May 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 413,242.37
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 413,242.37
(4 pages)
17 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 413,242.37
(4 pages)
3 October 2012Director's details changed for Mr John Martin Baldwin on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 no member list (10 pages)
3 October 2012Director's details changed for Mr John Martin Baldwin on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr John Martin Baldwin on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 no member list (10 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
22 June 2012Resolutions
  • RES13 ‐ Company business 14/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 June 2012Resolutions
  • RES13 ‐ Company business 14/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2011Annual return made up to 30 September 2011 with bulk list of shareholders (15 pages)
7 October 2011Annual return made up to 30 September 2011 with bulk list of shareholders (15 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company affairs 08/07/2011
(2 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company affairs 08/07/2011
(2 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
18 November 2010Appointment of Mark Henri Leonard as a director (3 pages)
18 November 2010Appointment of Mark Henri Leonard as a director (3 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
17 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 413,042.41
(4 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
17 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 413,042.41
(4 pages)
14 October 2010Annual return made up to 30 September 2010 with bulk list of shareholders (14 pages)
14 October 2010Annual return made up to 30 September 2010 with bulk list of shareholders (14 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (54 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (54 pages)
9 June 2010Resolutions
  • RES13 ‐ Various appointments/payment of dividend 02/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2010Resolutions
  • RES13 ‐ Various appointments/payment of dividend 02/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2010Memorandum and Articles of Association (63 pages)
7 June 2010Memorandum and Articles of Association (63 pages)
3 December 2009Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages)
3 December 2009Director's details changed for Stephen Raymond Russell on 1 December 2009 (3 pages)
23 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 330,786
(6 pages)
23 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 330,786
(6 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
10 October 2009Annual return made up to 30 September 2009 with bulk list of shareholders (8 pages)
10 October 2009Annual return made up to 30 September 2009 with bulk list of shareholders (8 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint director 11/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint director 11/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 October 2008Ad 07/10/08\gbp si [email protected]=30\gbp ic 330056/330086\ (2 pages)
28 October 2008Ad 07/10/08\gbp si [email protected]=30\gbp ic 330056/330086\ (2 pages)
17 October 2008Return made up to 30/09/08; bulk list available separately (8 pages)
17 October 2008Return made up to 30/09/08; bulk list available separately (8 pages)
18 July 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
18 July 2008Group of companies' accounts made up to 31 December 2007 (57 pages)
3 July 2008Resolutions
  • RES13 ‐ Recv accnts/apt dir/ aud 26/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
3 July 2008Resolutions
  • RES13 ‐ Recv accnts/apt dir/ aud 26/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
23 June 2008Ad 06/06/08\gbp si [email protected]=322.5\gbp ic 329702/330024.5\ (2 pages)
23 June 2008Ad 06/06/08\gbp si [email protected]=322.5\gbp ic 329702/330024.5\ (2 pages)
17 April 2008Ad 08/04/08\gbp si [email protected]=600\gbp ic 329102/329702\ (2 pages)
17 April 2008Ad 08/04/08\gbp si [email protected]=600\gbp ic 329102/329702\ (2 pages)
22 January 2008Ad 04/01/08--------- £ si [email protected]=1194 £ ic 327908/329102 (2 pages)
22 January 2008Ad 04/01/08--------- £ si [email protected]=1194 £ ic 327908/329102 (2 pages)
31 October 2007Return made up to 30/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2007Return made up to 30/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
16 August 2007Ad 03/08/07--------- £ si [email protected]=22877 £ ic 357202/380079 (2 pages)
16 August 2007Ad 03/08/07--------- £ si [email protected]=22877 £ ic 357202/380079 (2 pages)
1 August 2007Ad 06/07/07--------- £ si [email protected]=85 £ ic 357117/357202 (2 pages)
1 August 2007Ad 06/07/07--------- £ si [email protected]=85 £ ic 357117/357202 (2 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
26 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2007Ad 24/05/07--------- £ si [email protected]=25 £ ic 357092/357117 (2 pages)
