Company NameBonas Group Limited
DirectorsGraeme Andrew Jones and Carol Miller
Company StatusActive
Company Number04749354
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carol Miller
StatusCurrent
Appointed21 March 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(18 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMrs Carol Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(18 years, 11 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameJames William Carter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleSolicitor
Correspondence AddressEasthall Farmhouse
St Pauls Walden
Hitchin
Hertfordshire
SG4 8DL
Secretary NameJudith Blomer
NationalityBritish
StatusResigned
Appointed30 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 St Andrew Street
London
EC4A 3LX
Director NameBenjamin Reginald Francis Stonor Bonas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address16 Hereford Square
London
SW7 4TS
Secretary NameMichael Geoffrey Mills Gillings
NationalityBritish
StatusResigned
Appointed07 August 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2010)
RoleCompany Director
Correspondence Address52 West Hill Way
Totteridge
London
N20 8QS
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Place
London
NW8 8JT
Secretary NameMarie Clare Bragg
NationalityBritish
StatusResigned
Appointed19 April 2010(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2017)
RoleCompany Director
Correspondence Address6 Drake Mews
Raglan Road
Bromley
BR2 9NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebonasgroup.com
Telephone01268 401795
Telephone regionBasildon

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

736 at £0.2Bonas Family Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£5,801,313

Accounts

Latest Accounts7 April 2022 (2 years ago)
Next Accounts Due7 April 2024 (overdue)
Accounts CategoryAudited Abridged
Accounts Year End7 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

