UKBizDB.co.uk

BOND CONSULTANCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bond Consultancy Services Limited. The company was founded 33 years ago and was given the registration number 02593268. The firm's registered office is in LONDON. You can find them at 46 Mountview Close, Hampstead Way, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOND CONSULTANCY SERVICES LIMITED
Company Number:02593268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Mountview Close, Hampstead Way, London, NW11 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary14 November 2017Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director30 June 2015Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director02 June 2015Active
46 Mountview Close, Hampstead Way, London, NW11 7HG

Director20 March 1991Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director29 October 2015Active
46 Mountview Close, Hampstead, London, NW11 7HG

Director01 January 1995Active
373 Cambridge Heath Road, London, E2 9RA

Nominee Secretary20 March 1991Active
Mallory Priory Drive, Stanmore, HA7 3HN

Secretary16 October 1995Active
Mallory Priory Drive, Stanmore, HA7 3HN

Secretary20 March 1991Active
Mallory Priory Drive, Stanmore, HA7 3HN

Director01 January 1995Active
55 Kings Wharf, Quay 27, 55 Kings Wharf, Quay 27, Queensway, Gibraltar, Great Britain, GX11 1AA

Director02 June 2015Active
Mallory Priory Drive, Stanmore, HA7 3HN

Director20 March 1991Active
373 Cambridge Heath Road, London, E2 9RA

Nominee Director20 March 1991Active
23, Nutria, La Moraleja, Alcobendas, Spain, 28109

Director30 June 2015Active

People with Significant Control

Mr Michael Jeffrey Dunitz
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor Alain Harari
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

Change registered office address company with date old address new address.

Download
2024-01-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-11Resolution

Resolution.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-26Officers

Appoint person secretary company with name date.

Download
2017-11-26Officers

Termination director company with name termination date.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.