Company NameBond Financial Network Limited
DirectorsBruce James Mainwaring and Daniel William Newbery
Company StatusActive
Company Number05247387
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)
Previous NameBond Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Bruce James Mainwaring
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(4 days after company formation)
Appointment Duration19 years, 6 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address50 Gresham Street
London
EC2V 7AY
Director NameMr Daniel William Newbery
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 7 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
Director NameMr Nicholas John Kounis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 days after company formation)
Appointment Duration5 years, 10 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
Appointed05 October 2004(4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 October 2004)
RoleAccountant
Correspondence Address325 Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameMichael Michaelides
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 October 2004)
RoleAccountant
Correspondence Address325 Oakleigh Road North
Whetstone
London
N20 0RJ
Secretary NameMichael Michaelides
NationalityBritish
StatusResigned
Appointed05 October 2004(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleAccountant
Correspondence Address325 Oakleigh Road North
Whetstone
London
N20 0RJ
Director NameMr George Ioannides
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year, 5 months 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
Secretary NameMr George Ioannides
NationalityBritish
StatusResigned
Appointed14 March 2006(1 year, 5 months 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 NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteauto-enrol-us.co.uk

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

170 at £1Bruce James Mainwaring
85.00%
Ordinary
10 at £1Mr Daniel William Newbery
5.00%
Ordinary
20 at £1Bond Partners LLP
10.00%
Ordinary

Financials

Year2014
Net Worth-£253,911
Cash£7,620
Current Liabilities£265,357

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 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

Filing History

27 January 2021Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA United Kingdom to 8th Floor, City Pavilion, Cannon Green, 27 Bush Lane, London London EC4R 0AA on 27 January 2021 (1 page)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Appointment of Mr Daniel William Newbery as a director on 1 May 2020 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA on 29 November 2017 (1 page)
21 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (8 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)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(3 pages)
1 December 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(3 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(3 pages)
16 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(3 pages)
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)
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)
15 January 2014Amended accounts made up to 31 March 2013 (8 pages)
15 January 2014Amended accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(3 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(3 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
27 October 2011Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 27 October 2011 (1 page)
27 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
27 October 2011Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 27 October 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 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)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
2 October 2009Appointment terminated director and secretary george ioannides (1 page)
2 October 2009Appointment terminated director and secretary george ioannides (1 page)
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)
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 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 October 2008Return made up to 01/10/08; full list of members (7 pages)
23 October 2008Return made up to 01/10/08; full list of members (7 pages)
28 April 2008Ad 11/03/08\gbp si 10@1=10\gbp ic 190/200\ (2 pages)
28 April 2008Ad 11/03/08\gbp si 10@1=10\gbp ic 190/200\ (2 pages)
28 April 2008Ad 11/03/08\gbp si 90@1=90\gbp ic 100/190\ (2 pages)
28 April 2008Ad 11/03/08\gbp si 90@1=90\gbp ic 100/190\ (2 pages)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Return made up to 01/10/07; full list of members (7 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
10 October 2007Return made up to 01/10/07; full list of members (7 pages)
14 July 2007Registered office changed on 14/07/07 from: 7TH floor 78 cannon street london EC4N 6HH (1 page)
14 July 2007Registered office changed on 14/07/07 from: 7TH floor 78 cannon street london EC4N 6HH (1 page)
27 October 2006Return made up to 01/10/06; full list of members (7 pages)
27 October 2006Return made up to 01/10/06; full list of members (7 pages)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
28 March 2006New secretary appointed (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006New director appointed (1 page)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
6 December 2004Ad 25/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2004Ad 25/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
9 November 2004Company name changed bond financial services LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed bond financial services LIMITED\certificate issued on 09/11/04 (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2004Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
1 October 2004Incorporation (16 pages)
1 October 2004Incorporation (16 pages)