Company NameBonusdate Limited
DirectorGeorge Nasief Badawi
Company StatusActive
Company Number02520607
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr George Nasief Badawi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkway
Camberley
GU15 2PE
Secretary NameMarsiel Tadros Girgis
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address4 Parkway
Camberley
Surrey
GU15 2PE

Contact

Websitebonusdate.co.uk

Location

Registered AddressC/O Kanak Juthani 88
Woodhall Gate
Pinner
Middlesex
HA5 4TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

5k at £1George Nassif Badawi
50.00%
Ordinary
5k at £1Marcell Tadros Girgis
50.00%
Ordinary

Financials

Year2014
Net Worth£33,449
Cash£1,063
Current Liabilities£8,383

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

29 March 2007Delivered on: 7 April 2007
Persons entitled: Jordan International Bank PLC

Classification: Legal charge over cash deposit agreement
Secured details: £100,000.00 due or to become due from the company to.
Particulars: First fixed charge over the rights,title and interest in,and all monies from time to time standing to the credit of account no 1000.511603 and all interest thereon.
Outstanding
3 July 2006Delivered on: 7 July 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re bonusdate limited euro currency savings account account number 82086744. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

15 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
5 September 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 September 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 August 2021Registered office address changed from C/O C/O Kanak Juthani 209a Headstone Lane Harrow Middlesex HA2 6nd to C/O Kanak Juthani 88 Woodhall Gate Pinner Middlesex HA5 4TZ on 2 August 2021 (1 page)
2 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(4 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(4 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 October 2013Director's details changed for George Nassif Badawi on 10 October 2013 (2 pages)
15 October 2013Director's details changed for George Nassif Badawi on 10 October 2013 (2 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(4 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 21 June 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for George Nassif Badawi on 9 July 2010 (2 pages)
8 September 2010Registered office address changed from 6 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 8 September 2010 (1 page)
8 September 2010Director's details changed for George Nassif Badawi on 9 July 2010 (2 pages)
8 September 2010Director's details changed for George Nassif Badawi on 9 July 2010 (2 pages)
8 September 2010Registered office address changed from 6 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 6 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 8 September 2010 (1 page)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 August 2009Return made up to 10/07/09; full list of members (3 pages)
6 August 2009Return made up to 10/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 September 2008Return made up to 10/07/08; full list of members (3 pages)
11 September 2008Return made up to 10/07/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 October 2007Return made up to 10/07/07; full list of members (2 pages)
4 October 2007Return made up to 10/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 10/07/06; full list of members (6 pages)
19 July 2006Return made up to 10/07/06; full list of members (6 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
8 July 2005Return made up to 10/07/05; full list of members (6 pages)
8 July 2005Return made up to 10/07/05; full list of members (6 pages)
17 May 2005Registered office changed on 17/05/05 from: 106 signal house 16 lyon road harrow middlesex HA1 2AG (1 page)
17 May 2005Registered office changed on 17/05/05 from: 106 signal house 16 lyon road harrow middlesex HA1 2AG (1 page)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 October 2004Registered office changed on 01/10/04 from: 131-135 kenton road harrow middlesex HA3 0AZ (1 page)
1 October 2004Registered office changed on 01/10/04 from: 131-135 kenton road harrow middlesex HA3 0AZ (1 page)
14 July 2004Return made up to 10/07/04; full list of members (6 pages)
14 July 2004Return made up to 10/07/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 July 2002Return made up to 10/07/02; full list of members (6 pages)
11 July 2002Return made up to 10/07/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
13 July 2001Return made up to 10/07/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
1 August 2000Return made up to 10/07/00; full list of members (6 pages)
1 August 2000Return made up to 10/07/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 July 1999Return made up to 10/07/99; full list of members (6 pages)
20 July 1999Return made up to 10/07/99; full list of members (6 pages)
15 January 1999Full accounts made up to 30 June 1998 (9 pages)
15 January 1999Full accounts made up to 30 June 1998 (9 pages)
28 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1998Full accounts made up to 30 June 1997 (10 pages)
18 April 1998Full accounts made up to 30 June 1997 (10 pages)
9 July 1997Return made up to 10/07/97; full list of members (6 pages)
9 July 1997Return made up to 10/07/97; full list of members (6 pages)
22 January 1997Full accounts made up to 30 June 1996 (9 pages)
22 January 1997Full accounts made up to 30 June 1996 (9 pages)
21 January 1997Registered office changed on 21/01/97 from: 38 the highway stanmore middlesex HA7 3PN (1 page)
21 January 1997Registered office changed on 21/01/97 from: 38 the highway stanmore middlesex HA7 3PN (1 page)
27 September 1996Return made up to 10/07/96; full list of members (6 pages)
27 September 1996Return made up to 10/07/96; full list of members (6 pages)
5 January 1996Full accounts made up to 30 June 1995 (10 pages)
5 January 1996Full accounts made up to 30 June 1995 (10 pages)
4 July 1995Return made up to 10/07/95; full list of members (6 pages)
4 July 1995Return made up to 10/07/95; full list of members (6 pages)