Company NameG C Bond Limited
DirectorGeoffrey Charles Bond
Company StatusActive
Company Number05109997
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Geoffrey Charles Bond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleMarketeer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameJane Bond
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Mr Geoffrey Charles Bond
80.00%
Ordinary
20 at £1Ms Jane Bond
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,998
Cash£24,051
Current Liabilities£27,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

11 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 August 2022Compulsory strike-off action has been discontinued (1 page)
4 August 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 July 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2021Current accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
28 September 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
20 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
26 June 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Administrative restoration application (3 pages)
15 December 2014Administrative restoration application (3 pages)
15 December 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(15 pages)
15 December 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(15 pages)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Secretary's details changed for Jane Bond on 25 May 2011 (1 page)
25 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Mr Geoffrey Charles Bond on 25 May 2011 (2 pages)
25 May 2012Secretary's details changed for Jane Bond on 25 May 2011 (1 page)
25 May 2012Director's details changed for Mr Geoffrey Charles Bond on 25 May 2011 (2 pages)
25 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 May 2009Return made up to 23/04/09; full list of members (3 pages)
21 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 23/04/08; full list of members (3 pages)
12 June 2008Return made up to 23/04/08; full list of members (3 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 23/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 23/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 23/04/06; full list of members (2 pages)
23 May 2006Return made up to 23/04/06; full list of members (2 pages)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
4 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 23/04/05; full list of members (3 pages)
20 May 2005Return made up to 23/04/05; full list of members (3 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Ad 24/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2004Ad 24/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)