Company NameBonded Services Group Limited
DirectorsArnaud Nicolas Dominique Revert and Philip Ernest Shepley
Company StatusActive
Company Number05163852
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 9 months ago)
Previous NameBonded Services UK Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed08 January 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameJovan Atkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSolicitor
Correspondence Address9 Sutcliffe Close
London
NW11 6NT
Director NameMr Andrew George Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill
Boughton Monchelsea
Kent
ME17 4BU
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Secretary NameGeorge Jovan Miluitn Atkinson
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Sutcliffe Close
London
NW11 6NT
Director NameJared Scott Bluestein
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(5 days after company formation)
Appointment Duration7 years (resigned 30 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address125 Eleventh Street
Cresskill
New Jersey 07626
Foreign
Director NameMr James Eric Hanson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(5 days after company formation)
Appointment Duration7 years (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queen's Elm Square
London
SW3 6ED
Secretary NameJared Scott Bluestein
NationalityAmerican
StatusResigned
Appointed30 June 2004(5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2005)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address125 Eleventh Street
Cresskill
New Jersey 07626
Foreign
Secretary NameMrs Severine Pascale Garnham
NationalityFrench
StatusResigned
Appointed17 March 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Harefield Avenue
Cheam
Sutton
SM2 7ND
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Aerodrome Way
Cranford Lane
Hounslow
Middlesex
TW5 9QB
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameMr Gregg Howard Mayer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed30 September 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2020)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Heidi Lynne Shakespeare
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2021(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 January 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websitebonded.com
Email address[email protected]

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.8m at £1Bonded Services Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,247,177
Cash£3,831
Current Liabilities£4,753,015

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

23 July 2015Delivered on: 27 July 2015
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 19 July 2011
Persons entitled: Hsbc Bnak PLC (The Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor as sole beneficial owner charged and agreed to charge to the security agent by way of first fixed charge all of its present and future rights title benefit and interest to its charged securities. Shares means 1,000 shares of hks 1.00 each in the share capital of the company which represent the centire issued share capital of the company see image for full details.
Outstanding
30 June 2011Delivered on: 14 July 2011
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2010Delivered on: 12 August 2010
Satisfied on: 1 March 2013
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or the other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares being all of the 1,000 ordinary shares in the issued share capital of bonded services international limited registered in the name of the chargor, and the additional charged securities. See image for full details.
Fully Satisfied
27 April 2007Delivered on: 12 May 2007
Satisfied on: 1 March 2013
Persons entitled: Allied Irish Banks PLC

