Company NameBonds Properties Limited
DirectorAnthony Edward Bonds
Company StatusActive
Company Number06572970
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony Edward Bonds
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSamarkand Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NB
Secretary NameBeryl Joan Bonds
NationalityBritish
StatusCurrent
Appointed01 May 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months
RoleSecretary
Correspondence AddressSamarkand Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Edward Bonds
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

27 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 April 2018Registered office address changed from 3 Halkin House 1 Downage London NW4 1AR to 342 Regents Park Road London N3 2LJ on 23 April 2018 (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
19 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
4 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(4 pages)
4 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(4 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
28 August 2013Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ on 28 August 2013 (1 page)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 April 2009Director's change of particulars / anthony bends / 28/04/2009 (2 pages)
28 April 2009Director's change of particulars / anthony bends / 28/04/2009 (2 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
12 June 2008Director appointed anthony edward bends (2 pages)
12 June 2008Registered office changed on 12/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
12 June 2008Secretary appointed beryl joan bonds (2 pages)
12 June 2008Secretary appointed beryl joan bonds (2 pages)
12 June 2008Appointment terminated secretary aa company services LIMITED (1 page)
12 June 2008Appointment terminated secretary aa company services LIMITED (1 page)
12 June 2008Appointment terminated director buyview LTD (1 page)
12 June 2008Director appointed anthony edward bends (2 pages)
12 June 2008Registered office changed on 12/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
12 June 2008Appointment terminated director buyview LTD (1 page)
22 April 2008Incorporation (14 pages)
22 April 2008Incorporation (14 pages)