8 June 2007Ad 24/05/07--------- £ si [email protected]=25 £ ic 357092/357117 (2 pages)
4 May 2007Ad 23/04/07--------- £ si [email protected]=2170 £ ic 354922/357092 (2 pages)
4 May 2007Ad 23/04/07--------- £ si [email protected]=2170 £ ic 354922/357092 (2 pages)
16 March 2007Statement of affairs (155 pages)
16 March 2007Ad 24/01/07--------- £ si [email protected]=21857 £ ic 333065/354922 (6 pages)
16 March 2007Ad 24/01/07--------- £ si [email protected]=21857 £ ic 333065/354922 (6 pages)
16 March 2007Statement of affairs (155 pages)
7 January 2007Ad 19/12/06--------- £ si [email protected]=310 £ ic 332755/333065 (2 pages)
7 January 2007Ad 19/12/06--------- £ si [email protected]=310 £ ic 332755/333065 (2 pages)
31 October 2006Return made up to 30/09/06; bulk list available separately (9 pages)
31 October 2006Return made up to 30/09/06; bulk list available separately (9 pages)
24 October 2006Ad 05/10/06--------- £ si [email protected]=30 £ ic 332725/332755 (2 pages)
24 October 2006Ad 05/10/06--------- £ si [email protected]=30 £ ic 332725/332755 (2 pages)
20 October 2006Ad 16/05/06--------- £ si [email protected]=26086 £ ic 306639/332725 (3 pages)
20 October 2006Ad 16/05/06--------- £ si [email protected]=26086 £ ic 306639/332725 (3 pages)
26 September 2006Ad 13/09/06--------- £ si [email protected]=2010 £ ic 304629/306639 (2 pages)
26 September 2006Ad 13/09/06--------- £ si [email protected]=2010 £ ic 304629/306639 (2 pages)
18 August 2006Ad 12/07/06--------- £ si [email protected]=30 £ ic 304569/304599 (2 pages)
18 August 2006Ad 01/08/06--------- £ si [email protected]=30 £ ic 304599/304629 (2 pages)
18 August 2006Ad 01/08/06--------- £ si [email protected]=30 £ ic 304599/304629 (2 pages)
18 August 2006Ad 12/07/06--------- £ si [email protected]=30 £ ic 304569/304599 (2 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
6 June 2006Ad 16/05/06--------- £ si [email protected]=26086 £ ic 278483/304569 (3 pages)
6 June 2006Ad 16/05/06--------- £ si [email protected]=26086 £ ic 278483/304569 (3 pages)
5 June 2006Ad 18/05/06--------- £ si [email protected]=100 £ ic 278383/278483 (2 pages)
5 June 2006Ad 18/05/06--------- £ si [email protected]=100 £ ic 278383/278483 (2 pages)
30 May 2006Ad 16/05/06--------- £ si [email protected]=26086 £ ic 252297/278383 (3 pages)
30 May 2006Ad 16/05/06--------- £ si [email protected]=26086 £ ic 252297/278383 (3 pages)
15 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2006Ad 03/10/05--------- £ si [email protected]=30 £ ic 252237/252267 (2 pages)
5 January 2006Ad 03/10/05--------- £ si [email protected]=30 £ ic 252237/252267 (2 pages)
24 October 2005Return made up to 30/09/05; bulk list available separately (9 pages)
24 October 2005Return made up to 30/09/05; bulk list available separately (9 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2005Ad 12/04/05--------- £ si [email protected]=70 £ ic 252167/252237 (2 pages)
20 April 2005Ad 12/04/05--------- £ si [email protected]=70 £ ic 252167/252237 (2 pages)
25 October 2004Return made up to 30/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 October 2004Return made up to 30/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
21 June 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
18 June 2004Ad 09/06/04--------- £ si [email protected]=4080 £ ic 248087/252167 (2 pages)
18 June 2004Ad 09/06/04--------- £ si [email protected]=4080 £ ic 248087/252167 (2 pages)
1 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 April 2004Ad 26/03/04--------- £ si [email protected]=101425 £ ic 146662/248087 (7 pages)
8 April 2004Ad 26/03/04--------- £ si [email protected]=101425 £ ic 146662/248087 (7 pages)
20 October 2003Return made up to 30/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 October 2003Return made up to 30/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
1 August 2003Ad 23/06/03--------- £ si [email protected]=3690 £ ic 142972/146662 (2 pages)
1 August 2003Ad 23/06/03--------- £ si [email protected]=3690 £ ic 142972/146662 (2 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
11 October 2002Return made up to 30/09/02; bulk list available separately (9 pages)
11 October 2002Return made up to 30/09/02; bulk list available separately (9 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
14 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
2 November 2001Return made up to 30/09/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Return made up to 30/09/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
17 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Full group accounts made up to 31 December 1999 (26 pages)
21 June 2000Full group accounts made up to 31 December 1999 (26 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
21 October 1999Return made up to 30/09/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 October 1999Return made up to 30/09/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1999Full group accounts made up to 31 December 1998 (25 pages)
