Company NameBond & Hunt Limited
Company StatusActive
Company Number11350857
CategoryPrivate Limited Company
Incorporation Date9 May 2018(6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander James Georgiou
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Mark Lawrence George Steeds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Faris McKinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF
Director NameMr Rakan McKinnon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Brooks Mews
London
W1K 4EF

Location

Registered Address3rd Floor
54 Brooks Mews
London
W1K 4EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 May 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
4 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 June 2022Appointment of Mr Rakan Mckinnon as a director on 24 June 2022 (2 pages)
24 June 2022Notification of Rakan Mckinnon as a person with significant control on 24 June 2022 (2 pages)
24 June 2022Appointment of Mr. Faris Mckinnon as a director on 24 June 2022 (2 pages)
24 June 2022Cessation of Alexander James Georgiou as a person with significant control on 24 June 2022 (1 page)
24 June 2022Notification of Faris Mckinnon as a person with significant control on 24 June 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
1 December 2021Director's details changed for Mr. Mark Lawrence George Steeds on 1 December 2021 (2 pages)
1 December 2021Change of details for Mr Alexander James Georgiou as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Alexander James Georgiou on 1 December 2021 (2 pages)
1 December 2021Registered office address changed from Unit 1 First Floor, the Westworks White City Place, 195 Wood Lane London W12 7FQ England to 3rd Floor 54 Brooks Mews London W1K 4EF on 1 December 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
19 October 2020Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Unit 1 First Floor, the Westworks White City Place, 195 Wood Lane London W12 7FQ on 19 October 2020 (1 page)
19 October 2020Change of details for Mr Alexander James Georgiou as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mr Alexander James Georgiou on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mr. Mark Lawrence George Steeds on 19 October 2020 (2 pages)
26 June 2020Director's details changed for Mr. Mark Lawrence George Steeds on 26 June 2020 (2 pages)
26 June 2020Change of details for Mr Alexander James Georgiou as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page)
26 June 2020Director's details changed for Mr Alexander James Georgiou on 26 June 2020 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
5 May 2020Cessation of Rakan Mckinnon as a person with significant control on 21 April 2020 (1 page)
5 May 2020Cessation of Faris Michael Mckinnon as a person with significant control on 21 April 2020 (1 page)
5 May 2020Notification of Alexander James Georgiou as a person with significant control on 21 April 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 January 2020Change of details for Mr. Rakan Mckinnon as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr. Alexander James Georgiou on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr. Mark Lawrence George Steeds on 14 January 2020 (2 pages)
14 January 2020Change of details for Mr. Faris Michael Mckinnon as a person with significant control on 14 January 2020 (2 pages)
17 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
16 May 2018Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to 39a Welbeck Street London W1G 8DH on 16 May 2018 (1 page)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 100
(43 pages)