Company NameBond Private Concierge Limited
DirectorYin-Ting Kung
Company StatusActive
Company Number08895666
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Yin-Ting Kung
Date of BirthAugust 1985 (Born 38 years ago)
NationalityTaiwanese
StatusCurrent
Appointed14 February 2014(same day as company formation)
RolePrivate Concierge Service
Country of ResidenceEngland
Correspondence Address351 Nelson Road 351 Nelson Road
Twickenham
TW2 7AG

Location

Registered Address351 Nelson Road
Twickenham
TW2 7AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Yin-ting Kung
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

22 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Office 1, 22-25 Portman Close London W1H 6BS England to 351 Nelson Road 351 Nelson Road Twickenham TW2 7AG on 21 February 2020 (1 page)
19 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 December 2018Registered office address changed from 124 Bolanachi Building Enid Street London SE16 3EX England to Office 1, 22-25 Portman Close London W1H 6BS on 7 December 2018 (1 page)
14 May 2018Registered office address changed from Unit 11, Energy Centre, Bowling Green Walk, London Bowling Green Walk London N1 6AL England to 124 Bolanachi Building Enid Street London SE16 3EX on 14 May 2018 (1 page)
15 March 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 October 2016Micro company accounts made up to 28 February 2016 (4 pages)
21 October 2016Micro company accounts made up to 28 February 2016 (4 pages)
7 October 2016Registered office address changed from 124 Bolanachi Building Enid Street London SE16 3EX to Unit 11, Energy Centre, Bowling Green Walk, London Bowling Green Walk London N1 6AL on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 124 Bolanachi Building Enid Street London SE16 3EX to Unit 11, Energy Centre, Bowling Green Walk, London Bowling Green Walk London N1 6AL on 7 October 2016 (1 page)
21 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
5 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 August 2015Statement of capital following an allotment of shares on 14 February 2015
  • GBP 100
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 14 February 2015
  • GBP 100
(4 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (16 pages)
15 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 February 2015 (16 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

Statement of capital on 2015-08-15
  • GBP 100
(4 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)