Cheam
Surrey
SM2 7LG
Director Name | Mr Max David Steinkopf |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 June 2007(2 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Mr Kin Huang |
---|---|
Status | Current |
Appointed | 21 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Nonsuch Walk Cheam Surrey SM2 7LG |
Director Name | Mr Barrie Haley Moore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Highbury Close West Wickham Kent BR4 9PA |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bradbourne Street London SW6 3TF |
Director Name | Daniel Waterhouse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 7 Grange Drive Burbage Hinckley Leicestershire LE10 2JR |
Director Name | Harald Ludwig |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4371 Erwin Drive West Vancouver B.C. V7v 1h7 Foreign |
Director Name | Mr Barrie Haley Moore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(11 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Highbury Close West Wickham Kent BR4 9PA |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.bondcapitalpartners.com |
---|---|
Telephone | 020 74916414 |
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2.5k at £1 | Barrie Haley Moore 25.00% Ordinary |
---|---|
2.5k at £1 | Kin Huang 25.00% Ordinary |
2.5k at £1 | Mark William Opzoomer 25.00% Ordinary |
2.5k at £1 | Max Steinkopf 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,427 |
Cash | £134,009 |
Current Liabilities | £24,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
18 December 2020 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 18 December 2020 (1 page) |
---|---|
17 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
26 July 2019 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 26 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
30 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
23 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Harald Ludwig as a director on 24 October 2014 (1 page) |
15 July 2015 | Termination of appointment of Harald Ludwig as a director on 24 October 2014 (1 page) |
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2013 | Director's details changed for Mr Mark William Opzoomer on 8 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Director's details changed for Mr Mark William Opzoomer on 8 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Mark William Opzoomer on 8 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Termination of appointment of Barrie Moore as a director (1 page) |
11 June 2013 | Termination of appointment of Mark Opzoomer as a director (1 page) |
11 June 2013 | Termination of appointment of Barrie Moore as a director (1 page) |
11 June 2013 | Appointment of Mr Mark William Opzoomer as a director (2 pages) |
11 June 2013 | Appointment of Mr Barrie Haley Moore as a director (2 pages) |
11 June 2013 | Appointment of Mr Barrie Haley Moore as a director (2 pages) |
11 June 2013 | Appointment of Mr Mark William Opzoomer as a director (2 pages) |
11 June 2013 | Termination of appointment of Mark Opzoomer as a director (1 page) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 10 June 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 10 June 2011
|
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 August 2011 | Director's details changed for Harald Ludwig on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Director's details changed for Harald Ludwig on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Harald Ludwig on 1 January 2011 (2 pages) |
2 August 2011 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Appointment of Mr Kin Huang as a secretary (2 pages) |
27 October 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 27 October 2010 (1 page) |
27 October 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 October 2010 | Appointment of Mr Kin Huang as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 October 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 27 October 2010 (1 page) |
31 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
31 August 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 August 2009 | Director's change of particulars / max steinkopf / 21/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / max steinkopf / 21/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / max steinkopf / 20/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / max steinkopf / 20/08/2009 (1 page) |
23 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
22 May 2009 | Auditor's resignation (1 page) |
22 May 2009 | Auditor's resignation (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
26 June 2007 | Return made up to 09/06/07; full list of members (7 pages) |
21 December 2006 | Auditor's resignation (2 pages) |
21 December 2006 | Auditor's resignation (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (3 pages) |
25 April 2006 | Ad 13/04/06--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages) |
25 April 2006 | Ad 13/04/06--------- £ si 10000@1=10000 £ ic 3/10003 (2 pages) |
25 November 2005 | Ad 31/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 November 2005 | Ad 31/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New director appointed (3 pages) |
9 June 2005 | Incorporation (31 pages) |
9 June 2005 | Incorporation (31 pages) |