Company NameBondcrest Enterprises Limited
DirectorsHarshad Desai and Rekha Desai
Company StatusActive
Company Number03545458
CategoryPrivate Limited Company
Incorporation Date14 April 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Harshad Desai
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMrs Rekha Desai
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleBusinessperson
Country of ResidenceUnited Kingdom
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Secretary NameMr Nipul Desai
NationalityBritish
StatusCurrent
Appointed28 May 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Nipul Desai
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Shirehall Close
Hendon
London
NW4 2QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address126-134 Third Floor
Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Trustees Of H & R Desai Discretionary Trust
75.00%
Ordinary
150 at £1Nipul Desai
15.00%
Ordinary
100 at £1A.d. Desai
10.00%
Ordinary

Financials

Year2014
Net Worth£447,619
Cash£67,390
Current Liabilities£575,054

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Charges

24 August 2004Delivered on: 26 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 golders green rd,london NW11 8HB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
3 November 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Harshad Desai on 14 April 2012 (2 pages)
17 April 2012Secretary's details changed for Nipul Desai on 14 April 2012 (1 page)
17 April 2012Director's details changed for Mrs Rekha Desai on 14 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Rekha Desai on 14 April 2012 (2 pages)
17 April 2012Director's details changed for Harshad Desai on 14 April 2012 (2 pages)
17 April 2012Secretary's details changed for Nipul Desai on 14 April 2012 (1 page)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 May 2011Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 May 2009Return made up to 14/04/09; full list of members (4 pages)
8 May 2009Return made up to 14/04/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 August 2008Return made up to 14/04/08; full list of members (7 pages)
15 August 2008Return made up to 14/04/08; full list of members (7 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 May 2007Return made up to 14/04/07; full list of members (7 pages)
23 May 2007Return made up to 14/04/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 May 2006Return made up to 14/04/06; full list of members (7 pages)
9 May 2006Return made up to 14/04/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 14/04/04; full list of members (8 pages)
20 April 2004Return made up to 14/04/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 May 2003Return made up to 14/04/03; full list of members (8 pages)
7 May 2003Return made up to 14/04/03; full list of members (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
9 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 April 2001Return made up to 14/04/01; full list of members (7 pages)
11 April 2001Return made up to 14/04/01; full list of members (7 pages)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
29 December 2000Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
18 April 2000Return made up to 14/04/00; full list of members (8 pages)
18 April 2000Return made up to 14/04/00; full list of members (8 pages)
27 March 2000Full accounts made up to 31 March 1999 (9 pages)
27 March 2000Full accounts made up to 31 March 1999 (9 pages)
26 April 1999Return made up to 14/04/99; full list of members (6 pages)
26 April 1999Return made up to 14/04/99; full list of members (6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 3RD floor 88/90 college road harrow middlesex HA1 1RA (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 August 1998Registered office changed on 24/08/98 from: 3RD floor 88/90 college road harrow middlesex HA1 1RA (1 page)
1 June 1998Registered office changed on 01/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 June 1998Registered office changed on 01/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
14 April 1998Incorporation (17 pages)
14 April 1998Incorporation (17 pages)