Company NameBondshell Developments Limited
DirectorElisabeth Ruth Wattleworth
Company StatusActive
Company Number03533242
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJeanette Garrad
NationalityBritish
StatusCurrent
Appointed30 April 1998(1 month, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address10 Parker Court
Collett Road
Ware
Hertfordshire
SG12 7BN
Director NameMrs Elisabeth Ruth Wattleworth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(10 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameSimon Douglas Russell Wattleworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 week, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 1998)
RoleSurveyor
Correspondence AddressDinnicombe Lodge
Cornworthy
Totnes
Devon
TQ9 7ES
Secretary NameMrs Elisabeth Ruth Wattleworth
NationalityBritish
StatusResigned
Appointed01 April 1998(1 week, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDinnicombe Lodge
Cornworthy
Totnes
Devon
TQ9 7ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

950 at £1Elisabeth Ruth Wattleworth
95.00%
Ordinary
50 at £1Charles Douglas Richard Wattleworth
5.00%
Ordinary

Financials

Year2014
Net Worth£98,302
Cash£15,026
Current Liabilities£15,301

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

30 April 2004Delivered on: 5 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 26/30 battersea park road london.
Outstanding

Filing History

8 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
12 April 2019Director's details changed for Mrs Elisabeth Ruth Wattleworth on 5 March 2018 (2 pages)
12 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 March 2018 (9 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 March 2018Change of details for Mrs Elisabeth Ruth Wattleworth as a person with significant control on 5 March 2018 (2 pages)
12 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED to 10-14 Accommodation Road London NW11 8ED on 14 April 2015 (1 page)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Registered office address changed from 12-13 Accommodation Road Golders Green London NW11 8ED to 10-14 Accommodation Road London NW11 8ED on 14 April 2015 (1 page)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Secretary's details changed for Jeanette Crosby on 1 January 2014 (1 page)
16 April 2014Secretary's details changed for Jeanette Crosby on 1 January 2014 (1 page)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Secretary's details changed for Jeanette Crosby on 1 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Elisabeth Ruth Wattleworth on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Elisabeth Ruth Wattleworth on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Elisabeth Ruth Wattleworth on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 23/03/07; full list of members (6 pages)
19 April 2007Return made up to 23/03/07; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 23/03/06; full list of members (6 pages)
3 April 2006Return made up to 23/03/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
22 March 2004Return made up to 23/03/04; full list of members (6 pages)
22 March 2004Return made up to 23/03/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 23/03/03; full list of members (6 pages)
4 April 2003Return made up to 23/03/03; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2002Registered office changed on 05/04/02 from: 85 ballards lane london N3 1XU (1 page)
5 April 2002Registered office changed on 05/04/02 from: 85 ballards lane london N3 1XU (1 page)
25 March 2002Return made up to 23/03/02; full list of members (6 pages)
25 March 2002Return made up to 23/03/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 23/03/01; full list of members (5 pages)
27 March 2001Return made up to 23/03/01; full list of members (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 23/03/00; full list of members (6 pages)
19 July 2000Return made up to 23/03/00; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: first floor 34 bryton street london W1X 7DD (1 page)
27 June 2000Registered office changed on 27/06/00 from: first floor 34 bryton street london W1X 7DD (1 page)
7 May 1999Return made up to 23/03/99; full list of members (8 pages)
7 May 1999Return made up to 23/03/99; full list of members (8 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
20 April 1998Ad 03/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Ad 03/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 April 1998New director appointed (2 pages)
23 March 1998Incorporation (17 pages)
23 March 1998Incorporation (17 pages)