Coughton
Alcester
Warwickshire
B49 6BS
Director Name | Mr Lee Restell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Farm Packington Lane Meriden Warwickshire CV7 7HN |
Director Name | Mr Christopher Granger |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | 96 Brocket Road Welwyn Garden City Hertfordshire AL8 7TU |
Secretary Name | Mr Richard Rashid Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Ashburnham Road Bedford MK40 1EA |
Website | bondsworldwide.co.uk |
---|---|
Telephone | 0121 7822233 |
Telephone region | Birmingham |
Registered Address | 25 Knoll Road Bexley DA5 1AY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Bonds Worldwide Holdings LTD 90.00% Ordinary |
---|---|
10 at £1 | Christopher Granger 10.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 February 2009 | Delivered on: 7 March 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
23 March 2015 | Termination of appointment of Richard Rashid Rogers as a secretary on 10 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Christopher Granger as a director on 10 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Christopher Granger as a director on 10 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Richard Rashid Rogers as a secretary on 10 January 2015 (1 page) |
19 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
15 November 2010 | Director's details changed for Mrs Karen Shane Waters on 15 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Karen Shane Waters on 15 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Registered office address changed from Unit B, the Apsley Centre Apsley Way London NW2 7LZ on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Unit B, the Apsley Centre Apsley Way London NW2 7LZ on 15 November 2010 (1 page) |
14 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
20 November 2009 | Director's details changed for Christopher Granger on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Karen Shane Waters on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Christopher Granger on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Karen Shane Waters on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
22 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
22 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
3 April 2008 | Appointment terminated director lee restell (1 page) |
3 April 2008 | Appointment terminated director lee restell (1 page) |
12 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
31 July 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
20 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
25 October 2005 | Incorporation (14 pages) |
25 October 2005 | Incorporation (14 pages) |