London
NW1 3ER
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
65 at £1 | Olivier Giroud 65.00% Ordinary |
---|---|
35 at £1 | Jennifer Giroud 35.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 June 2019 | Change of details for Mr Olivier Giroud as a person with significant control on 15 May 2019 (2 pages) |
19 June 2019 | Notification of Jennifer Giroud as a person with significant control on 6 April 2016 (2 pages) |
18 June 2019 | Director's details changed for Jennifer Giroud on 15 May 2019 (2 pages) |
13 June 2019 | Change of details for Mr Olivier Giroud as a person with significant control on 15 May 2019 (2 pages) |
11 June 2019 | Director's details changed for Jennifer Giroud on 15 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Olivier Giroud as a person with significant control on 15 May 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 August 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0BP England to Acre House 11/15 William Road London NW1 3ER on 5 June 2018 (1 page) |
11 September 2017 | Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Balfour House 741 High Road Finchley London N12 0BP on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Balfour House 741 High Road Finchley London N12 0BP on 11 September 2017 (1 page) |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Jennifer Giroud on 1 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Jennifer Giroud on 1 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 September 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
24 September 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
17 September 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
11 September 2014 | Appointment of Jennifer Giroud as a director on 29 July 2014 (3 pages) |
11 September 2014 | Appointment of Jennifer Giroud as a director on 29 July 2014 (3 pages) |
14 August 2014 | Termination of appointment of Barbara Kahan as a director on 16 May 2014 (1 page) |
14 August 2014 | Termination of appointment of Barbara Kahan as a director on 16 May 2014 (1 page) |
7 August 2014 | Change of name notice (2 pages) |
7 August 2014 | Company name changed bondbay investments LIMITED\certificate issued on 07/08/14 (2 pages) |
7 August 2014 | Company name changed bondbay investments LIMITED\certificate issued on 07/08/14
|
7 August 2014 | Change of name notice (2 pages) |
29 July 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6Th Floor, 25 Farringdon Street London EC4A 4AB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6Th Floor, 25 Farringdon Street London EC4A 4AB on 29 July 2014 (1 page) |
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|
16 May 2014 | Incorporation Statement of capital on 2014-05-16
|