Company NameBondfield Properties Limited
DirectorsJonathan Sanger and Abraham Surkis
Company StatusActive
Company Number03024152
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Sanger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Leadale Road
London
N16 6DA
Secretary NameGila Sanger
NationalityBritish
StatusCurrent
Appointed22 March 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address32 Leadale Road
London
N16 6DA
Director NameAbraham Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2011(16 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address8/4 Techeles Mordechai
Jerusalem
Israel
Director NameAbraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2003)
RoleCompany Director
Correspondence Address10 Manor Road
London
N16 5EG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Abraham Surkis
50.00%
Ordinary
25 at £1Gila Sanger
25.00%
Ordinary
25 at £1Jonathan Sanger
25.00%
Ordinary

Financials

Year2014
Net Worth£1,635,135
Cash£3,107
Current Liabilities£117,544

Accounts

Latest Accounts19 August 2023 (8 months, 1 week ago)
Next Accounts Due19 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End19 August

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

16 November 2004Delivered on: 19 November 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets present and future from time to time owned by the company.
Outstanding
16 November 2004Delivered on: 19 November 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties known as 47 trinity road upper tooting london and 210 stoke newington high street london borough of hackney t/n's LN84688 & NGL487102,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 January 1991Delivered on: 19 November 1997
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 62 westow hill london t/n SGL42482 and 98 high road tottenham london t/n 11404.
Outstanding
19 August 1996Delivered on: 20 August 1996
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets.
Outstanding
19 August 1996Delivered on: 20 August 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 47 trinity road tooting london with buildings fixtures (inc, trade) plant and machinery the goodwill of the business and benefit of all licences.
Outstanding

Filing History

24 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 21 August 2019 (7 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 21 August 2018 (6 pages)
27 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 21 August 2017 (7 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
9 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page)
18 May 2017Total exemption small company accounts made up to 21 August 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 21 August 2016 (3 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 21 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 21 August 2015 (3 pages)
3 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
(6 pages)
3 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
(6 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 300
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 300
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 300
(3 pages)
18 May 2015Total exemption small company accounts made up to 21 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 21 August 2014 (3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 21 August 2013 (3 pages)
13 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 21 August 2013 (3 pages)
13 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 21 August 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 21 August 2012 (4 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 21 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 21 August 2011 (5 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Abraham Surkis as a director (2 pages)
7 March 2012Appointment of Abraham Surkis as a director (2 pages)
16 May 2011Total exemption small company accounts made up to 21 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 21 August 2010 (5 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 21 August 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 21 August 2009 (5 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 21 August 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 21 August 2008 (4 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
27 February 2009Return made up to 21/02/09; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 21 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 21 August 2007 (4 pages)
22 May 2008Return made up to 21/02/08; no change of members (6 pages)
22 May 2008Return made up to 21/02/08; no change of members (6 pages)
25 June 2007Total exemption small company accounts made up to 21 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 21 August 2006 (5 pages)
11 March 2007Return made up to 21/02/07; full list of members (6 pages)
11 March 2007Return made up to 21/02/07; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 21 August 2005 (3 pages)
20 June 2006Total exemption small company accounts made up to 21 August 2005 (3 pages)
23 February 2006Return made up to 21/02/06; full list of members (6 pages)
23 February 2006Return made up to 21/02/06; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 21 August 2004 (3 pages)
11 May 2005Total exemption small company accounts made up to 21 August 2004 (3 pages)
21 February 2005Return made up to 21/02/05; full list of members (6 pages)
21 February 2005Return made up to 21/02/05; full list of members (6 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
21 June 2004Total exemption small company accounts made up to 21 August 2003 (4 pages)
21 June 2004Total exemption small company accounts made up to 21 August 2003 (4 pages)
28 April 2004Return made up to 21/02/04; full list of members (6 pages)
28 April 2004Return made up to 21/02/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 21 August 2002 (4 pages)
24 June 2003Total exemption small company accounts made up to 21 August 2002 (4 pages)
17 April 2003Secretary's particulars changed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Secretary's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director resigned (1 page)
25 February 2003Return made up to 21/02/03; full list of members (7 pages)
25 February 2003Return made up to 21/02/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
18 June 2002Total exemption small company accounts made up to 21 August 2001 (3 pages)
18 June 2002Total exemption small company accounts made up to 21 August 2001 (3 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Total exemption small company accounts made up to 21 August 2000 (3 pages)
14 August 2001Total exemption small company accounts made up to 21 August 2000 (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 (1 page)
5 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 March 2001Return made up to 21/02/01; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
7 June 2000Accounts for a small company made up to 21 August 1999 (4 pages)
7 June 2000Accounts for a small company made up to 21 August 1999 (4 pages)
6 March 2000Return made up to 21/02/00; full list of members (6 pages)
6 March 2000Return made up to 21/02/00; full list of members (6 pages)
24 June 1999Full accounts made up to 21 August 1998 (7 pages)
24 June 1999Full accounts made up to 21 August 1998 (7 pages)
24 March 1999Return made up to 21/02/99; full list of members (6 pages)
24 March 1999Return made up to 21/02/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 21 August 1997 (3 pages)
19 June 1998Accounts for a small company made up to 21 August 1997 (3 pages)
18 February 1998Return made up to 21/02/98; no change of members (4 pages)
18 February 1998Return made up to 21/02/98; no change of members (4 pages)
19 November 1997Particulars of property mortgage/charge (3 pages)
19 November 1997Particulars of property mortgage/charge (3 pages)
3 June 1997Accounts for a small company made up to 21 August 1996 (7 pages)
3 June 1997Accounts for a small company made up to 21 August 1996 (7 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1996Accounts for a dormant company made up to 21 August 1995 (3 pages)
21 March 1996Accounts for a dormant company made up to 21 August 1995 (3 pages)
20 March 1996Return made up to 21/02/96; full list of members (6 pages)
20 March 1996Return made up to 21/02/96; full list of members (6 pages)
5 October 1995Accounting reference date notified as 21/08 (1 page)
5 October 1995Accounting reference date notified as 21/08 (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
21 February 1995Incorporation (11 pages)
21 February 1995Incorporation (11 pages)