Company NameBondfort Limited
DirectorPeter Fabian Bloom
Company StatusActive
Company Number02880625
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Fabian Bloom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeringa Church End
Stebbing
Essex
CM6 3SW
Secretary NameAnya Bloom
NationalityBritish
StatusResigned
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 17 August 2011)
RoleSolicitor
Correspondence AddressFlat 6 15-17 Westbourne Terrace
London
W2 3UN
Director NameMiss Anya Kim Bloom
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(9 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 44 Anselm Road
Fulham
London
SW6 1LJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Peter F. Bloom
100.00%
Ordinary

Financials

Year2014
Net Worth£280,171
Cash£530,151
Current Liabilities£294,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

4 December 2018Delivered on: 5 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage over the freehold property known as units 9 and 10 florence walk, north street, bishop's stortford (CM23 2NZ) as the same is registered at hm land registry with title no HD469447 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the leasehold property known as land on the west side of water lane, bishop's stortford as the same is registered at hm land registry with title no HD255926 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
15 May 2014Delivered on: 17 May 2014
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 17 May 2014
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 17 May 2014
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: All that f/h property k/a 185 merton road london t/no LN14704.
Outstanding
16 April 2013Delivered on: 24 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H unit 1 6-28 gwynne road london t/no TGL372567. Notification of addition to or amendment of charge.
Outstanding
19 November 2012Delivered on: 27 November 2012
Satisfied on: 21 February 2013
Persons entitled: E.G.T. Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
19 November 2012Delivered on: 23 November 2012
Satisfied on: 21 February 2013
Persons entitled: E.G.T Bridging Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents see image for full details.
Fully Satisfied
19 November 2012Delivered on: 23 November 2012
Satisfied on: 21 February 2013
Persons entitled: E.G.T Bridging Finance Limited

Classification: Legal charge
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 78 and 80 eland road, battersea, london t/no SGL200374. By way of floating security all moveable plant, machinery, implements, buildings, materials, furniture and equipment.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
21 September 2020Statement of capital on 21 September 2020
  • GBP 4
(3 pages)
2 September 2020Solvency Statement dated 10/08/20 (1 page)
2 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2020Statement by Directors (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
7 December 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 5
(5 pages)
5 December 2018Registration of charge 028806250008, created on 4 December 2018 (14 pages)
8 October 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 4
(3 pages)
5 April 2018Satisfaction of charge 028806250005 in full (1 page)
5 April 2018Satisfaction of charge 028806250004 in full (1 page)
5 April 2018Satisfaction of charge 028806250006 in full (1 page)
5 April 2018Satisfaction of charge 028806250007 in full (1 page)
24 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
14 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
14 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 3
(3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
6 August 2014Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 May 2014Registration of charge 028806250007 (28 pages)
17 May 2014Registration of charge 028806250005 (25 pages)
17 May 2014Registration of charge 028806250005 (25 pages)
17 May 2014Registration of charge 028806250007 (28 pages)
17 May 2014Registration of charge 028806250006 (8 pages)
17 May 2014Registration of charge 028806250006 (8 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Registered office address changed from C/O Cooper Murray Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O Cooper Murray Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 May 2013 (1 page)
24 April 2013Registration of charge 028806250004 (11 pages)
24 April 2013Registration of charge 028806250004 (11 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Termination of appointment of Anya Bloom as a secretary (1 page)
17 August 2011Termination of appointment of Anya Bloom as a secretary (1 page)
17 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Peter Fabian Bloom on 14 December 2009 (2 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Peter Fabian Bloom on 14 December 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
12 February 2009Secretary's change of particulars / anya bloom / 01/12/2008 (1 page)
12 February 2009Secretary's change of particulars / anya bloom / 01/12/2008 (1 page)
12 February 2009Return made up to 14/12/08; full list of members (3 pages)
26 February 2008Director's change of particulars / peter bloom / 11/02/2008 (1 page)
26 February 2008Director's change of particulars / peter bloom / 11/02/2008 (1 page)
26 February 2008Return made up to 14/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2008Return made up to 14/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 February 2006Return made up to 14/12/05; full list of members (6 pages)
13 February 2006Return made up to 14/12/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 April 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2004Return made up to 14/12/03; full list of members (6 pages)
30 January 2004Return made up to 14/12/03; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
24 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 May 2003Return made up to 14/12/02; full list of members (6 pages)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
27 May 2003Return made up to 14/12/02; full list of members (6 pages)
27 May 2003Compulsory strike-off action has been discontinued (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2002Return made up to 14/12/01; full list of members (6 pages)
14 February 2002Return made up to 14/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
22 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Accounts for a small company made up to 31 December 1996 (5 pages)
12 June 1998Accounts for a small company made up to 31 December 1996 (5 pages)
21 January 1998Return made up to 14/12/97; full list of members (6 pages)
21 January 1998Return made up to 14/12/97; full list of members (6 pages)
12 February 1997Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
12 February 1997Return made up to 14/12/96; no change of members
  • 363(287) ‐ Registered office changed on 12/02/97
(4 pages)
18 December 1996Registered office changed on 18/12/96 from: colman coyle solicitors wells house 80 upper street islington london N1 0NU (1 page)
18 December 1996Registered office changed on 18/12/96 from: colman coyle solicitors wells house 80 upper street islington london N1 0NU (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 December 1995Return made up to 14/12/95; no change of members (4 pages)
27 December 1995Return made up to 14/12/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 December 1993Incorporation (15 pages)
14 December 1993Incorporation (15 pages)