Company NameBondi Sands Europe Limited
Company StatusActive
Company Number09698305
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameShaun Wilson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Agar Street City Of Westminster
London
WC2N 4DY
Director NameStephen Christopher Cagle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(8 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Agar Street City Of Westminster
London
WC2N 4DY
Director NameKaren Baker Frank
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2023(8 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Agar Street City Of Westminster
London
WC2N 4DY
Director NameMr Blair James
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 3 61-67 Old St
London
EC1V 9HW
Director NameDr Steen Tjarks
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2018(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2023)
RoleMarketing Company Director
Country of ResidenceEngland
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL

Location

Registered Address6 Agar Street
City Of Westminster
London
WC2N 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

7 December 2020Delivered on: 11 December 2020
Persons entitled: Citibank, N.A. Sydney Branch

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 September 2023Termination of appointment of Steen Tjarks as a director on 15 July 2023 (1 page)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
19 June 2023Current accounting period extended from 29 June 2023 to 29 December 2023 (1 page)
13 March 2023Full accounts made up to 30 June 2022 (22 pages)
12 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 June 2021 (10 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 30 June 2020 (11 pages)
11 December 2020Registration of charge 096983050001, created on 7 December 2020 (55 pages)
26 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 November 2020Memorandum and Articles of Association (32 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
24 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
12 May 2020Appointment of Dr Steen Tjarks as a director on 25 November 2018 (2 pages)
17 April 2020Appointment of Mr Blair James as a director on 22 July 2015 (2 pages)
5 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 September 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
5 August 2019Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 55 Station Road Beaconsfield HP9 1QL on 5 August 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
25 July 2018Director's details changed for Shaun Wilson on 8 September 2017 (2 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
8 September 2017Registered office address changed from 3, Fairview Court, 119-127 Fairview Road Cheltenham GL52 2EX United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 8 September 2017 (1 page)
8 September 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
8 September 2017Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
8 September 2017Registered office address changed from 3, Fairview Court, 119-127 Fairview Road Cheltenham GL52 2EX United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 8 September 2017 (1 page)
21 August 2017Notification of Shaun Wilson as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Blair James as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Blair James as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Shaun Wilson as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 August 2017Cessation of Bondi Sands Pty Ltd as a person with significant control on 6 April 2016 (1 page)
21 August 2017Cessation of Bondi Sands Pty Ltd as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
27 July 2015Director's details changed for Shaun Wilson on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Shaun Wilson on 27 July 2015 (2 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
(23 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
(23 pages)