Company NameBond Properties Limited
Company StatusDissolved
Company Number03279993
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date12 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Alan Michael Goodhill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 12 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillhurst
Mill Green Fryerning
Ingatestone
Essex
CM4 0HX
Director NameDavid Paul Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 12 April 2018)
RoleDiri
Country of ResidenceEngland
Correspondence AddressSylvan
Tinkerpot Rise
Woodlands
Kent
TN15 6AF
Secretary NameMr Christopher Atkins
StatusClosed
Appointed16 November 2011(15 years after company formation)
Appointment Duration6 years, 4 months (closed 12 April 2018)
RoleCompany Director
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDavid Ivor Neeson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCameron Buildings
Bromley Common
Bromley
Kent
BR2 8HA
Secretary NameMichael David George
NationalityBritish
StatusResigned
Appointed30 December 1996(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southborough Close
Southborough
Surrey
KT6 6PU
Secretary NameDavid Ivor Neeson
NationalityBritish
StatusResigned
Appointed20 January 1997(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2004)
RoleCompany Director
Correspondence AddressShilstone
Chagford
Devon
TQ13 8JX
Secretary NameMr Alan Michael Goodhill
NationalityBritish
StatusResigned
Appointed11 March 2004(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhurst
Mill Green Fryerning
Ingatestone
Essex
CM4 0HX

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

5 at £1Danielle Goodhill
5.00%
Ordinary
35 at £1Alan Michael Goodhill
35.00%
Ordinary
30 at £1D. Neeson
30.00%
Ordinary
30 at £1D. Smith
30.00%
Ordinary

Financials

Year2014
Turnover£40,169
Gross Profit£40,169
Net Worth£305,315
Cash£16,640
Current Liabilities£29,848

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

18 January 2006Delivered on: 27 January 2006
Persons entitled: Coutts & Company

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 property k/a 1-6 old school mews, wrotham, kent.
Outstanding

Filing History

12 April 2018Final Gazette dissolved following liquidation (1 page)
12 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
24 October 2017Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to 257B Croydon Road Beckenham Kent BR3 3PS on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to 257B Croydon Road Beckenham Kent BR3 3PS on 24 October 2017 (2 pages)
20 October 2017Declaration of solvency (7 pages)
20 October 2017Appointment of a voluntary liquidator (1 page)
20 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-06
(5 pages)
20 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-06
(5 pages)
20 October 2017Declaration of solvency (7 pages)
20 October 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
27 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
8 August 2017Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
8 August 2017Current accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
23 February 2017Termination of appointment of David Ivor Neeson as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of David Ivor Neeson as a director on 23 February 2017 (1 page)
10 February 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
10 February 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
20 January 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
20 January 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
23 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
5 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
5 March 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
16 November 2011Termination of appointment of Alan Goodhill as a secretary (1 page)
16 November 2011Appointment of Mr Christopher Atkins as a secretary (1 page)
16 November 2011Appointment of Mr Christopher Atkins as a secretary (1 page)
16 November 2011Termination of appointment of Alan Goodhill as a secretary (1 page)
26 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for David Paul Smith on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Michael Goodhill on 18 November 2009 (2 pages)
30 November 2009Director's details changed for David Ivor Neeson on 18 November 2009 (2 pages)
30 November 2009Director's details changed for David Paul Smith on 18 November 2009 (2 pages)
30 November 2009Director's details changed for Alan Michael Goodhill on 18 November 2009 (2 pages)
30 November 2009Director's details changed for David Ivor Neeson on 18 November 2009 (2 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
28 November 2008Return made up to 18/11/08; full list of members (4 pages)
28 November 2008Return made up to 18/11/08; full list of members (4 pages)
5 December 2007Return made up to 18/11/07; full list of members (3 pages)
5 December 2007Return made up to 18/11/07; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
3 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
3 June 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
28 December 2006Return made up to 18/11/06; full list of members (7 pages)
28 December 2006Return made up to 18/11/06; full list of members (7 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
1 December 2005Return made up to 18/11/05; full list of members (7 pages)
1 December 2005Return made up to 18/11/05; full list of members (7 pages)
17 January 2005Return made up to 18/11/04; full list of members (7 pages)
17 January 2005Return made up to 18/11/04; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
7 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
12 December 2003Return made up to 18/11/03; full list of members (7 pages)
12 December 2003Return made up to 18/11/03; full list of members (7 pages)
11 September 2003Registered office changed on 11/09/03 from: 210 chislehurst road petts wood orpington kent BR5 1NR (1 page)
11 September 2003Registered office changed on 11/09/03 from: 210 chislehurst road petts wood orpington kent BR5 1NR (1 page)
24 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
4 December 2002Return made up to 18/11/02; full list of members (7 pages)
4 December 2002Return made up to 18/11/02; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 November 2001Return made up to 18/11/01; full list of members (7 pages)
27 November 2001Return made up to 18/11/01; full list of members (7 pages)
15 June 2001Full accounts made up to 30 September 2000 (6 pages)
15 June 2001Full accounts made up to 30 September 2000 (6 pages)
23 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2000Full accounts made up to 30 September 1999 (9 pages)
24 March 2000Full accounts made up to 30 September 1999 (9 pages)
23 December 1999Return made up to 18/11/99; full list of members (7 pages)
23 December 1999Return made up to 18/11/99; full list of members (7 pages)
22 June 1999Full accounts made up to 30 September 1998 (6 pages)
22 June 1999Full accounts made up to 30 September 1998 (6 pages)
2 February 1999Return made up to 18/11/98; no change of members (4 pages)
2 February 1999Return made up to 18/11/98; no change of members (4 pages)
22 April 1998Full accounts made up to 30 September 1997 (7 pages)
22 April 1998Full accounts made up to 30 September 1997 (7 pages)
27 November 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Return made up to 18/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
26 March 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Ad 20/01/97--------- £ si 30@1=30 £ ic 2/32 (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Ad 20/01/97--------- £ si 30@1=30 £ ic 2/32 (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Registered office changed on 10/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 November 1996Incorporation (13 pages)
18 November 1996Incorporation (13 pages)