BOND DAVIDSON LTD.

Register to unlock more data on OkredoRegister

BOND DAVIDSON LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03488355

Incorporation date

05/01/1998

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon21/05/2025
Final Gazette dissolved following liquidation
dot icon21/02/2025
Return of final meeting in a members' voluntary winding up
dot icon27/04/2024
Resolutions
dot icon27/04/2024
Appointment of a voluntary liquidator
dot icon27/04/2024
Registered office address changed from 95 Wigmore Street London W1U 1FF England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-04-27
dot icon27/04/2024
Register inspection address has been changed to 95 Wigmore Street London W1U 1FF
dot icon26/04/2024
Declaration of solvency
dot icon07/02/2024
Director's details changed for Mr John Richard Munday on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Robert Keith Perry on 2024-02-07
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon24/11/2023
Director's details changed for Mr Davoud Reza Azizpour on 2022-05-04
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/05/2023
Registered office address changed from 50 George Street London W1U 7GA England to 95 Wigmore Street London W1U 1FF on 2023-05-18
dot icon08/04/2023
Accounts for a small company made up to 2022-03-31
dot icon10/01/2023
Change of details for Paragon Building Consultancy Holdings Ltd as a person with significant control on 2022-12-01
dot icon10/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Appointment of Mr Mark Colclough as a director on 2022-05-04
dot icon17/05/2022
Registered office address changed from The Harlequin Building 65 Southwark Street London SE1 0HR United Kingdom to 50 George Street London W1U 7GA on 2022-05-17
dot icon17/05/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon17/05/2022
Appointment of Mr Davoud Reza Azizpour as a director on 2022-05-04
dot icon17/05/2022
Appointment of Mr Anthony Michael Horrell as a director on 2022-05-04
dot icon17/05/2022
Termination of appointment of Matthew James Dunn as a director on 2022-05-04
dot icon11/05/2022
Termination of appointment of Malcolm David Davidson as a director on 2022-04-25
dot icon28/04/2022
Satisfaction of charge 034883550005 in full
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon09/09/2021
Director's details changed for Mr Malcolm David Davidson on 2021-09-09
dot icon27/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon21/12/2020
Full accounts made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/08/2019
Change of details for Paragon Building Consultancy Holdings Ltd as a person with significant control on 2019-08-27
dot icon27/08/2019
Registered office address changed from 7 Swallow Place London W1B 2AG England to The Harlequin Building 65 Southwark Street London SE1 0HR on 2019-08-27
dot icon03/05/2019
Termination of appointment of Mark Adam Jackson as a director on 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon02/11/2018
Notification of Paragon Building Consultancy Holdings Ltd as a person with significant control on 2018-05-18
dot icon02/11/2018
Withdrawal of a person with significant control statement on 2018-11-02
dot icon31/10/2018
Termination of appointment of Natalie Anne Dunn as a director on 2018-05-18
dot icon31/10/2018
Termination of appointment of Alison Mary Davidson as a director on 2018-05-18
dot icon31/10/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon24/07/2018
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 7 Swallow Place London W1B 2AG on 2018-07-24
dot icon19/07/2018
Resolutions
dot icon04/06/2018
Registered office address changed from Warwick House Claremont Lane Esher Surrey KT10 9DP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2018-06-04
dot icon04/06/2018
Director's details changed for Mr Mark Jackson on 2018-05-18
dot icon01/06/2018
Director's details changed for Mr Robert Perry on 2018-05-18
dot icon01/06/2018
Appointment of Mr John Richard Munday as a director on 2018-05-18
dot icon01/06/2018
Appointment of Mr Robert Perry as a director on 2018-05-18
dot icon01/06/2018
Appointment of Mr Mark Jackson as a director on 2018-05-18
dot icon30/05/2018
Registration of charge 034883550005, created on 2018-05-18
dot icon11/05/2018
Satisfaction of charge 1 in full
dot icon11/05/2018
Satisfaction of charge 034883550004 in full
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon23/11/2017
Appointment of Mrs Alison Mary Davidson as a director on 2017-07-17
dot icon23/11/2017
Appointment of Mrs Natalie Anne Dunn as a director on 2017-07-17
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon02/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Registered office address changed from Regency House Church Street Esher Surrey KT10 8QS to Warwick House Claremont Lane Esher Surrey KT10 9DP on 2015-07-22
