18 Rochester Row
London
SW1P 1BS
Director Name | Marcelle De Longue |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Dyer & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 November 2019) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | James Joseph Eyers 50.00% Ordinary |
---|---|
1 at £1 | Marcelle De Longue 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,953 |
Current Liabilities | £8,635 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
---|---|
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
5 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
7 March 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page) |
1 October 2010 | Appointment of Marcelle De Longue as a director (2 pages) |
1 October 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 13 July 2010 (2 pages) |
1 October 2010 | Director's details changed for James Joseph Eyers on 13 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
14 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Amended accounts made up to 31 July 2008 (11 pages) |
20 July 2009 | Resolutions
|
7 July 2009 | Company name changed bondlake LIMITED\certificate issued on 07/07/09 (2 pages) |
6 July 2009 | Secretary appointed dyer & co secretarial services LIMITED (1 page) |
6 July 2009 | Director appointed james eyers (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from global house 5A sandys row london E1 7HW (1 page) |
3 July 2009 | Appointment terminated director chalfen nominees LIMITED (1 page) |
3 July 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
3 July 2009 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
13 January 2009 | Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / chalfen nominees LIMITED / 05/01/2009 (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page) |
15 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2006 | Incorporation (9 pages) |