5 January 2021Audited abridged accounts made up to 7 April 2020 (7 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 7 April 2019 (8 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 7 April 2018 (13 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 7 April 2017 (12 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
3 April 2017Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page)
3 April 2017Termination of appointment of Marie Clare Bragg as a secretary on 21 March 2017 (1 page)
12 January 2017Full accounts made up to 7 April 2016 (12 pages)
12 January 2017Full accounts made up to 7 April 2016 (12 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 184
(14 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 184
(14 pages)
14 January 2016Total exemption full accounts made up to 7 April 2015 (12 pages)
14 January 2016Total exemption full accounts made up to 7 April 2015 (12 pages)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 184
(14 pages)
6 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 184
(14 pages)
18 February 2015Group of companies' accounts made up to 7 April 2014 (33 pages)
18 February 2015Group of companies' accounts made up to 7 April 2014 (33 pages)
18 February 2015Group of companies' accounts made up to 7 April 2014 (33 pages)
22 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-22
  • GBP 184
(13 pages)
22 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-22
  • GBP 184
(13 pages)
13 January 2014Group of companies' accounts made up to 7 April 2013 (32 pages)
13 January 2014Group of companies' accounts made up to 7 April 2013 (32 pages)
13 January 2014Group of companies' accounts made up to 7 April 2013 (32 pages)
20 November 2013Secretary's details changed for {officer_name} (2 pages)
20 November 2013Secretary's details changed (2 pages)
20 November 2013Secretary's details changed (2 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (13 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (13 pages)
20 December 2012Group of companies' accounts made up to 7 April 2012 (32 pages)
20 December 2012Group of companies' accounts made up to 7 April 2012 (32 pages)
20 December 2012Group of companies' accounts made up to 7 April 2012 (32 pages)
31 October 2012Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages)
31 October 2012Secretary's details changed for Marie Clare Bragg on 24 October 2012 (3 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
4 January 2012Group of companies' accounts made up to 7 April 2011 (31 pages)
4 January 2012Group of companies' accounts made up to 7 April 2011 (31 pages)
4 January 2012Group of companies' accounts made up to 7 April 2011 (31 pages)
9 May 2011Annual return made up to 30 April 2011 (14 pages)
9 May 2011Annual return made up to 30 April 2011 (14 pages)
9 December 2010Group of companies' accounts made up to 7 April 2010 (30 pages)
9 December 2010Group of companies' accounts made up to 7 April 2010 (30 pages)
9 December 2010Group of companies' accounts made up to 7 April 2010 (30 pages)
5 July 2010Purchase of own shares. (3 pages)
5 July 2010Purchase of own shares. (3 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
27 April 2010Termination of appointment of Michael Gillings as a secretary (2 pages)
27 April 2010Appointment of Marie Clare Bragg as a secretary (3 pages)
27 April 2010Appointment of Marie Clare Bragg as a secretary (3 pages)
27 April 2010Termination of appointment of Michael Gillings as a secretary (2 pages)
15 March 2010Group of companies' accounts made up to 7 April 2009 (30 pages)
15 March 2010Group of companies' accounts made up to 7 April 2009 (30 pages)
15 March 2010Group of companies' accounts made up to 7 April 2009 (30 pages)
3 June 2009Group of companies' accounts made up to 7 April 2008 (28 pages)
3 June 2009Group of companies' accounts made up to 7 April 2008 (28 pages)
3 June 2009Group of companies' accounts made up to 7 April 2008 (28 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
8 May 2008Group of companies' accounts made up to 7 April 2007 (26 pages)
8 May 2008Group of companies' accounts made up to 7 April 2007 (26 pages)
8 May 2008Group of companies' accounts made up to 7 April 2007 (26 pages)
6 May 2008Return made up to 30/04/08; change of members (7 pages)
6 May 2008Return made up to 30/04/08; change of members (7 pages)
23 April 2008Gbp ic 200/188.75\28/03/08\gbp sr [email protected]=11.25\ (1 page)
23 April 2008Gbp ic 200/188.75\28/03/08\gbp sr [email protected]=11.25\ (1 page)
12 June 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
12 June 2007Return made up to 30/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 May 2007Group of companies' accounts made up to 7 April 2006 (26 pages)
3 May 2007Group of companies' accounts made up to 7 April 2006 (26 pages)
3 May 2007Group of companies' accounts made up to 7 April 2006 (26 pages)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
9 May 2006Return made up to 30/04/06; full list of members (8 pages)
9 May 2006Return made up to 30/04/06; full list of members (8 pages)
5 May 2006Group of companies' accounts made up to 7 April 2005 (26 pages)
5 May 2006Group of companies' accounts made up to 7 April 2005 (26 pages)
5 May 2006Group of companies' accounts made up to 7 April 2005 (26 pages)
1 February 2006Delivery ext'd 3 mth 07/04/05 (2 pages)
1 February 2006Delivery ext'd 3 mth 07/04/05 (2 pages)
6 July 2005Group of companies' accounts made up to 7 April 2004 (28 pages)
6 July 2005Group of companies' accounts made up to 7 April 2004 (28 pages)
6 July 2005Group of companies' accounts made up to 7 April 2004 (28 pages)
23 May 2005Return made up to 30/04/05; full list of members (8 pages)
23 May 2005Return made up to 30/04/05; full list of members (8 pages)
7 September 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
7 September 2004Delivery ext'd 3 mth 07/04/04 (2 pages)
9 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2003Statement of affairs (6 pages)
19 September 2003Ad 07/08/03--------- £ si [email protected] (4 pages)
19 September 2003Ad 07/08/03--------- £ si [email protected] (4 pages)
19 September 2003Ad 07/08/03--------- £ si [email protected] (4 pages)
19 September 2003Statement of affairs (6 pages)
19 September 2003Statement of affairs (6 pages)
19 September 2003Statement of affairs (6 pages)
19 September 2003Ad 07/08/03--------- £ si [email protected] (4 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
9 June 2003Company name changed boncouz LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed boncouz LIMITED\certificate issued on 09/06/03 (2 pages)
3 June 2003Accounting reference date shortened from 30/04/04 to 07/04/04 (1 page)
3 June 2003Accounting reference date shortened from 30/04/04 to 07/04/04 (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Incorporation (17 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Incorporation (17 pages)