London
W1H 2EJ
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Jovan Atkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Sutcliffe Close London NW11 6NT |
Director Name | Mr Andrew George Evans |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Boughton Monchelsea Kent ME17 4BU |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Secretary Name | George Jovan Miluitn Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Sutcliffe Close London NW11 6NT |
Director Name | Jared Scott Bluestein |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2004(5 days after company formation) |
Appointment Duration | 7 years (resigned 30 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 125 Eleventh Street Cresskill New Jersey 07626 Foreign |
Director Name | Mr James Eric Hanson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 days after company formation) |
Appointment Duration | 7 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queen's Elm Square London SW3 6ED |
Secretary Name | Jared Scott Bluestein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2004(5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 2005) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 125 Eleventh Street Cresskill New Jersey 07626 Foreign |
Secretary Name | Mrs Severine Pascale Garnham |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 March 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Harefield Avenue Cheam Sutton SM2 7ND |
Director Name | Mr Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB |
Director Name | Jerome Gold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Kevin Brady |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Mr Daniel Black |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Thomas Kearney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(7 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Secretary Name | Mr John Anthony Reeves |
---|---|
Status | Resigned |
Appointed | 29 January 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Barry John Payne |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1156 N. Windsor Drive Kannapolis North Carolina 28081 |
Director Name | Mr Gregg Howard Mayer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Square Hill Road Roslyn Heights New York 11577 |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 30 September 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Heidi Lynne Shakespeare |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | bonded.com |
---|---|
Email address | [email protected] |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.8m at £1 | Bonded Services Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,247,177 |
Cash | £3,831 |
Current Liabilities | £4,753,015 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 June 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 |
3 February 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
15 January 2021 | Appointment of Arnaud Nicolas Dominique Revert as a director on 8 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
15 January 2021 | Appointment of Heidi Lynne Shakespeare as a director on 8 January 2021 (2 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 February 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Satisfaction of charge 4 in full (1 page) |
29 November 2019 | Satisfaction of charge 051638520006 in full (1 page) |
29 November 2019 | Satisfaction of charge 5 in full (2 pages) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Full accounts made up to 31 December 2017 (18 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2018 | Appointment of Mrs Charlotte Helen Marshall as a director on 30 September 2017 (2 pages) |
22 June 2018 | Appointment of Mr Patrick John Keddy as a director on 30 September 2017 (2 pages) |
22 June 2018 | Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page) |
22 June 2018 | Termination of appointment of Barry John Payne as a director on 30 September 2017 (1 page) |
22 June 2018 | Appointment of Mr Simon Paul Golesworthy as a director on 30 September 2017 (2 pages) |
22 June 2018 | Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page) |
22 June 2018 | Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page) |
22 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 June 2018 | Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages) |
22 June 2018 | Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
7 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 July 2015 | Registration of charge 051638520006, created on 23 July 2015 (75 pages) |
27 July 2015 | Registration of charge 051638520006, created on 23 July 2015 (75 pages) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
30 January 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (14 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Auditor's resignation (1 page) |
20 February 2013 | Auditor's resignation (1 page) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 October 2011 | Aud resignation (1 page) |
13 October 2011 | Aud resignation (1 page) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
19 July 2011 | Memorandum and Articles of Association (11 pages) |
19 July 2011 | Memorandum and Articles of Association (11 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
19 July 2011 | Resolutions
|
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
8 July 2011 | Appointment of Daniel Black as a director (2 pages) |
8 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
8 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
8 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
8 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
8 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
8 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
8 July 2011 | Appointment of Daniel Black as a director (2 pages) |
7 July 2011 | Termination of appointment of Jared Bluestein as a director (1 page) |
7 July 2011 | Termination of appointment of James Hanson as a director (1 page) |
7 July 2011 | Termination of appointment of James Hanson as a director (1 page) |
7 July 2011 | Termination of appointment of Jared Bluestein as a director (1 page) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
23 December 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 April 2010 | Director's details changed for Kevin Paul Goggin on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Kevin Paul Goggin on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jared Scott Bluestein on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Jared Scott Bluestein on 31 March 2010 (2 pages) |
23 November 2009 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
23 November 2009 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 October 2008 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
30 October 2008 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 October 2007 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
28 October 2007 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (20 pages) |
13 November 2006 | Full accounts made up to 30 June 2006 (20 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 December 2005 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
7 December 2005 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members
|
20 April 2005 | Return made up to 31/03/05; full list of members
|
1 April 2005 | Particulars of mortgage/charge (6 pages) |
1 April 2005 | Particulars of mortgage/charge (6 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Ad 28/02/05--------- £ si 250000@1=250000 £ ic 1/250001 (1 page) |
22 March 2005 | Secretary 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 2005 | Ad 28/02/05--------- £ si 250000@1=250000 £ ic 1/250001 (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2004 | Company name changed bonded services uk holdings limi ted\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed bonded services uk holdings limi ted\certificate issued on 03/09/04 (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 35 vine street london EC3N 2AA (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 35 vine street london EC3N 2AA (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Incorporation (25 pages) |
25 June 2004 | Incorporation (25 pages) |