BOND STREET HOMES LIMITED

Register to unlock more data on OkredoRegister

BOND STREET HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06076634

Incorporation date

31/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FRP, 4 Beaconsfield Road, St. Albans AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon19/01/2024
Final Gazette dissolved following liquidation
dot icon19/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2023
Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 4 Beaconsfield Road St. Albans AL1 3rd on 2023-03-01
dot icon01/03/2023
Appointment of a voluntary liquidator
dot icon01/03/2023
Resolutions
dot icon01/03/2023
Statement of affairs
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon03/02/2022
Director's details changed for Stewart Rice on 2021-08-13
dot icon21/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon04/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/10/2020
Satisfaction of charge 060766340008 in full
dot icon08/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/07/2020
Satisfaction of charge 2 in full
dot icon13/07/2020
Satisfaction of charge 1 in full
dot icon13/07/2020
Satisfaction of charge 3 in full
dot icon13/07/2020
Satisfaction of charge 060766340004 in full
dot icon13/07/2020
Satisfaction of charge 060766340005 in full
dot icon13/07/2020
Satisfaction of charge 060766340006 in full
dot icon13/07/2020
Satisfaction of charge 060766340009 in full
dot icon19/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/01/2020
Secretary's details changed for Mr John Marinus Dearman on 2020-01-15
dot icon03/01/2020
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon12/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon13/11/2017
Registration of charge 060766340009, created on 2017-11-09
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Registration of charge 060766340008, created on 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/12/2015
Satisfaction of charge 060766340007 in full
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/10/2014
Registration of charge 060766340007, created on 2014-10-31
dot icon28/10/2014
Registration of charge 060766340006, created on 2014-10-23
dot icon02/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/06/2013
Registration of charge 060766340004
dot icon07/06/2013
Registration of charge 060766340005
dot icon11/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/02/2013
Secretary's details changed for John Marius Dearman on 2013-02-22
dot icon22/02/2013
Director's details changed for John Marius Dearman on 2013-02-22
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/10/2012
Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England on 2012-10-10
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/02/2012
Director's details changed for Stewart Rice on 2012-01-31
dot icon28/02/2012
Director's details changed for John Marius Dearman on 2012-02-01
dot icon20/01/2012
Appointment of John Marius Dearman as a secretary
dot icon02/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2011
Termination of appointment of Andrew Inchbald as a director
dot icon22/12/2011
Termination of appointment of Andrew Inchbald as a secretary
dot icon01/09/2011
Registered office address changed from C/O Mercer & Hole Suite 8 300 Pavilion Drive Northampton Northants NN4 7YE on 2011-09-01
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/03/2010
Appointment of Stewart Rice as a director
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for John Marius Dearman on 2010-02-22
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/04/2009
Return made up to 31/01/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2009
Director's change of particulars / john dearman / 31/10/2008
dot icon18/03/2008
Return made up to 31/01/08; full list of members
dot icon25/03/2007
Ad 31/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon26/02/2007
Registered office changed on 26/02/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon26/02/2007
New secretary appointed;new director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
Director resigned
dot icon31/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.97K
-
0.00
816.00
-
2022
0
8.95K
-
0.00
-
-
2022
0
8.95K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.95K £Descended-0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rice, Stewart
Director
15/02/2010 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/01/2007 - 31/01/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
31/01/2007 - 31/01/2007
9963
Dearman, John Marinus
Director
31/01/2007 - Present
6
Inchbald, Andrew Ralph Elliot
Director
31/01/2007 - 31/03/2011
8

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

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 STREET HOMES LIMITED

BOND STREET HOMES LIMITED is an(a) Dissolved company incorporated on 31/01/2007 with the registered office located at C/O FRP, 4 Beaconsfield Road, St. Albans AL1 3RD. 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 BOND STREET HOMES LIMITED?

toggle

BOND STREET HOMES LIMITED is currently Dissolved. It was registered on 31/01/2007 and dissolved on 19/01/2024.

Where is BOND STREET HOMES LIMITED located?

toggle

BOND STREET HOMES LIMITED is registered at C/O FRP, 4 Beaconsfield Road, St. Albans AL1 3RD.

What does BOND STREET HOMES LIMITED do?

toggle

BOND STREET HOMES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BOND STREET HOMES LIMITED?

toggle

The latest filing was on 19/01/2024: Final Gazette dissolved following liquidation.