Clapham Road Clapham
London
SW9 9AS
Director Name | Mr Daniel William Newbery |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat, 231 South Lambeth Road London SW8 1XR |
Secretary Name | Nick John Kounis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | IFA |
Correspondence Address | 27 Mount Pleasant Cockfosters Hertfordshire EN4 9ES |
Director Name | Mr Nicholas John Kounis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2010) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 25 Bellevue Road London N11 3ET |
Director Name | Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Secretary Name | Michael Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Director Name | Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2004) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Secretary Name | Mr George Ioannides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bondfsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702403007 |
Telephone region | Unknown |
Registered Address | 50 Gresham Street London EC2V 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
15k at £1 | Bond Financial Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,628 |
Current Liabilities | £40,558 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
10 October 2007 | Delivered 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 2004 | Delivered 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 |
23 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2020 | Appointment of Mr Daniel William Newbery as a director on 1 May 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Change of details for Bond Financial Network Limited as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Bond Financial Network Limited as a person with significant control on 29 November 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 February 2015 | Annual return made up to 19 February 2015 Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 Statement of capital on 2015-02-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from , 111 Charterhouse Street, London, EC1M 6AW on 10 May 2011 (1 page) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Termination of appointment of Nicholas Kounis as a director (2 pages) |
30 September 2010 | Termination of appointment of Nicholas Kounis as a director (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Appointment terminated secretary george ioannides (1 page) |
2 October 2009 | Appointment terminated secretary george ioannides (1 page) |
9 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Ad 20/08/08\gbp si 14900@1=14900\gbp ic 100/15000\ (2 pages) |
3 October 2008 | Ad 20/08/08\gbp si 14900@1=14900\gbp ic 100/15000\ (2 pages) |
19 September 2008 | Nc inc already adjusted 20/08/08 (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Nc inc already adjusted 20/08/08 (1 page) |
19 September 2008 | Resolutions
|
16 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
16 May 2008 | Secretary's change of particulars / george ioannides / 20/02/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / george ioannides / 20/02/2008 (1 page) |
16 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 7TH floor 78 cannon street london EC4 N6HH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 7TH floor, 78 cannon street, london, EC4 N6HH (1 page) |
21 March 2007 | Return made up to 19/02/07; full list of members
|
21 March 2007 | Return made up to 19/02/07; full list of members
|
7 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
15 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
2 December 2004 | Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 December 2004 | Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 November 2004 | Director resigned (1 page) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 9 kingsway london WC2B 6YF (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 9 kingsway, london, WC2B 6YF (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
19 February 2004 | Incorporation (17 pages) |
19 February 2004 | Incorporation (17 pages) |