dot icon29/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/01/2015
Director's details changed for Matthew James Dunn on 2011-01-01
dot icon29/01/2015
Director's details changed for Mr Malcolm David Davidson on 2011-01-01
dot icon29/01/2015
Registered office address changed from Regency House Church Street Esher Surrey KT10 8RS to Regency House Church Street Esher Surrey KT10 8QS on 2015-01-29
dot icon17/12/2014
Registration of charge 034883550004, created on 2014-12-08
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/08/2014
Termination of appointment of 2020 Secretarial Limited as a secretary on 2014-08-07
dot icon04/06/2014
Satisfaction of charge 3 in full
dot icon04/06/2014
Satisfaction of charge 2 in full
dot icon08/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon15/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/07/2009
Secretary appointed 2020 secretarial LIMITED
dot icon07/07/2009
Appointment terminated secretary clarendon accountants LIMITED
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/02/2009
Return made up to 05/01/09; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/01/2008
Return made up to 05/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon20/01/2007
Return made up to 05/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/08/2006
Return made up to 05/01/06; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of contract relating to shares
dot icon28/01/2005
Ad 01/05/04--------- £ si 992@1
dot icon18/01/2005
Return made up to 05/01/05; full list of members
dot icon14/01/2005
£ ic 10/8 17/02/04 £ sr 2@1=2
dot icon22/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon10/08/2004
Registered office changed on 10/08/04 from: clarendon accountants LTD clarendon building unit 6 25 horsell road london N5 1XL
dot icon11/03/2004
Return made up to 05/01/04; full list of members
dot icon02/03/2004
Director resigned
dot icon17/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon05/02/2003
Return made up to 05/01/03; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon20/08/2002
Total exemption full accounts made up to 2001-04-30
dot icon10/04/2002
Registered office changed on 10/04/02 from: clarendon accountants LIMITED 6 balmoral grove caledonian road london N7 9NQ
dot icon27/03/2002
Return made up to 05/01/02; full list of members
dot icon27/03/2002
Secretary resigned
dot icon13/12/2001
Ad 09/03/01--------- £ si 8@1=8 £ ic 2/10
dot icon06/12/2001
Registered office changed on 06/12/01 from: regency house church street esher surrey KT10 8QS
dot icon05/06/2001
New secretary appointed
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon11/01/2001
Return made up to 05/01/01; full list of members
dot icon27/10/2000
Registered office changed on 27/10/00 from: howard house 32/34 high street croydon surrey CR0 1YB
dot icon26/10/2000
New director appointed
dot icon01/02/2000
Return made up to 05/01/00; full list of members
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
Registered office changed on 31/01/00 from: grapes house 79A high street esher surrey KT10 9QA
dot icon31/01/2000
New secretary appointed
dot icon30/11/1999
Full accounts made up to 1999-04-30
dot icon13/01/1999
Return made up to 05/01/99; full list of members
dot icon13/01/1999
New director appointed
dot icon14/10/1998
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon09/01/1998
Secretary resigned
dot icon05/01/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.78M
-
0.00
-
-
2021
0
2.78M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.78M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Robert Keith
Director
18/05/2018 - Present
6
Munday, John Richard
Director
18/05/2018 - Present
9
Colclough, Mark
Director
04/05/2022 - Present
9
Azizpour, Davoud Reza
Director
04/05/2022 - Present
1
Horrell, Anthony Michael
Director
04/05/2022 - Present
22

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND DAVIDSON LTD.

BOND DAVIDSON LTD. is an(a) Dissolved company incorporated on 05/01/1998 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 5 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 BOND DAVIDSON LTD.?

toggle

BOND DAVIDSON LTD. is currently Dissolved. It was registered on 05/01/1998 and dissolved on 21/05/2025.

Where is BOND DAVIDSON LTD. located?

toggle

BOND DAVIDSON LTD. is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BOND DAVIDSON LTD. do?

toggle

BOND DAVIDSON LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BOND DAVIDSON LTD.?

toggle

The latest filing was on 21/05/2025: Final Gazette dissolved following liquidation.