London
W1H 2EJ
Director Name | Mr Philip Ernest Shepley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vice President Uk, Ireland And Nordics |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Kevin Brady |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Mr Daniel Black |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Thomas Kearney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Jerome Gold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Mr Craig Bruce Klosk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Mr Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB |
Secretary Name | Mr John Anthony Reeves |
---|---|
Status | Resigned |
Appointed | 29 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Gregg Howard Mayer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Square Hill Road Roslyn Heights New York 11577 |
Director Name | Mr Barry John Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1156 N. Windsor Drive Kannapolis North Carolina 28081 |
Director Name | Mr Simon Paul Golesworthy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Patrick John Keddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Resigned |
Appointed | 30 September 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 May 2020) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Heidi Lynne Shakespeare |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Website | bondedservices.com |
---|
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
22.6m at £1 | Bonded Services Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,821,000 |
Gross Profit | £6,286,000 |
Net Worth | -£11,149,000 |
Cash | £1,769,000 |
Current Liabilities | £7,016,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
30 June 2011 | Delivered on: 16 July 2011 Persons entitled: Hsbc Bank PLC (Security Agent) Classification: Securities account pledge agreement Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the pledged securities account and/or the pledged bank account see image for full details. Outstanding |
30 June 2011 | Delivered on: 14 July 2011 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 |
3 February 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
15 January 2021 | Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page) |
15 January 2021 | Appointment of Arnaud Nicolas Dominique Revert as a director on 8 January 2021 (2 pages) |
15 January 2021 | Appointment of Heidi Lynne Shakespeare as a director on 8 January 2021 (2 pages) |
4 June 2020 | Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 January 2020 | Second filing for the termination of Charlotte Helen Marshall as a director (5 pages) |
16 January 2020 | Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
|
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Satisfaction of charge 1 in full (1 page) |
29 November 2019 | Satisfaction of charge 076170380003 in full (1 page) |
30 October 2019 | Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Full accounts made up to 31 December 2017 (17 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 June 2018 | Appointment of Mrs Charlotte Helen Marshall as a director on 30 September 2017 (2 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Barry John Payne as a director on 30 September 2017 (1 page) |
25 June 2018 | Appointment of Mr Patrick John Keddy as a director on 30 September 2017 (2 pages) |
25 June 2018 | Appointment of Mr Simon Patrick Moynihan as a secretary on 30 September 2017 (2 pages) |
25 June 2018 | Notification of Iron Mountain (Uk) Plc as a person with significant control on 29 September 2017 (2 pages) |
25 June 2018 | Appointment of Mr Simon Paul Golesworthy as a director on 30 September 2017 (2 pages) |
22 June 2018 | Termination of appointment of Daniel Black as a director on 30 September 2017 (1 page) |
22 June 2018 | Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017 (1 page) |
22 June 2018 | Termination of appointment of Thomas Kearney as a director on 30 September 2017 (1 page) |
22 June 2018 | Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017 (1 page) |
22 June 2018 | Termination of appointment of Craig Klosk as a director on 30 September 2017 (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
7 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
8 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
27 July 2015 | Registration of charge 076170380003, created on 23 July 2015 (77 pages) |
27 July 2015 | Registration of charge 076170380003, created on 23 July 2015 (77 pages) |
26 May 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 26 May 2015 (1 page) |
26 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
12 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 12 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 February 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
17 February 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
16 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
17 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
17 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
28 June 2013 | Termination of appointment of Kevin Goggin as a director (2 pages) |
28 June 2013 | Termination of appointment of Kevin Goggin as a director (2 pages) |
28 June 2013 | Termination of appointment of Jerome Gold as a director (3 pages) |
28 June 2013 | Termination of appointment of Jerome Gold as a director (3 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Auditor's resignation (1 page) |
20 February 2013 | Auditor's resignation (1 page) |
31 August 2012 | Resolutions
|
31 August 2012 | Resolutions
|
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
28 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Craig Klosk on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Craig Klosk on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Daniel Black on 23 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Director's details changed for Mr Daniel Black on 23 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
17 April 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
21 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
3 August 2011 | Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ England on 3 August 2011 (1 page) |
3 August 2011 | Appointment of Kevin Paul Goggin as a director (2 pages) |
3 August 2011 | Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ England on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ England on 3 August 2011 (1 page) |
3 August 2011 | Appointment of Kevin Paul Goggin as a director (2 pages) |
25 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
25 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
19 July 2011 | Memorandum and Articles of Association (28 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
19 July 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
19 July 2011 | Memorandum and Articles of Association (28 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
11 July 2011 | Appointment of Craig Klosk as a director (2 pages) |
11 July 2011 | Appointment of Craig Klosk as a director (2 pages) |
28 April 2011 | Incorporation
|
28 April 2011 | Incorporation
|