UKBizDB.co.uk

BOND & WHITE INVESTMENTS LIMITED

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

This company is commonly known as Bond & White Investments Limited. The company was founded 95 years ago and was given the registration number 00236046. The firm's registered office is in NORTHWOOD. You can find them at 48 Dene Road, , Northwood, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOND & WHITE INVESTMENTS LIMITED
Company Number:00236046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1929
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:48 Dene Road, Northwood, Middlesex, England, HA6 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Dene Road, Northwood, England, HA6 2DE

Secretary27 July 1996Active
Dun Eyre, Ard Dorch, Broadford, Isle Of Skye, Scotland, IV49 9AJ

Director28 October 1995Active
59, Straight Road, Boxted, Colchester, England, CO4 5QY

Director02 November 2018Active
48, Dene Road, Northwood, England, HA6 2DE

Director-Active
Carraway Cottage, Carraway Lane, Marnhull, Sturminster Newton, England, DT10 1NJ

Director21 November 2020Active
40 Muswell Hill Road, London, N6 5UN

Secretary-Active
35 Chatsworth Road, London, W5 3DD

Director-Active
1, Apple Tree Cottage, Sutton Mandeville, Salisbury, SP3 5NG

Director-Active
Muscombes Cottage, Northaw Road West Northaw, Potters Bar, EN6 4NW

Director-Active
10 Blagdens Close, London, N14 6DE

Director-Active

People with Significant Control

Mrs Ella Catherine Bouwmeester
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:United Kingdom
Country of residence:England
Address:59, Straight Road, Colchester, England, CO4 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Michael Pares
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:United Kingdom
Country of residence:England
Address:48, Dene Road, Northwood, England, HA6 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Capital

Capital cancellation shares.

Download
2022-01-25Capital

Capital cancellation shares.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.