Company NameBond Wealth Ltd
DirectorRichard Maurice Bendell
Company StatusActive
Company Number08587349
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Director

Director NameMr Richard Maurice Bendell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Jackson Court
Rose Avenue Hazlemere
High Wycombe
Buckinghamshire
HP15 7TZ

Location

Registered AddressCity Pavilion 8th Floor Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

10k at £1Richard Maurice Bendell
100.00%
Ordinary

Financials

Year2014
Net Worth£10,320
Current Liabilities£80

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
31 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
1 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
29 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 February 2021Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London London London EC3M 2AA United Kingdom to City Pavilion 8th Floor Cannon Green 27 Bush Lane London EC4R 0AA on 16 February 2021 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 September 2018Notification of Richard Maurice Bendell as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP to Eastcheap Court 2nd Floor 11 Philpot Lane London London London EC3M 2AA on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP to Eastcheap Court 2nd Floor 11 Philpot Lane London London London EC3M 2AA on 12 October 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016
Statement of capital on 2016-06-27
  • GBP 10,000
(3 pages)
27 June 2016Annual return made up to 27 June 2016
Statement of capital on 2016-06-27
  • GBP 10,000
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(3 pages)
10 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(3 pages)
29 June 2015Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mr Richard Maurice Bendell on 18 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Maurice Bendell on 18 June 2015 (2 pages)
29 June 2015Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 29 June 2015 (1 page)
18 June 2015Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O React Business Services 23 Austin Friars London EC2N 2QP on 18 June 2015 (1 page)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)