BOND STREET TRANSLATORS LIMITED

Register to unlock more data on OkredoRegister

BOND STREET TRANSLATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997120

Incorporation date

01/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 308 28 Old Brompton Road, South Kensington, London SW7 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Director's details changed for George Stuart Rackstraw on 2024-12-01
dot icon03/12/2024
Change of details for Mr George Stuart Rackstraw as a person with significant control on 2024-12-01
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon25/06/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Appointment of Mrs Fiona Maria Rackstraw as a director on 2024-02-01
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Nora Valerie Rackstraw as a secretary on 2015-08-20
dot icon25/08/2015
Termination of appointment of Nora Valerie Rackstraw as a director on 2015-08-20
dot icon11/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon21/12/2010
Director's details changed for Nora Valerie Rackstraw on 2010-12-21
dot icon21/12/2010
Secretary's details changed for Nora Valerie Rackstraw on 2010-12-21
dot icon21/12/2010
Director's details changed for George Stuart Rackstraw on 2010-12-21
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Nora Valerie Rackstraw on 2009-12-22
dot icon22/12/2009
Director's details changed for George Stuart Rackstraw on 2009-12-22
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 01/12/08; full list of members
dot icon08/08/2008
Return made up to 01/12/07; full list of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from flat 35 thurloe court 131 fulham road london SW3 6SB
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Return made up to 01/12/06; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 01/12/05; full list of members
dot icon24/01/2005
Return made up to 01/12/04; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 01/12/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2002
Return made up to 01/12/02; full list of members
dot icon28/01/2002
Return made up to 01/12/01; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/12/2000
Return made up to 01/12/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/12/1999
Return made up to 01/12/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-03-31
dot icon18/02/1999
Accounts for a small company made up to 1997-03-31
dot icon08/02/1999
Return made up to 01/12/98; no change of members
dot icon10/03/1998
Return made up to 01/12/97; full list of members
dot icon07/02/1997
Return made up to 01/12/96; no change of members
dot icon26/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/11/1995
Return made up to 01/12/95; full list of members
dot icon25/01/1995
Accounting reference date notified as 31/03
dot icon25/01/1995
Ad 15/12/94--------- £ si 2@1=2 £ ic 2/4
dot icon06/12/1994
Director resigned
dot icon06/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/12/1994
Registered office changed on 06/12/94 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.77K
-
0.00
-
-
2022
1
42.27K
-
0.00
-
-
2023
1
41.23K
-
0.00
-
-
2023
1
41.23K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

41.23K £Descended-2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rackstraw, George Stuart
Director
01/12/1994 - Present
2
Rackstraw, Fiona Maria
Director
01/02/2024 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOND STREET TRANSLATORS LIMITED

BOND STREET TRANSLATORS LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at Suite 308 28 Old Brompton Road, South Kensington, London SW7 3SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND STREET TRANSLATORS LIMITED?

toggle

BOND STREET TRANSLATORS LIMITED is currently Active. It was registered on 01/12/1994 .

Where is BOND STREET TRANSLATORS LIMITED located?

toggle

BOND STREET TRANSLATORS LIMITED is registered at Suite 308 28 Old Brompton Road, South Kensington, London SW7 3SS.

What does BOND STREET TRANSLATORS LIMITED do?

toggle

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

How many employees does BOND STREET TRANSLATORS LIMITED have?

toggle

BOND STREET TRANSLATORS LIMITED had 1 employees in 2023.

What is the latest filing for BOND STREET TRANSLATORS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-01 with no updates.