BOND STREET INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOND STREET INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04900421

Incorporation date

16/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon26/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/05/2025
Change of details for Mr Mark Nicholas Lewis Morgan as a person with significant control on 2018-06-11
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2022-10-03
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon27/09/2018
Notification of Melanie Anna Morgan as a person with significant control on 2018-06-16
dot icon11/07/2018
Particulars of variation of rights attached to shares
dot icon28/06/2018
Cessation of Geoffrey William Phillips as a person with significant control on 2018-06-11
dot icon21/06/2018
Termination of appointment of Paul Ashley Williams as a director on 2018-06-11
dot icon21/06/2018
Termination of appointment of Geoffrey William Phillips as a director on 2018-06-11
dot icon20/06/2018
Statement of capital on 2018-06-20
dot icon20/06/2018
Statement by Directors
dot icon20/06/2018
Solvency Statement dated 11/06/18
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Resolutions
dot icon19/06/2018
Appointment of Mrs Melanie Anna Morgan as a secretary on 2018-06-11
dot icon19/06/2018
Termination of appointment of Geoffrey William Phillips as a secretary on 2018-06-11
dot icon19/06/2018
Change of details for Mr Mark Nicholas Lewis Morgan as a person with significant control on 2018-06-11
dot icon19/06/2018
Cessation of Paul Ashley Williams as a person with significant control on 2018-06-11
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/12/2017
Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 2017-12-02
dot icon22/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon30/06/2017
Accounts for a small company made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Change of share class name or designation
dot icon11/04/2016
Change of share class name or designation
dot icon16/03/2016
Satisfaction of charge 1 in full
dot icon18/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-01
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon18/05/2012
Accounts for a small company made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon26/09/2011
Director's details changed for Geoffrey William Phillips on 2011-08-10
dot icon26/09/2011
Secretary's details changed for Geoffrey William Phillips on 2011-08-10
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon02/10/2009
Return made up to 16/09/09; full list of members
dot icon01/07/2009
Accounts for a small company made up to 2008-09-30
dot icon19/09/2008
Return made up to 16/09/08; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-09-30
dot icon06/11/2007
Return made up to 16/09/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon05/11/2007
Director's particulars changed
dot icon16/07/2007
Registered office changed on 16/07/07 from: 10 orange street london WC2H 7DQ
dot icon10/07/2007
Accounts for a small company made up to 2006-09-30
dot icon16/11/2006
Return made up to 16/09/06; full list of members
dot icon12/07/2006
Accounts for a small company made up to 2005-09-30
dot icon15/11/2005
Return made up to 16/09/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2004-09-30
dot icon18/11/2004
Return made up to 16/09/04; full list of members
dot icon22/11/2003
Particulars of mortgage/charge
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Nc inc already adjusted 19/09/03
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Notice of assignment of name or new name to shares
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed
dot icon15/10/2003
Ad 19/09/03--------- £ si 15@1=15 £ ic 84/99
dot icon15/10/2003
Ad 19/09/03--------- £ si 16@1=16 £ ic 68/84
dot icon15/10/2003
Ad 19/09/03--------- £ si 1@1=1 £ ic 67/68
dot icon15/10/2003
Ad 19/09/03--------- £ si 1@1=1 £ ic 66/67
dot icon15/10/2003
Ad 19/09/03--------- £ si 16@1=16 £ ic 50/66
dot icon15/10/2003
Ad 19/09/03--------- £ si 15@1=15 £ ic 35/50
dot icon15/10/2003
Ad 19/09/03--------- £ si 1@1=1 £ ic 34/35
dot icon15/10/2003
Ad 19/09/03--------- £ si 1@1=1 £ ic 33/34
dot icon15/10/2003
Ad 19/09/03--------- £ si 15@1=15 £ ic 18/33
dot icon15/10/2003
Ad 19/09/03--------- £ si 16@1=16 £ ic 2/18
dot icon15/10/2003
Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon23/09/2003
Certificate of change of name
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
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 icon+156.79 % *

* during past year

Cash in Bank

£2,907,722.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.24M
-
0.00
1.13M
-
2022
0
6.82M
-
0.00
2.91M
-
2022
0
6.82M
-
0.00
2.91M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.82M £Descended-5.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.91M £Ascended156.79 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/09/2003 - 15/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/09/2003 - 15/09/2003
43699
Phillips, Geoffrey William
Director
15/09/2003 - 10/06/2018
17
Morgan, Mark Nicholas Lewis
Director
16/09/2003 - Present
20
Williams, Paul Ashley
Director
16/09/2003 - 11/06/2018
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND STREET INVESTMENTS LIMITED

BOND STREET INVESTMENTS LIMITED is an(a) Active company incorporated on 16/09/2003 with the registered office located at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF. There are currently 2 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 INVESTMENTS LIMITED?

toggle

BOND STREET INVESTMENTS LIMITED is currently Active. It was registered on 16/09/2003 .

Where is BOND STREET INVESTMENTS LIMITED located?

toggle

BOND STREET INVESTMENTS LIMITED is registered at 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent ME14 5SF.

What does BOND STREET INVESTMENTS LIMITED do?

toggle

BOND STREET INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOND STREET INVESTMENTS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-16 with no updates.