Company NameBond Finance Limited
DirectorsBruce James Mainwaring and Daniel William Newbery
Company StatusActive
Company Number05050021
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bruce James Mainwaring
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 7 Savoy Mews
Clapham Road Clapham
London
SW9 9AS
Director NameMr Daniel William Newbery
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat, 231 South Lambeth Road
London
SW8 1XR
Secretary NameNick John Kounis
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleIFA
Correspondence Address27 Mount Pleasant
Cockfosters
Hertfordshire
EN4 9ES
Director NameMr Nicholas John Kounis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 26 August 2010)
RoleIFA
Country of ResidenceEngland
Correspondence Address25 Bellevue Road
London
N11 3ET
Director NameMichael Michaelides
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 30 September 2004)
RoleAccountant
Correspondence Address325 Oakleigh Road North
Whetstone
London
N20 0RJ
Secretary NameMichael Michaelides
NationalityBritish
StatusResigned
Appointed30 September 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleAccountant
Correspondence Address325 Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameMichael Michaelides
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 December 2004)
RoleAccountant
Correspondence Address325 Oakleigh Road North
Whetstone
London
N20 0RJ
Secretary NameMr George Ioannides
NationalityBritish
StatusResigned
Appointed14 March 2006(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebondfsltd.co.uk
Email address[email protected]
Telephone08702403007
Telephone regionUnknown

Location

Registered Address50 Gresham Street
London
EC2V 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

15k at £1Bond Financial Network LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,628
Current Liabilities£40,558

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

10 October 2007Delivered on: 12 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 2004Delivered on: 22 September 2004
Persons entitled: Cannon Street Nominees No. 3 Limited and Cannon Street Nominees No. 4 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,915.00 and any sum payable under the deed.
Outstanding

Filing History

23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
27 January 2021Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to 8th Floor, City Pavilion, Cannon Green, 27 Bush Lane, London London EC4R 0AA on 27 January 2021 (1 page)
18 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 May 2020Appointment of Mr Daniel William Newbery as a director on 1 May 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Change of details for Bond Financial Network Limited as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Change of details for Bond Financial Network Limited as a person with significant control on 29 November 2017 (2 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Registered office address changed from , 18 King William Street London, EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016 (1 page)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,000
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-20
  • GBP 15,000
(3 pages)
20 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-20
  • GBP 15,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Registered office address changed from , 1 Royal Exchange Avenue, London, EC3V 3LT to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 1 Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,000
(3 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 15,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Registered office address changed from C/O Bruce Mainwaring 01 Royal Exchange Avenue London EC3V 3LT United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from , C/O Bruce Mainwaring, 01 Royal Exchange Avenue, London, EC3V 3LT, United Kingdom on 27 October 2011 (1 page)
10 May 2011Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 10 May 2011 (1 page)
10 May 2011Registered office address changed from , 111 Charterhouse Street, London, EC1M 6AW on 10 May 2011 (1 page)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Termination of appointment of Nicholas Kounis as a director (2 pages)
30 September 2010Termination of appointment of Nicholas Kounis as a director (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Appointment terminated secretary george ioannides (1 page)
2 October 2009Appointment terminated secretary george ioannides (1 page)
9 March 2009Return made up to 19/02/09; full list of members (5 pages)
9 March 2009Return made up to 19/02/09; full list of members (5 pages)
28 December 2008Secretary's change of particulars george ioannides logged form (1 page)
28 December 2008Secretary's change of particulars george ioannides logged form (1 page)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Ad 20/08/08\gbp si 14900@1=14900\gbp ic 100/15000\ (2 pages)
3 October 2008Ad 20/08/08\gbp si 14900@1=14900\gbp ic 100/15000\ (2 pages)
19 September 2008Nc inc already adjusted 20/08/08 (1 page)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2008Nc inc already adjusted 20/08/08 (1 page)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2008Return made up to 19/02/08; full list of members (5 pages)
16 May 2008Secretary's change of particulars / george ioannides / 20/02/2008 (1 page)
16 May 2008Secretary's change of particulars / george ioannides / 20/02/2008 (1 page)
16 May 2008Return made up to 19/02/08; full list of members (5 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 July 2007Registered office changed on 17/07/07 from: 7TH floor 78 cannon street london EC4 N6HH (1 page)
17 July 2007Registered office changed on 17/07/07 from: 7TH floor, 78 cannon street, london, EC4 N6HH (1 page)
21 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2006Full accounts made up to 31 March 2006 (13 pages)
7 August 2006Full accounts made up to 31 March 2006 (13 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
17 March 2006Return made up to 19/02/06; full list of members (7 pages)
17 March 2006Return made up to 19/02/06; full list of members (7 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
15 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 April 2005Ad 31/03/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 April 2005Return made up to 19/02/05; full list of members (7 pages)
12 April 2005Return made up to 19/02/05; full list of members (7 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
2 December 2004Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 December 2004Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 November 2004Director resigned (1 page)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: 9 kingsway london WC2B 6YF (1 page)
28 October 2004Registered office changed on 28/10/04 from: 9 kingsway, london, WC2B 6YF (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
19 February 2004Incorporation (17 pages)
19 February 2004Incorporation (17 pages)