Maesmaur Road
Tatsfield
TN16 2LD
Director Name | Mr Martin Edward Ward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 17 Sandy Ridge Chislehurst Kent BR7 5DP |
Secretary Name | Mrs Sally Gabelli |
---|---|
Status | Current |
Appointed | 21 February 2019(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LJ |
Director Name | Mr Anthony Edward Bonds |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Samarkand Ricketts Hill Road Tatsfield Westerham Kent TN16 2NB |
Director Name | Beryl Joan Bonds |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Samarkand Ricketts Hill Road Tatsfield Westerham Kent TN16 2NB |
Secretary Name | Beryl Joan Bonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Samarkand Ricketts Hill Road Tatsfield Westerham Kent TN16 2NB |
Director Name | Mr Christopher Green |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2018) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 74 Croydon Road West Wickham Kent BR4 9HY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bondsbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84627111 |
Telephone region | London |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | Martin Ward 8.33% Ordinary |
---|---|
10 at £1 | Sauro Gabelli 8.33% Ordinary |
60 at £1 | Anthony Edward Bonds 50.00% Ordinary |
5 at £1 | Martin Ward 4.17% B |
5 at £1 | Sally Gabelli 4.17% B |
5 at £1 | Sauro Gabelli 4.17% B |
5 at £1 | Vanessa Ward 4.17% B |
20 at £1 | Bery Joan Bonds 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,558 |
Cash | £359,371 |
Current Liabilities | £373,595 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
18 June 2009 | Delivered on: 23 June 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to account designation number 79146120 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
25 August 2006 | Delivered on: 9 September 2006 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 |
29 April 1999 | Delivered on: 1 May 1999 Satisfied on: 14 October 2006 Persons entitled: Midland 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. Fully Satisfied |
13 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Accounts for a small company made up to 31 October 2019 (14 pages) |
8 November 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
30 April 2019 | Resolutions
|
8 April 2019 | Cancellation of shares. Statement of capital on 21 February 2019
|
28 March 2019 | Purchase of own shares. (3 pages) |
13 March 2019 | Resolutions
|
7 March 2019 | Accounts for a small company made up to 31 October 2018 (14 pages) |
5 March 2019 | Termination of appointment of Beryl Joan Bonds as a secretary on 21 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Anthony Edward Bonds as a director on 21 February 2019 (1 page) |
5 March 2019 | Cessation of Anthony Edward Bonds as a person with significant control on 21 February 2019 (1 page) |
5 March 2019 | Notification of Sauro Gabelli as a person with significant control on 21 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Beryl Joan Bonds as a director on 21 February 2019 (1 page) |
5 March 2019 | Appointment of Mrs Sally Gabelli as a secretary on 21 February 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Christopher Green as a director on 3 September 2018 (1 page) |
4 May 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
26 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
30 May 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
29 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
31 May 2016 | Appointment of Mr Christopher Green as a director on 31 March 2016 (2 pages) |
31 May 2016 | Appointment of Mr Christopher Green as a director on 31 March 2016 (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
25 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
25 June 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
17 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
12 June 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 October 2009 | Director's details changed for Sauro Gabelli on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Beryl Joan Bonds on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Anthony Edward Bonds on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Ward on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Anthony Edward Bonds on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Director's details changed for Martin Ward on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Director's details changed for Sauro Gabelli on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Anthony Edward Bonds on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Ward on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Beryl Joan Bonds on 5 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Beryl Joan Bonds on 5 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
15 October 2009 | Director's details changed for Sauro Gabelli on 5 October 2009 (2 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
8 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
13 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
13 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 October 2007 | Return made up to 05/10/07; no change of members (8 pages) |
29 October 2007 | Return made up to 05/10/07; no change of members (8 pages) |
28 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
28 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members
|
30 October 2006 | Return made up to 05/10/06; full list of members
|
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
14 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
5 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
11 November 2003 | Return made up to 05/10/03; no change of members (8 pages) |
11 November 2003 | Return made up to 05/10/03; no change of members (8 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
27 October 2002 | Return made up to 05/10/02; no change of members (8 pages) |
27 October 2002 | Return made up to 05/10/02; no change of members (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members
|
19 October 2001 | Return made up to 05/10/01; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page) |
2 November 2000 | Return made up to 05/10/00; full list of members
|
2 November 2000 | Return made up to 05/10/00; full list of members
|
9 August 2000 | Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
9 August 2000 | Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
22 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 April 2000 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2000 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
8 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 November 1996 | Return made up to 05/10/96; no change of members
|
6 November 1996 | Return made up to 05/10/96; no change of members
|
21 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
5 October 1994 | Incorporation (17 pages) |
5 October 1994 | Incorporation (17 pages) |