Company NameBond Property Service International Ltd
DirectorTong Xu
Company StatusActive
Company Number08051098
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Previous Name08051098 Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Tong Xu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address85 85 Great Portland Street
First Floor
London
W1W 7LT

Location

Registered Address85 85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Tong Xu
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,227
Cash£186
Current Liabilities£1,640

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

5 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 July 2020Registered office address changed from 11 Handley Drive London SE3 9BU to 37 Barina House 25 Cheering Lane London E20 1BA on 29 July 2020 (1 page)
17 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
(3 pages)
31 August 2018Notification of Tong Xu as a person with significant control on 30 April 2016 (2 pages)
15 August 2018Registered office address changed from 34 Maltby House 2 Ottley Drive London SE3 9FJ to 11 Handley Drive London SE3 9BU on 15 August 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
15 August 2018Administrative restoration application (4 pages)
15 August 2018Registered office address changed from 11 Handley Drive London SE3 9BU to 11 Handley Drive London SE3 9BU on 15 August 2018 (2 pages)
15 August 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
15 August 2018Director's details changed for Mr Tong Xu on 1 June 2018 (3 pages)
19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
18 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
18 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Registered office address changed from 32 Quorn Close Loughborough Leicestershire LE11 2AW to 34 Maltby House 2 Ottley Drive London SE3 9FJ on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 32 Quorn Close Loughborough Leicestershire LE11 2AW to 34 Maltby House 2 Ottley Drive London SE3 9FJ on 22 January 2015 (2 pages)
27 June 2014Director's details changed for Mr Tong Xu on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Tong Xu on 27 June 2014 (2 pages)
27 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)