Company NameBonay Limited
DirectorsJonathan Sanger and Jack Stern
Company StatusActive
Company Number04026920
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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
Appointed27 July 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Secretary NameMrs Gila Sanger
NationalityBritish
StatusCurrent
Appointed27 July 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 High Road
London
N15 6JR
Director NameMr Jack Stern
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(1 year, 9 months after company formation)
Appointment Duration22 years
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address28 Portland Avenue
London
N16 6ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2000(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 £1Jack Stern
50.00%
Ordinary
25 at £1Benjamin Zev Sanger
25.00%
Ordinary
25 at £1Mr Jonathon Sanger
25.00%
Ordinary

Financials

Year2014
Net Worth£64,588
Cash£3,444
Current Liabilities£408,212

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

27 April 2007Delivered on: 3 May 2007
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: 171 old chester road beddington t/no MS9. 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
5 January 2004Delivered on: 14 January 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 property k/a 2 armstrong road, manor trading estate, thundersley, SS7 4PW, t/n EX542019,. 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.
Outstanding
7 December 2001Delivered on: 20 December 2001
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 property k/a 21 sydenham road lewisham t/n 34705. 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.
Outstanding
7 December 2001Delivered on: 20 December 2001
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: By way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

22 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 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)
30 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(5 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Johnathan Sanger on 4 November 2009 (2 pages)
26 August 2010Director's details changed for Johnathan Sanger on 4 November 2009 (2 pages)
26 August 2010Director's details changed for Johnathan Sanger on 4 November 2009 (2 pages)
26 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 August 2008Return made up to 04/07/08; no change of members (7 pages)
7 August 2008Return made up to 04/07/08; no change of members (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 July 2007Return made up to 04/07/07; full list of members (3 pages)
9 July 2007Return made up to 04/07/07; full list of members (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
21 July 2006Return made up to 04/07/06; full list of members (3 pages)
21 July 2006Return made up to 04/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 July 2005Return made up to 04/07/05; full list of members (7 pages)
6 July 2005Return made up to 04/07/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 July 2004Return made up to 04/07/04; full list of members (7 pages)
14 July 2004Return made up to 04/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
15 August 2003Return made up to 04/07/03; full list of members (7 pages)
15 August 2003Return made up to 04/07/03; full list of members (7 pages)
9 August 2003Ad 05/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2003Ad 05/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 April 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 February 2003Registered office changed on 19/02/03 from: 98 high road london N15 6JR (1 page)
19 February 2003Registered office changed on 19/02/03 from: 98 high road london N15 6JR (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
1 July 2002Return made up to 04/07/02; full list of members (6 pages)
1 July 2002Return made up to 04/07/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
9 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 December 2001Particulars of mortgage/charge (4 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (4 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
25 September 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
25 September 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
27 June 2001Registered office changed on 27/06/01 from: 250-256 saint anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 saint anns road london N15 5BN (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
4 July 2000Incorporation (12 pages)
4 July 2000Incorporation (12 pages)