BOND CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOND CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02593268

Incorporation date

20/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon22/09/2024
Final Gazette dissolved following liquidation
dot icon22/06/2024
Return of final meeting in a members' voluntary winding up
dot icon18/01/2024
Registered office address changed from 46 Mountview Close Hampstead Way London NW11 7HG to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-01-18
dot icon15/01/2024
Declaration of solvency
dot icon11/01/2024
Resolutions
dot icon11/01/2024
Appointment of a voluntary liquidator
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon17/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon03/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon15/08/2018
Termination of appointment of Dalia Simone Adele Nicholson as a director on 2018-02-28
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/11/2017
Appointment of Mr Victor Alain Harari as a secretary on 2017-11-14
dot icon26/11/2017
Termination of appointment of Victor Alain Harari as a director on 2017-11-14
dot icon05/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Simon Lewis Dunitz as a director on 2015-10-29
dot icon17/07/2015
Appointment of Mr. James Eli Dunitz as a director on 2015-06-02
dot icon17/07/2015
Appointment of Mr. Victor Alain Harari as a director on 2015-06-02
dot icon14/07/2015
Appointment of Mrs Karen Anne Berman as a director on 2015-06-30
dot icon14/07/2015
Appointment of Mrs Dalia Simone Adele Nicholson as a director on 2015-06-30
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/04/2014
Amended accounts made up to 2013-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon24/06/2013
Registered office address changed from Mallory Priory Drive Stanmore Middlesex HA7 3HN United Kingdom on 2013-06-24
dot icon06/04/2013
Termination of appointment of Victor Harari as a director
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 15
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 16
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Michael Jeffrey Dunitz on 2009-11-02
dot icon02/11/2009
Director's details changed for Wendy Susan Dunitz on 2009-11-02
dot icon11/09/2009
Appointment terminated director jennifer harari
dot icon11/09/2009
Appointment terminated secretary jennifer harari
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon03/11/2008
Location of register of members
dot icon03/11/2008
Location of debenture register
dot icon03/11/2008
Registered office changed on 03/11/2008 from mallory priory drive stanmore middlesex HA7 3HN
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 31/10/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 31/10/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon18/10/2005
Particulars of mortgage/charge
dot icon24/08/2005
Registered office changed on 24/08/05 from: unit 8 leeside industrial estate garman road london N17 0QH
dot icon24/11/2004
Accounts for a small company made up to 2004-03-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon23/12/2003
Return made up to 31/10/03; full list of members
dot icon23/07/2003
Particulars of mortgage/charge
dot icon20/12/2002
Registered office changed on 20/12/02 from: unit 8 leeside industrial estate garman road london N17 0QH
dot icon29/11/2002
Accounts for a small company made up to 2002-03-31
dot icon29/11/2002
Return made up to 31/10/02; full list of members
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon01/02/2002
Amended accounts made up to 2001-03-31
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon24/11/2000
Return made up to 31/10/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/02/1999
Particulars of mortgage/charge
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Return made up to 31/10/98; no change of members
dot icon20/02/1998
Return made up to 31/10/97; full list of members
dot icon14/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/08/1997
Registered office changed on 14/08/97 from: 11/13 wakley street london EC1V 7LT
dot icon19/11/1996
Return made up to 31/10/96; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon31/10/1995
Return made up to 31/10/95; no change of members
dot icon31/10/1995
New secretary appointed
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon28/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/11/1994
Return made up to 31/10/94; full list of members
dot icon08/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/12/1993
Return made up to 31/10/93; no change of members
dot icon09/03/1993
Accounts for a dormant company made up to 1992-10-31
dot icon09/03/1993
Accounting reference date shortened from 31/10 to 31/03
dot icon09/03/1993
Return made up to 03/03/93; no change of members
dot icon19/03/1992
Return made up to 20/03/92; full list of members
dot icon28/01/1992
Accounts for a dormant company made up to 1991-10-31
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon23/12/1991
Accounting reference date notified as 31/10
dot icon22/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Registered office changed on 04/04/91 from: 373 cambridge heath road london E2 9RA
dot icon20/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+209.20 % *

* during past year

Cash in Bank

£268,382.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
149.62K
-
0.00
34.62K
-
2022
5
155.97K
-
0.00
86.80K
-
2023
5
229.02K
-
0.00
268.38K
-
2023
5
229.02K
-
0.00
268.38K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

229.02K £Ascended46.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.38K £Ascended209.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunitz, Simon Lewis
Director
29/10/2015 - Present
8
Berman, Karen Anne
Director
30/06/2015 - Present
8
Dunitz, James Eli
Director
02/06/2015 - Present
17
Harari, Victor Alain
Secretary
14/11/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOND CONSULTANCY SERVICES LIMITED

BOND CONSULTANCY SERVICES LIMITED is an(a) Dissolved company incorporated on 20/03/1991 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND CONSULTANCY SERVICES LIMITED?

toggle

BOND CONSULTANCY SERVICES LIMITED is currently Dissolved. It was registered on 20/03/1991 and dissolved on 22/09/2024.

Where is BOND CONSULTANCY SERVICES LIMITED located?

toggle

BOND CONSULTANCY SERVICES LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BOND CONSULTANCY SERVICES LIMITED do?

toggle

BOND CONSULTANCY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOND CONSULTANCY SERVICES LIMITED have?

toggle

BOND CONSULTANCY SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for BOND CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 22/09/2024: Final Gazette dissolved following liquidation.