5 July 1999Full group accounts made up to 31 December 1998 (25 pages)
3 June 1999Ad 25/05/99--------- £ si [email protected]=6750 £ ic 136221/142971 (2 pages)
3 June 1999Ad 25/05/99--------- £ si [email protected]=6750 £ ic 136221/142971 (2 pages)
10 February 1999Registered office changed on 10/02/99 from: viscount house, the street, cowfold west sussex, RH13 8BW (1 page)
10 February 1999Registered office changed on 10/02/99 from: viscount house, the street, cowfold west sussex, RH13 8BW (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
25 November 1998Return made up to 30/09/98; bulk list available separately (5 pages)
25 November 1998Return made up to 30/09/98; bulk list available separately (5 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
9 September 1998Particulars of mortgage/charge (4 pages)
9 September 1998Particulars of mortgage/charge (4 pages)
26 May 1998Full group accounts made up to 31 December 1997 (27 pages)
26 May 1998Full group accounts made up to 31 December 1997 (27 pages)
14 January 1998Ad 29/12/97--------- £ si [email protected]=30683 £ ic 105538/136221 (8 pages)
14 January 1998Ad 29/12/97--------- £ si [email protected]=30683 £ ic 105538/136221 (8 pages)
22 December 1997Prospectus (70 pages)
22 December 1997Prospectus (70 pages)
19 December 1997S-div 12/12/97 (1 page)
19 December 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
19 December 1997Particulars of contract relating to shares (3 pages)
19 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997S-div 12/12/97 (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
19 December 1997Ad 12/12/97--------- £ si [email protected]=81496 £ ic 24042/105538 (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Ad 12/12/97--------- £ si [email protected]=81496 £ ic 24042/105538 (2 pages)
19 December 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
19 December 1997Particulars of contract relating to shares (3 pages)
16 December 1997Auditor's statement (1 page)
16 December 1997Company name changed\certificate issued on 16/12/97 (1 page)
16 December 1997Auditor's report (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 December 1997Auditor's statement (1 page)
16 December 1997Certificate of re-registration from Private to Public Limited Company (1 page)
16 December 1997Certificate of re-registration from Private to Public Limited Company (1 page)
16 December 1997Declaration on reregistration from private to PLC (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 December 1997Application for reregistration from private to PLC (1 page)
16 December 1997Balance Sheet (6 pages)
16 December 1997Application for reregistration from private to PLC (1 page)
16 December 1997Auditor's report (1 page)
16 December 1997Balance Sheet (6 pages)
16 December 1997Re-registration of Memorandum and Articles (83 pages)
16 December 1997Re-registration of Memorandum and Articles (83 pages)
16 December 1997Company name changed\certificate issued on 16/12/97 (1 page)
16 December 1997Declaration on reregistration from private to PLC (1 page)
19 November 1997Full group accounts made up to 31 December 1996 (21 pages)
19 November 1997Full group accounts made up to 31 December 1996 (21 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
10 November 1997Return made up to 09/10/97; full list of members (6 pages)
10 November 1997Return made up to 09/10/97; full list of members (6 pages)
8 October 1997Company name changed the bond organisation LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed the bond organisation LIMITED\certificate issued on 09/10/97 (2 pages)
30 July 1997Ad 31/03/96--------- £ si 1300@1 (2 pages)
30 July 1997Ad 31/03/96--------- £ si 1300@1 (2 pages)
20 December 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 December 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
19 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Return made up to 09/10/96; full list of members (6 pages)
2 October 1996Return made up to 09/10/96; full list of members (6 pages)
9 August 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
9 August 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Statement of affairs (58 pages)
6 October 1995Ad 01/09/95--------- £ si 19900@1 (2 pages)
6 October 1995Statement of affairs (58 pages)
6 October 1995Ad 01/09/95--------- £ si 19900@1 (2 pages)
29 September 1995Ad 01/09/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
29 September 1995Ad 01/09/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
22 September 1995Memorandum and Articles of Association (14 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 September 1995Memorandum and Articles of Association (14 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1995£ nc 100/1000000 20/07/95 (1 page)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1995£ nc 100/1000000 20/07/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
24 June 1987Incorporation (15 pages)
24 June 1987Incorporation (15 pages)