Classification: Convention de nantissement de compte d'instruments finaciers
Secured details: £10,570,000 and all other monies due or to become due.
Particulars: The pledge account, being the special financial instruments account to which shares and any other financial instruments held at any time and including 1,800 ordinary shares in the company and their income and proceeds. See the mortgage charge document for full details.
Fully Satisfied
17 March 2005Delivered on: 1 April 2005
Satisfied on: 1 March 2013
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
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: F/H property k/a unit 5, canal road, taunton TA1 1PL t/n ST62623, right, title and interest to and in all plant and machinery, intellectual property or similar rights, goodwill and uncalled capital, all the present and future right title and interest of each chargor in the securities; floating charge all its undertaking and all the assets, rights and income;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Accounts for a small company made up to 31 December 2019 (24 pages)
15 January 2021Appointment of Arnaud Nicolas Dominique Revert as a director on 8 January 2021 (2 pages)
15 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
15 January 2021Appointment of Heidi Lynne Shakespeare as a director on 8 January 2021 (2 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 February 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2020.
(2 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Full accounts made up to 31 December 2018 (19 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Satisfaction of charge 4 in full (1 page)
29 November 2019Satisfaction of charge 051638520006 in full (1 page)
29 November 2019Satisfaction of charge 5 in full (2 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Full accounts made up to 31 December 2017 (18 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
22 June 2018Appointment of Mrs Charlotte Helen Marshall as a director on 30 September 2017 (2 pages)
22 June 2018Appointment of Mr Patrick John Keddy as a director on 30 September 2017 (2 pages)
22 June 2018Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page)
22 June 2018Termination of appointment of Barry John Payne as a director on 30 September 2017 (1 page)
22 June 2018Appointment of Mr Simon Paul Golesworthy as a director on 30 September 2017 (2 pages)
22 June 2018Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page)
22 June 2018Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page)
22 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages)
22 June 2018Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Full accounts made up to 31 December 2016 (17 pages)
1 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
7 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,847,085
(7 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,847,085
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 July 2015Registration of charge 051638520006, created on 23 July 2015 (75 pages)
27 July 2015Registration of charge 051638520006, created on 23 July 2015 (75 pages)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,847,085
(7 pages)
26 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page)
26 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,847,085
(7 pages)
26 May 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 16 September 2014 (1 page)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,847,085
(5 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,847,085
(5 pages)
30 January 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
30 January 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Auditor's resignation (1 page)
20 February 2013Auditor's resignation (1 page)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
28 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,622,085
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,622,085
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,622,085
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,390,001
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,390,001
(3 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
17 April 2012Full accounts made up to 31 December 2011 (14 pages)
17 April 2012Full accounts made up to 31 December 2011 (14 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 October 2011Aud resignation (1 page)
13 October 2011Aud resignation (1 page)
19 July 2011Particulars of a mortgage or charge / charge no: 5 (18 pages)
19 July 2011Memorandum and Articles of Association (11 pages)
19 July 2011Memorandum and Articles of Association (11 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 5 (18 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (24 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 4 (24 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,165,001
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,165,001
(3 pages)
8 July 2011Appointment of Daniel Black as a director (2 pages)
8 July 2011Appointment of Jerome Gold as a director (2 pages)
8 July 2011Appointment of Thomas Kearney as a director (2 pages)
8 July 2011Appointment of Kevin Brady as a director (2 pages)
8 July 2011Appointment of Thomas Kearney as a director (2 pages)
8 July 2011Appointment of Kevin Brady as a director (2 pages)
8 July 2011Appointment of Jerome Gold as a director (2 pages)
8 July 2011Appointment of Daniel Black as a director (2 pages)
7 July 2011Termination of appointment of Jared Bluestein as a director (1 page)
7 July 2011Termination of appointment of James Hanson as a director (1 page)
7 July 2011Termination of appointment of James Hanson as a director (1 page)
7 July 2011Termination of appointment of Jared Bluestein as a director (1 page)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
23 December 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
23 December 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 April 2010Director's details changed for Kevin Paul Goggin on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Kevin Paul Goggin on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Jared Scott Bluestein on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jared Scott Bluestein on 31 March 2010 (2 pages)
23 November 2009Group of companies' accounts made up to 30 June 2009 (20 pages)
23 November 2009Group of companies' accounts made up to 30 June 2009 (20 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 October 2008Group of companies' accounts made up to 30 June 2008 (20 pages)
30 October 2008Group of companies' accounts made up to 30 June 2008 (20 pages)
16 September 2008Appointment terminated secretary severine garnham (1 page)
16 September 2008Appointment terminated secretary severine garnham (1 page)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 October 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
28 October 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 November 2006Full accounts made up to 30 June 2006 (20 pages)
13 November 2006Full accounts made up to 30 June 2006 (20 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 December 2005Group of companies' accounts made up to 30 June 2005 (20 pages)
7 December 2005Group of companies' accounts made up to 30 June 2005 (20 pages)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
1 April 2005Particulars of mortgage/charge (6 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Ad 28/02/05--------- £ si 250000@1=250000 £ ic 1/250001 (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005£ nc 100/250100 28/02/05 (1 page)
22 March 2005£ nc 100/250100 28/02/05 (1 page)
22 March 2005Ad 28/02/05--------- £ si 250000@1=250000 £ ic 1/250001 (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
25 February 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Secretary's particulars changed;director's particulars changed (1 page)
3 September 2004Company name changed bonded services uk holdings limi ted\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed bonded services uk holdings limi ted\certificate issued on 03/09/04 (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 35 vine street london EC3N 2AA (1 page)
1 September 2004Registered office changed on 01/09/04 from: 35 vine street london EC3N 2AA (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
25 June 2004Incorporation (25 pages)
25 June 2004Incorporation (25 pages)