UKBizDB.co.uk

THE BONDS GROUP OF COMPANIES LIMITED

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

This company is commonly known as The Bonds Group Of Companies Limited. The company was founded 72 years ago and was given the registration number 00506740. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE BONDS GROUP OF COMPANIES LIMITED
Company Number:00506740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1952
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Hillcrest Road, Purley, CR8 2JE

Secretary12 February 1997Active
36 Hillcrest Road, Purley, CR8 2JE

Director06 November 1995Active
16 Clearwater House, Langley Waterside, Beckenham, BR3 3GD

Director-Active
11 Sandilands, Addiscombe, Croydon, CR0 5DF

Secretary-Active
16 Clearwater House, Langley Waterside, Beckenham, BR3 3GD

Director-Active
Sun Ridge Woodmansterne Lane, Wallington, SM6 0SU

Director-Active
Acacia Lodge 1 Stanhope Road, Croydon, CR0 5NS

Director-Active
26 Morland Avenue, Croydon, CR0 6EA

Director06 November 1995Active

People with Significant Control

Mrs Doreen Gertrude Bond
Notified on:31 December 2023
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:16 Clearwater House, Brockwell Avenue, Beckenham, England, BR3 3GD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Barrington Michael Bond
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:England
Address:16 Clearwater House, Brockwell Avenue, Beckenham, England, BR3 3GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Donald Bond
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:36, Hillcrest Road, Purley, England, CR8 2JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type small.

Download
2015-02-10Accounts

Accounts with accounts type small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.