Company NameBonds Builders And Contractors Limited
DirectorsSauro Gabelli and Martin Edward Ward
Company StatusActive
Company Number02973643
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 6 months ago)
Previous NameBond Builders And Contractors Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameSauro Gabelli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressDelamere
Maesmaur Road
Tatsfield
TN16 2LD
Director NameMr Martin Edward Ward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(3 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Sandy Ridge
Chislehurst
Kent
BR7 5DP
Secretary NameMrs Sally Gabelli
StatusCurrent
Appointed21 February 2019(24 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LJ
Director NameMr Anthony Edward Bonds
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSamarkand Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NB
Director NameBeryl Joan Bonds
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamarkand
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NB
Secretary NameBeryl Joan Bonds
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamarkand
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NB
Director NameMr Christopher Green
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2018)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address74 Croydon Road
West Wickham
Kent
BR4 9HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebondsbuilders.co.uk
Email address[email protected]
Telephone020 84627111
Telephone regionLondon

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Martin Ward
8.33%
Ordinary
10 at £1Sauro Gabelli
8.33%
Ordinary
60 at £1Anthony Edward Bonds
50.00%
Ordinary
5 at £1Martin Ward
4.17%
B
5 at £1Sally Gabelli
4.17%
B
5 at £1Sauro Gabelli
4.17%
B
5 at £1Vanessa Ward
4.17%
B
20 at £1Bery Joan Bonds
16.67%
Ordinary

Financials

Year2014
Net Worth£479,558
Cash£359,371
Current Liabilities£373,595

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

18 June 2009Delivered 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 2006Delivered 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 1999Delivered 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

Filing History

13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 31 October 2019 (14 pages)
8 November 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 April 2019Cancellation of shares. Statement of capital on 21 February 2019
  • GBP 106
(4 pages)
28 March 2019Purchase of own shares. (3 pages)
13 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2019Accounts for a small company made up to 31 October 2018 (14 pages)
5 March 2019Termination of appointment of Beryl Joan Bonds as a secretary on 21 February 2019 (1 page)
5 March 2019Termination of appointment of Anthony Edward Bonds as a director on 21 February 2019 (1 page)
5 March 2019Cessation of Anthony Edward Bonds as a person with significant control on 21 February 2019 (1 page)
5 March 2019Notification of Sauro Gabelli as a person with significant control on 21 February 2019 (2 pages)
5 March 2019Termination of appointment of Beryl Joan Bonds as a director on 21 February 2019 (1 page)
5 March 2019Appointment of Mrs Sally Gabelli as a secretary on 21 February 2019 (2 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
4 September 2018Termination of appointment of Christopher Green as a director on 3 September 2018 (1 page)
4 May 2018Accounts for a small company made up to 31 October 2017 (12 pages)
26 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 31 October 2016 (6 pages)
30 May 2017Accounts for a small company made up to 31 October 2016 (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 130
(3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 130
(3 pages)
29 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
29 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
31 May 2016Appointment of Mr Christopher Green as a director on 31 March 2016 (2 pages)
31 May 2016Appointment of Mr Christopher Green as a director on 31 March 2016 (2 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(8 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(8 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(8 pages)
25 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
25 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(8 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(8 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(8 pages)
17 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
17 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(8 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(8 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 120
(8 pages)
12 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
12 June 2013Accounts for a small company made up to 31 October 2012 (6 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
18 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 October 2009Director's details changed for Sauro Gabelli on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Beryl Joan Bonds on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Anthony Edward Bonds on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Ward on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Anthony Edward Bonds on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
15 October 2009Director's details changed for Martin Ward on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
15 October 2009Director's details changed for Sauro Gabelli on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Anthony Edward Bonds on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Ward on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Beryl Joan Bonds on 5 October 2009 (2 pages)
15 October 2009Director's details changed for Beryl Joan Bonds on 5 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
15 October 2009Director's details changed for Sauro Gabelli on 5 October 2009 (2 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 05/10/08; full list of members (5 pages)
27 October 2008Return made up to 05/10/08; full list of members (5 pages)
13 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
13 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 October 2007Return made up to 05/10/07; no change of members (8 pages)
29 October 2007Return made up to 05/10/07; no change of members (8 pages)
28 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
28 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 05/10/05; full list of members (9 pages)
19 October 2005Return made up to 05/10/05; full list of members (9 pages)
5 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
5 August 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 05/10/04; full list of members (8 pages)
21 October 2004Return made up to 05/10/04; full list of members (8 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
11 November 2003Return made up to 05/10/03; no change of members (8 pages)
11 November 2003Return made up to 05/10/03; no change of members (8 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 October 2002Return made up to 05/10/02; no change of members (8 pages)
27 October 2002Return made up to 05/10/02; no change of members (8 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 June 2001Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page)
21 June 2001Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page)
12 April 2001Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
12 April 2001Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page)
2 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
9 August 2000Ad 14/07/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 April 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1999Return made up to 05/10/99; full list of members (7 pages)
13 October 1999Return made up to 05/10/99; full list of members (7 pages)
8 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 November 1998Return made up to 05/10/98; full list of members (6 pages)
6 November 1998Return made up to 05/10/98; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 October 1997Return made up to 05/10/97; full list of members (6 pages)
31 October 1997Return made up to 05/10/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 November 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 October 1994Incorporation (17 pages)
5 October 1994Incorporation (17 pages)