BONAS FAMILY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BONAS FAMILY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07951596

Incorporation date

16/02/2012

Size

Group

Contacts

Registered address

Registered address

9 Ely Place, London EC1N 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon01/04/2025
Group of companies' accounts made up to 2024-04-07
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon17/04/2024
Amended group of companies' accounts made up to 2023-04-07
dot icon04/04/2024
Accounts for a small company made up to 2023-04-07
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon17/02/2023
Group of companies' accounts made up to 2022-04-07
dot icon05/01/2023
Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 2023-01-05
dot icon01/04/2022
Appointment of Mr Graeme Andrew Jones as a director on 2022-03-31
dot icon01/04/2022
Appointment of Mrs Carol Miller as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles Benjamin Bonas as a director on 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon25/03/2022
Change of details for Ocorian Trustees (Capco) Limited as a person with significant control on 2021-03-31
dot icon06/01/2022
Group of companies' accounts made up to 2021-04-07
dot icon06/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon08/02/2021
Group of companies' accounts made up to 2020-04-07
dot icon26/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-04-07
dot icon11/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon11/03/2019
Cessation of Peter Edward Francis Newbald as a person with significant control on 2019-02-01
dot icon11/03/2019
Notification of Andreas Eduard Gubser as a person with significant control on 2019-02-01
dot icon29/01/2019
Group of companies' accounts made up to 2018-04-07
dot icon24/07/2018
Change of details for Capco Trustees Jersey Ltd as a person with significant control on 2018-03-29
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon12/02/2018
Group of companies' accounts made up to 2017-04-07
dot icon04/04/2017
Appointment of Mrs Carol Miller as a secretary on 2017-03-21
dot icon03/04/2017
Termination of appointment of Marie Bragg as a secretary on 2017-03-21
dot icon14/03/2017
Group of companies' accounts made up to 2016-04-07
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon03/05/2016
Group of companies' accounts made up to 2015-04-07
dot icon24/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon23/07/2015
Previous accounting period extended from 2015-02-28 to 2015-04-07
dot icon10/04/2015
Change of share class name or designation
dot icon10/04/2015
Resolutions
dot icon12/03/2015
Memorandum and Articles of Association
dot icon12/03/2015
Appointment of Marie Bragg as a secretary on 2015-02-27
dot icon12/03/2015
Appointment of Charles Benjamin Bonas as a director on 2015-02-27
dot icon12/03/2015
Termination of appointment of Graeme Andrew Jones as a director on 2015-02-27
dot icon02/03/2015
Certificate of change of name
dot icon02/03/2015
Change of name notice
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon16/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-46 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/04/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
07/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
07/04/2024
dot iconNext account date
07/04/2025
dot iconNext due on
07/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
-
-
0.00
-
-
2022
46
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graeme Andrew
Director
16/02/2012 - 27/02/2015
29
Jones, Graeme Andrew
Director
31/03/2022 - Present
29
Miller, Carol
Director
31/03/2022 - Present
6
Bragg, Marie
Secretary
27/02/2015 - 21/03/2017
-
Miller, Carol
Secretary
21/03/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BONAS FAMILY HOLDINGS LIMITED

BONAS FAMILY HOLDINGS LIMITED is an(a) Active company incorporated on 16/02/2012 with the registered office located at 9 Ely Place, London EC1N 6RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONAS FAMILY HOLDINGS LIMITED?

toggle

BONAS FAMILY HOLDINGS LIMITED is currently Active. It was registered on 16/02/2012 .

Where is BONAS FAMILY HOLDINGS LIMITED located?

toggle

BONAS FAMILY HOLDINGS LIMITED is registered at 9 Ely Place, London EC1N 6RY.

What does BONAS FAMILY HOLDINGS LIMITED do?

toggle

BONAS FAMILY HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BONAS FAMILY HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-16 with no updates.