3-4 Holborn Circus
London
EC1N 2PL
Director Name | Mr Graeme Andrew Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | Mrs Carol Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thavies Inn House 3-4 Holborn Circus London EC1N 2PL |
Director Name | James William Carter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Easthall Farmhouse St Pauls Walden Hitchin Hertfordshire SG4 8DL |
Secretary Name | Judith Blomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Andrew Street London EC4A 3LX |
Director Name | Benjamin Reginald Francis Stonor Bonas |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 16 Hereford Square London SW7 4TS |
Secretary Name | Michael Geoffrey Mills Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 52 West Hill Way Totteridge London N20 8QS |
Director Name | Mr Charles Benjamin Bonas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cunningham Place London NW8 8JT |
Secretary Name | Marie Clare Bragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 2017) |
Role | Company Director |
Correspondence Address | 6 Drake Mews Raglan Road Bromley BR2 9NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bonasgroup.com |
---|---|
Telephone | 01268 401795 |
Telephone region | Basildon |
Registered Address | 9 Ely Place London EC1N 6RY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
736 at £0.2 | Bonas Family Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,801,313 |
Latest Accounts | 7 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 7 April 2024 (overdue) |
Accounts Category | Audited Abridged |
Accounts Year End | 7 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
5 January 2021 | Audited abridged accounts made up to 7 April 2020 (7 pages) |
---|---|
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 7 April 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a small company made up to 7 April 2018 (13 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 7 April 2017 (12 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 April 2017 | Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 7 April 2016 (12 pages) |
12 January 2017 | Full accounts made up to 7 April 2016 (12 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 January 2016 | Total exemption full accounts made up to 7 April 2015 (12 pages) |
14 January 2016 | Total exemption full accounts made up to 7 April 2015 (12 pages) |
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
18 February 2015 | Group of companies' accounts made up to 7 April 2014 (33 pages) |
18 February 2015 | Group of companies' accounts made up to 7 April 2014 (33 pages) |
18 February 2015 | Group of companies' accounts made up to 7 April 2014 (33 pages) |
22 May 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-05-22
|
13 January 2014 | Group of companies' accounts made up to 7 April 2013 (32 pages) |
13 January 2014 | Group of companies' accounts made up to 7 April 2013 (32 pages) |
13 January 2014 | Group of companies' accounts made up to 7 April 2013 (32 pages) |
20 November 2013 | Secretary's details changed for {officer_name} (2 pages) |
20 November 2013 | Secretary's details changed (2 pages) |
20 November 2013 | Secretary's details changed (2 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (13 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (13 pages) |
20 December 2012 | Group of companies' accounts made up to 7 April 2012 (32 pages) |
20 December 2012 | Group of companies' accounts made up to 7 April 2012 (32 pages) |
20 December 2012 | Group of companies' accounts made up to 7 April 2012 (32 pages) |
31 October 2012 | Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages) |
31 October 2012 | Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (15 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (15 pages) |
4 January 2012 | Group of companies' accounts made up to 7 April 2011 (31 pages) |
4 January 2012 | Group of companies' accounts made up to 7 April 2011 (31 pages) |
4 January 2012 | Group of companies' accounts made up to 7 April 2011 (31 pages) |
9 May 2011 | Annual return made up to 30 April 2011 (14 pages) |
9 May 2011 | Annual return made up to 30 April 2011 (14 pages) |
9 December 2010 | Group of companies' accounts made up to 7 April 2010 (30 pages) |
9 December 2010 | Group of companies' accounts made up to 7 April 2010 (30 pages) |
9 December 2010 | Group of companies' accounts made up to 7 April 2010 (30 pages) |
5 July 2010 | Purchase of own shares. (3 pages) |
5 July 2010 | Purchase of own shares. (3 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Termination of appointment of Michael Gillings as a secretary (2 pages) |
27 April 2010 | Appointment of Marie Clare Bragg as a secretary (3 pages) |
27 April 2010 | Appointment of Marie Clare Bragg as a secretary (3 pages) |
27 April 2010 | Termination of appointment of Michael Gillings as a secretary (2 pages) |
15 March 2010 | Group of companies' accounts made up to 7 April 2009 (30 pages) |
15 March 2010 | Group of companies' accounts made up to 7 April 2009 (30 pages) |
15 March 2010 | Group of companies' accounts made up to 7 April 2009 (30 pages) |
3 June 2009 | Group of companies' accounts made up to 7 April 2008 (28 pages) |
3 June 2009 | Group of companies' accounts made up to 7 April 2008 (28 pages) |
3 June 2009 | Group of companies' accounts made up to 7 April 2008 (28 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
8 May 2008 | Group of companies' accounts made up to 7 April 2007 (26 pages) |
8 May 2008 | Group of companies' accounts made up to 7 April 2007 (26 pages) |
8 May 2008 | Group of companies' accounts made up to 7 April 2007 (26 pages) |
6 May 2008 | Return made up to 30/04/08; change of members (7 pages) |
6 May 2008 | Return made up to 30/04/08; change of members (7 pages) |
23 April 2008 | Gbp ic 200/188.75\28/03/08\gbp sr [email protected]=11.25\ (1 page) |
23 April 2008 | Gbp ic 200/188.75\28/03/08\gbp sr [email protected]=11.25\ (1 page) |
12 June 2007 | Return made up to 30/04/07; change of members
|
12 June 2007 | Return made up to 30/04/07; change of members
|
3 May 2007 | Group of companies' accounts made up to 7 April 2006 (26 pages) |
3 May 2007 | Group of companies' accounts made up to 7 April 2006 (26 pages) |
3 May 2007 | Group of companies' accounts made up to 7 April 2006 (26 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
9 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
5 May 2006 | Group of companies' accounts made up to 7 April 2005 (26 pages) |
5 May 2006 | Group of companies' accounts made up to 7 April 2005 (26 pages) |
5 May 2006 | Group of companies' accounts made up to 7 April 2005 (26 pages) |
1 February 2006 | Delivery ext'd 3 mth 07/04/05 (2 pages) |
1 February 2006 | Delivery ext'd 3 mth 07/04/05 (2 pages) |
6 July 2005 | Group of companies' accounts made up to 7 April 2004 (28 pages) |
6 July 2005 | Group of companies' accounts made up to 7 April 2004 (28 pages) |
6 July 2005 | Group of companies' accounts made up to 7 April 2004 (28 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
7 September 2004 | Delivery ext'd 3 mth 07/04/04 (2 pages) |
7 September 2004 | Delivery ext'd 3 mth 07/04/04 (2 pages) |
9 June 2004 | Return made up to 30/04/04; full list of members
|
9 June 2004 | Return made up to 30/04/04; full list of members
|
19 September 2003 | Statement of affairs (6 pages) |
19 September 2003 | Ad 07/08/03--------- £ si [email protected] (4 pages) |
19 September 2003 | Ad 07/08/03--------- £ si [email protected] (4 pages) |
19 September 2003 | Ad 07/08/03--------- £ si [email protected] (4 pages) |
19 September 2003 | Statement of affairs (6 pages) |
19 September 2003 | Statement of affairs (6 pages) |
19 September 2003 | Statement of affairs (6 pages) |
19 September 2003 | Ad 07/08/03--------- £ si [email protected] (4 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
9 June 2003 | Company name changed boncouz LIMITED\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed boncouz LIMITED\certificate issued on 09/06/03 (2 pages) |
3 June 2003 | Accounting reference date shortened from 30/04/04 to 07/04/04 (1 page) |
3 June 2003 | Accounting reference date shortened from 30/04/04 to 07/04/04 (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Incorporation (17 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Incorporation (17 pages) |