UKBizDB.co.uk

BOND STREET GENERAL SERVICES LTD

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

This company is commonly known as Bond Street General Services Ltd. The company was founded 12 years ago and was given the registration number 07916551. The firm's registered office is in LONDON. You can find them at 14 Gloucester Place Mews, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BOND STREET GENERAL SERVICES LTD
Company Number:07916551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Gloucester Place Mews, London, England, W1U 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Bank Chambers, 25, Jermyn Street,, London, England, SW1Y 6HR

Director30 August 2023Active
14, Gloucester Place Mews, London, England, W1U 8BA

Director13 August 2022Active
56, Fulham High Street, London, England, SW6 3LQ

Director09 September 2022Active
14, Bank Chambers, 25, Jermyn Street,, London, England, SW1Y 6HR

Director04 October 2022Active
14, Gloucester Place Mews, London, England, W1U 8BA

Director19 January 2012Active

People with Significant Control

Mr James Anthony Mccarthy
Notified on:30 August 2023
Status:Active
Date of birth:June 1948
Nationality:Irish
Country of residence:England
Address:14, Bank Chambers, London, England, SW1Y 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Smith
Notified on:09 September 2022
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:14, Bank Chambers, London, England, SW1Y 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Anthony Mccarthy
Notified on:12 August 2022
Status:Active
Date of birth:June 1948
Nationality:Irish
Country of residence:England
Address:14, Gloucester Place Mews, London, England, W1U 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hasu Damji Valambia
Notified on:19 January 2022
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:14, Gloucester Place Mews, London, England, W1U 8BA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Address

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

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-21Address

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

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.