UKBizDB.co.uk

BOND SOLON TRAINING LIMITED

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

This company is commonly known as Bond Solon Training Limited. The company was founded 35 years ago and was given the registration number 02271977. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BOND SOLON TRAINING LIMITED
Company Number:02271977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 85310 - General secondary education

Office Address & Contact

Registered Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 November 2004Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 December 2020Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director27 August 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director-Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary10 October 2014Active
2 Roseleigh Avenue, London, N5 1SP

Secretary01 October 1994Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary30 June 2008Active
294 Lewisham Road, London, SE13 7PA

Secretary-Active
69 Walcot Square, London, SE11 4UB

Secretary-Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary17 May 2019Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary05 November 2013Active
61 Sterling Court, Marshall Street, London, W1V 1LQ

Secretary01 February 1994Active
310 Liverpool Road, London, N7 8PU

Secretary16 February 2001Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director29 March 2018Active
Otley Hall, Hall Lane Otley, Ipswich, IP6 9PA

Director01 January 1995Active
2 Roseleigh Avenue, London, N5 1SP

Director01 November 1993Active
6-14, Underwood Street, London, England, N1 7JQ

Director16 February 2001Active
6-14, Underwood Street, London, England, N1 7JQ

Director10 November 2004Active
19-21, Christopher Street, London, England, EC2A 2BS

Director16 February 2001Active
91 Marsh Lane, Mill Hill, London, NW7 4LE

Director16 February 2001Active
10, Hock Hill, Sanderstead, Croydon, Surrey, England, CR2 0LA

Director09 January 2012Active
Lynwood, White Lane, Hannington, Tadley, Hampshire, England, RG26 5TN

Director12 December 2012Active
55 Mount Park Road, Ealing Broadway, London, W5 2RU

Director10 November 2004Active
30 Monks Orchard, Petersfield, GU32 2JD

Director01 March 2006Active
19-21, Christopher Street, London, England, EC2A 2BS

Director16 February 2001Active
6-14, Underwood Street, London, England, N1 7JQ

Director31 July 2014Active
6-14, Underwood Street, London, N1 7JQ

Director31 July 2014Active

People with Significant Control

Wilmington Legal Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-25Accounts

Legacy.

Download
2024-03-25Other

Legacy.

Download
2024-03-25Other

Legacy.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-14Accounts

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-22Accounts

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-03-09Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.