1 Royal Exchange
London
EC3V 3LN
Director Name | Mr Phillip Mark Elliott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 March 2014) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Royal Exchange London EC3V 3LN |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African,Britis |
Status | Closed |
Appointed | 21 November 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 March 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Royal Exchange London EC3V 3LN |
Director Name | Mr Peter John Quinton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Secretary Name | Lesley Anne Quinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | 55 Dartnell Park Road West Byfleet Surrey KT14 6PX |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2006) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | Mr Timothy David Morgan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2007) |
Role | Managing Director |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Cholmeley Crescent Highgate London N6 5HA |
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF |
Secretary Name | Mr Philip James Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 37 Clarendon Road London E11 1BZ |
Director Name | John Antony Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Cumberland Mills Square London E14 3BJ |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | 3rd Floor 1 Royal Exchange London EC3V 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Application to strike the company off the register (3 pages) |
12 November 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
29 November 2012 | Appointment of Mr Grant Edwin Stobart as a director on 21 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 29 November 2012 (1 page) |
29 November 2012 | Appointment of Mr Grant Edwin Stobart as a director (2 pages) |
29 November 2012 | Registered office address changed from 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 29 November 2012 (1 page) |
28 November 2012 | Termination of appointment of John Cooper as a director (1 page) |
28 November 2012 | Termination of appointment of Tony O'dwyer as a director on 21 November 2012 (1 page) |
28 November 2012 | Termination of appointment of John Antony Cooper as a director on 21 November 2012 (1 page) |
28 November 2012 | Appointment of Mr Phillip Mark Elliott as a director (2 pages) |
28 November 2012 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Termination of appointment of Tony O'dwyer as a director (1 page) |
28 November 2012 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Appointment of Mr Phillip Mark Elliott as a director on 21 November 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Louisa Elizabeth Voss on 19 October 2012 (2 pages) |
19 November 2012 | Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page) |
19 November 2012 | Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 September 2010 | Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 June 2010 | Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page) |
1 June 2010 | Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page) |
23 April 2010 | Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page) |
23 April 2010 | Register(s) moved to registered office address (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered office address (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 July 2009 | Accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
20 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 April 2008 | Accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Director's Change of Particulars / george o'dwyer / 13/04/2005 / Nationality was: british, now: irish; Title was: , now: mr; Forename was: george, now: tony; Middle Name/s was: anthony, now: ; HouseName/Number was: , now: 105; Street was: 105 ridley road, now: ridley road (2 pages) |
25 March 2008 | Director's change of particulars / george o'dwyer / 13/04/2005 (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
4 June 2007 | Accounts made up to 31 March 2007 (8 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
3 June 2006 | Secretary's particulars changed (1 page) |
3 June 2006 | Secretary's particulars changed (1 page) |
20 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
8 June 2005 | Accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 June 2005 | Company name changed the bond bureau LTD.\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Company name changed the bond bureau LTD.\certificate issued on 02/06/05 (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
2 February 2005 | Accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 June 2004 | Location of register of members (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 June 2004 | Location of register of members (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: abacus house wickhurst lane broadbridge heath RH12 3LY (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: abacus house wickhurst lane broadbridge heath RH12 3LY (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (7 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
9 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
8 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
8 April 2003 | Accounts made up to 31 May 2002 (4 pages) |
22 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
22 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 August 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
1 August 2000 | Company name changed bondco 814 LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed bondco 814 LIMITED\certificate issued on 02/08/00 (2 pages) |
31 May 2000 | Incorporation (25 pages) |
31 May 2000 | Incorporation (25 pages) |