Company NameBonas Family Holdings Limited
DirectorsGraeme Andrew Jones and Carol Miller
Company StatusActive
Company Number07951596
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Previous NameBonas Family Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carol Miller
StatusCurrent
Appointed21 March 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMrs Carol Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 1 month after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL
Secretary NameMarie Bragg
StatusResigned
Appointed27 February 2015(3 years after company formation)
Appointment Duration2 years (resigned 21 March 2017)
RoleCompany Director
Correspondence AddressThavies Inn House 3-4 Holborn Circus
London
EC1N 2PL

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graeme Andrew Jones
100.00%
Ordinary

Accounts

Latest Accounts7 April 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End07 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

8 February 2021Group of companies' accounts made up to 7 April 2020 (16 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
20 December 2019Group of companies' accounts made up to 7 April 2019 (17 pages)
11 March 2019Cessation of Peter Edward Francis Newbald as a person with significant control on 1 February 2019 (1 page)
11 March 2019Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019 (2 pages)
11 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 7 April 2018 (27 pages)
24 July 2018Change of details for Capco Trustees Jersey Ltd as a person with significant control on 29 March 2018 (2 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 February 2018Group of companies' accounts made up to 7 April 2017 (24 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
4 April 2017Appointment of Mrs Carol Miller as a secretary on 21 March 2017 (2 pages)
3 April 2017Termination of appointment of Marie Bragg as a secretary on 21 March 2017 (1 page)
3 April 2017Termination of appointment of Marie Bragg as a secretary on 21 March 2017 (1 page)
14 March 2017Group of companies' accounts made up to 7 April 2016 (26 pages)
14 March 2017Group of companies' accounts made up to 7 April 2016 (26 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 16 February 2017 with updates (8 pages)
3 May 2016Group of companies' accounts made up to 7 April 2015 (30 pages)
3 May 2016Group of companies' accounts made up to 7 April 2015 (30 pages)
24 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,159,271
(21 pages)
24 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,159,271
(21 pages)
23 July 2015Previous accounting period extended from 28 February 2015 to 7 April 2015 (1 page)
23 July 2015Previous accounting period extended from 28 February 2015 to 7 April 2015 (1 page)
23 July 2015Previous accounting period extended from 28 February 2015 to 7 April 2015 (1 page)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2015Change of share class name or designation (2 pages)
12 March 2015Termination of appointment of Graeme Andrew Jones as a director on 27 February 2015 (2 pages)
12 March 2015Memorandum and Articles of Association (19 pages)
12 March 2015Appointment of Marie Bragg as a secretary on 27 February 2015 (3 pages)
12 March 2015Termination of appointment of Graeme Andrew Jones as a director on 27 February 2015 (2 pages)
12 March 2015Appointment of Charles Benjamin Bonas as a director on 27 February 2015 (3 pages)
12 March 2015Memorandum and Articles of Association (19 pages)
12 March 2015Appointment of Marie Bragg as a secretary on 27 February 2015 (3 pages)
12 March 2015Appointment of Charles Benjamin Bonas as a director on 27 February 2015 (3 pages)
2 March 2015Company name changed bonas family LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
(2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Change of name notice (2 pages)
2 March 2015Company name changed bonas family LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
(2 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 February 2012Incorporation (21 pages)
16 February 2012Incorporation (21 pages)