BOND FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

BOND FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925900

Incorporation date

15/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/04/2021
Confirmation statement made on 2021-02-15 with updates
dot icon14/05/2020
Termination of appointment of Steve Constantinou as a director on 2020-03-01
dot icon15/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon02/03/2020
Termination of appointment of Steve Constantinou as a secretary on 2019-09-30
dot icon19/02/2020
Termination of appointment of a secretary
dot icon18/02/2020
Secretary's details changed for Mr Marios Georgiades on 2019-09-30
dot icon18/02/2020
Appointment of Mr Marios Georgiades as a secretary on 2019-09-30
dot icon19/12/2019
Change of details for Mr Mario Georgiades as a person with significant control on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Marios Georgiades on 2019-12-17
dot icon11/10/2019
Secretary's details changed for Mr Steve Constantinou on 2019-09-23
dot icon11/10/2019
Director's details changed for Mr Steve Constantinou on 2019-09-23
dot icon10/10/2019
Change of details for Mr Mario Georgiades as a person with significant control on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr Marios Georgiades on 2019-09-23
dot icon09/10/2019
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-09
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon30/08/2018
Change of details for Mr Mario Georgiades as a person with significant control on 2018-08-29
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mr Steve Constantinou on 2014-02-15
dot icon13/03/2014
Director's details changed for Mr Marios Georgiades on 2014-02-15
dot icon13/03/2014
Secretary's details changed for Mr Steve Constantinou on 2014-02-15
dot icon31/10/2013
Amended accounts made up to 2012-10-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/11/2011
Amended full accounts made up to 2010-10-31
dot icon02/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon08/10/2010
Re-registration of Memorandum and Articles
dot icon08/10/2010
Resolutions
dot icon08/10/2010
Certificate of re-registration from Public Limited Company to Private
dot icon08/10/2010
Re-registration from a public company to a private limited company
dot icon08/10/2010
Current accounting period extended from 2010-04-30 to 2010-10-31
dot icon20/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon19/04/2010
Director's details changed for Steve Constantinou on 2009-10-01
dot icon04/11/2009
Full accounts made up to 2009-04-30
dot icon02/03/2009
Return made up to 15/02/09; full list of members
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon22/04/2008
Registered office changed on 22/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon11/03/2008
Return made up to 15/02/08; full list of members
dot icon13/11/2007
Full accounts made up to 2007-04-30
dot icon07/03/2007
Return made up to 15/02/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-04-30
dot icon27/03/2006
Full accounts made up to 2005-04-30
dot icon23/02/2006
Return made up to 15/02/06; full list of members
dot icon06/05/2005
Return made up to 15/02/05; full list of members
dot icon25/10/2004
Certificate of authorisation to commence business and borrow
dot icon25/10/2004
Application to commence business
dot icon07/06/2004
Accounts for a small company made up to 2004-04-30
dot icon27/05/2004
Certificate of re-registration from Private to Public Limited Company
dot icon27/05/2004
Auditor's report
dot icon27/05/2004
Auditor's statement
dot icon27/05/2004
Balance Sheet
dot icon27/05/2004
Re-registration of Memorandum and Articles
dot icon27/05/2004
Declaration on reregistration from private to PLC
dot icon27/05/2004
Application for reregistration from private to PLC
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon26/05/2004
Ad 15/04/04--------- £ si 49900@1=49900 £ ic 100/50000
dot icon26/05/2004
Accounting reference date extended from 28/02/04 to 30/04/04
dot icon21/04/2004
New director appointed
dot icon13/04/2004
Ad 05/04/04--------- £ si 97@1=97 £ ic 3/100
dot icon13/04/2004
Director resigned
dot icon24/02/2004
Return made up to 15/02/04; full list of members
dot icon20/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon10/05/2003
Return made up to 15/02/03; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2002-02-28
dot icon17/08/2002
Registered office changed on 17/08/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon15/04/2002
Return made up to 15/02/02; full list of members
dot icon18/12/2001
Secretary resigned
dot icon18/12/2001
Director resigned
dot icon19/10/2001
Accounts for a dormant company made up to 2001-02-28
dot icon14/06/2001
Return made up to 15/02/01; full list of members
dot icon01/05/2001
Compulsory strike-off action has been discontinued
dot icon26/04/2001
Ad 12/03/01--------- £ si 1@1=1 £ ic 2/3
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon09/01/2001
First Gazette notice for compulsory strike-off
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
Director resigned
dot icon21/02/2000
Registered office changed on 21/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon15/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon-14.91 % *

* during past year

Cash in Bank

£206,874.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
172.20K
-
0.00
243.14K
-
2022
8
186.46K
-
0.00
206.87K
-
2022
8
186.46K
-
0.00
206.87K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

186.46K £Ascended8.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.87K £Descended-14.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mario Georgiades
Director
26/03/2004 - Present
9
QA REGISTRARS LIMITED
Nominee Secretary
14/02/2000 - 05/11/2001
9026
QA NOMINEES LIMITED
Nominee Director
14/02/2000 - 05/11/2001
8850
Bowler, Mark Anthony
Director
15/03/2001 - 25/03/2004
10
Georgiades, Mario
Secretary
29/09/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOND FINANCIAL LIMITED

BOND FINANCIAL LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND FINANCIAL LIMITED?

toggle

BOND FINANCIAL LIMITED is currently Active. It was registered on 15/02/2000 .

Where is BOND FINANCIAL LIMITED located?

toggle

BOND FINANCIAL LIMITED is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does BOND FINANCIAL LIMITED do?

toggle

BOND FINANCIAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BOND FINANCIAL LIMITED have?

toggle

BOND FINANCIAL LIMITED had 8 employees in 2022.

What is the latest filing for BOND FINANCIAL LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.