Company NameBond City Limited
DirectorSimon Anthony Briggs
Company StatusLiquidation
Company Number04206279
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Simon Anthony Briggs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanehill Lodge
Tanyard Lane
Danehill
West Sussex
RH17 7JW
Secretary NameMr Simon Anthony Briggs
NationalityBritish
StatusCurrent
Appointed20 January 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanehill Lodge
Tanyard Lane
Danehill
West Sussex
RH17 7JW
Director NameMr Clive Garfield Dennis Lynton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 18 January 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGenota The Drive
Maresfield Park
Uckfield
East Sussex
TN22 2HA
Secretary NameStephen Spencer Jones
NationalityBritish
StatusResigned
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Secretary NameAlexandra Chamberlain
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressGround Floor Flat
23 Tynemouth Street
London
SW6 2QS
Director NameMr John Frederick Laker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £0.1Stonehurst Estates LTD
50.00%
Ordinary
6 at £0.1Clive Lynton
30.00%
Ordinary
4 at £0.1John Laker
20.00%
Ordinary

Financials

Year2014
Net Worth-£27,048
Cash£150
Current Liabilities£2,033,555

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2020 (4 years ago)
Next Return Due10 May 2021 (overdue)

Filing History

15 April 2023Liquidators' statement of receipts and payments to 9 February 2023 (12 pages)
12 April 2022Liquidators' statement of receipts and payments to 9 February 2022 (13 pages)
19 February 2021Registered office address changed from Danehill Lodge , Tanyard Lane Danehill West Sussex RH17 7JW to 601 High Road Leytonstone London E11 4PA on 19 February 2021 (2 pages)
18 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-10
(1 page)
18 February 2021Statement of affairs (8 pages)
18 February 2021Appointment of a voluntary liquidator (3 pages)
19 January 2021Termination of appointment of Clive Garfield Dennis Lynton as a director on 18 January 2021 (1 page)
19 January 2021Termination of appointment of John Frederick Laker as a director on 18 January 2021 (1 page)
17 August 2020Director's details changed for Mr Clive Garfield Dennis Lynton on 13 August 2020 (2 pages)
3 July 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
27 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
14 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Auditor's resignation (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
2 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
25 August 2015Sub-division of shares on 6 August 2015 (5 pages)
25 August 2015Sub-division of shares on 6 August 2015 (5 pages)
25 August 2015Sub-division of shares on 6 August 2015 (5 pages)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Appointment of Mr John Frederick Laker as a director on 3 June 2013 (2 pages)
23 July 2014Appointment of Mr John Frederick Laker as a director on 3 June 2013 (2 pages)
23 July 2014Appointment of Mr John Frederick Laker as a director on 3 June 2013 (2 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
28 January 2011Sub-division of shares on 21 November 2010 (5 pages)
28 January 2011Sub-division of shares on 21 November 2010 (5 pages)
8 December 2010Registered office address changed from 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 8 December 2010 (1 page)
11 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Clive Garfield Dennis Lynton on 1 March 2010 (2 pages)
11 August 2010Director's details changed for Mr Clive Garfield Dennis Lynton on 1 March 2010 (2 pages)
11 August 2010Director's details changed for Mr Clive Garfield Dennis Lynton on 1 March 2010 (2 pages)
11 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 26/04/08; full list of members (4 pages)
30 July 2008Return made up to 26/04/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page)
22 August 2007Registered office changed on 22/08/07 from: 23 tavistock street covent garden london WC2E 7NX (1 page)
28 June 2007Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page)
28 June 2007Registered office changed on 28/06/07 from: 21 villiers street london WC2N 6ND (1 page)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005Return made up to 26/04/05; full list of members (3 pages)
5 May 2005Return made up to 26/04/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
15 May 2003Return made up to 26/04/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
1 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 January 2003Registered office changed on 27/01/03 from: 104 rochester row london SW1P 1JP (1 page)
27 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 January 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 104 rochester row london SW1P 1JP (1 page)
27 January 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
24 May 2002Return made up to 26/04/02; full list of members (6 pages)
24 May 2002Return made up to 26/04/02; full list of members (6 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2001Director resigned (1 page)
26 April 2001Incorporation (15 pages)
26 April 2001Incorporation (15 pages)