BONDED SERVICES LIMITED

Register to unlock more data on OkredoRegister

BONDED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01504806

Incorporation date

30/06/1980

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1980)
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-21
dot icon04/12/2024
Appointment of a voluntary liquidator
dot icon24/09/2024
Removal of liquidator by court order
dot icon25/06/2024
Liquidators' statement of receipts and payments to 2024-04-21
dot icon27/06/2023
Liquidators' statement of receipts and payments to 2023-04-21
dot icon10/05/2022
Registered office address changed from 88 Crawford Street London W1H 2EJ to 10 Fleet Place London EC4M 7RB on 2022-05-10
dot icon10/05/2022
Declaration of solvency
dot icon10/05/2022
Appointment of a voluntary liquidator
dot icon10/05/2022
Resolutions
dot icon10/02/2022
Termination of appointment of Heidi Lynne Shakespeare as a director on 2022-01-21
dot icon10/02/2022
Appointment of Mr Philip Ernest Shepley as a director on 2022-01-25
dot icon30/09/2021
Statement of capital on 2021-09-30
dot icon30/09/2021
Statement by Directors
dot icon30/09/2021
Resolutions
dot icon30/09/2021
Solvency Statement dated 28/09/21
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/03/2021
Appointment of Heidi Lynne Shakespeare as a director on 2021-01-08
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon27/05/2020
Termination of appointment of Simon Moynihan as a secretary on 2020-05-18
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon25/03/2020
Termination of appointment of Richard John Oliver as a director on 2020-01-01
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Satisfaction of charge 015048060010 in full
dot icon29/11/2019
Satisfaction of charge 9 in full
dot icon29/11/2019
Satisfaction of charge 015048060011 in full
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon04/07/2019
Confirmation statement made on 2019-03-31 with updates
dot icon04/07/2019
Notification of Iron Mountain (Uk) Plc as a person with significant control on 2019-01-15
dot icon04/07/2019
Cessation of Novo Holdings Limited as a person with significant control on 2019-01-15
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon02/01/2019
Termination of appointment of Barry John Payne as a director on 2018-09-30
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon02/08/2018
Director's details changed for Mr Arnaud Revert on 2017-09-30
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon22/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon22/06/2018
Termination of appointment of Gregg Howard Mayer as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of Bonded Services Group Limited as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of Thomas Kearney as a director on 2017-09-30
dot icon22/06/2018
Termination of appointment of John Anthony Reeves as a secretary on 2017-09-30
dot icon22/06/2018
Termination of appointment of Daniel Black as a director on 2017-09-30
dot icon21/06/2018
Appointment of Mr Simon Moynihan as a secretary on 2017-09-30
dot icon21/06/2018
Appointment of Mr Richard John Oliver as a director on 2017-09-30
dot icon21/06/2018
Appointment of Mr Arnaud Revert as a director on 2017-09-30
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/04/2017
Termination of appointment of Kevin Brady as a director on 2016-04-29
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Registration of charge 015048060011, created on 2015-07-23
dot icon26/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/05/2015
Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 2015-05-26
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London W1H 2EJ on 2014-09-12
dot icon30/06/2014
Appointment of Mr Barry John Payne as a director
dot icon30/06/2014
Appointment of Mr Gregg Howard Mayer as a director
dot icon08/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/01/2014
Appointment of Mr John Anthony Reeves as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Registration of charge 015048060010
dot icon21/06/2013
Termination of appointment of Kevin Goggin as a director
dot icon21/06/2013
Termination of appointment of Jerome Gold as a director
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Stephen Holmes as a director
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/02/2013
Auditor's resignation
dot icon30/08/2012
Director's details changed for Jerome Gold on 2012-08-30
dot icon13/07/2012
Director's details changed for Kevin Brady on 2012-06-12
dot icon13/07/2012
Director's details changed for Thomas Kearney on 2012-07-12
dot icon13/07/2012
Director's details changed for Mr Daniel Black on 2012-07-12
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/12/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon13/10/2011
Miscellaneous
dot icon21/07/2011
Termination of appointment of James Hanson as a director
dot icon19/07/2011
Memorandum and Articles of Association
dot icon19/07/2011
Resolutions
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon08/07/2011
Appointment of Kevin Brady as a director
dot icon08/07/2011
Termination of appointment of Jared Bluestein as a director
dot icon08/07/2011
Appointment of Daniel Black as a director
dot icon08/07/2011
Appointment of Thomas Kearney as a director
dot icon08/07/2011
Appointment of Jerome Gold as a director
dot icon07/07/2011
Termination of appointment of Jared Bluestein as a director
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/04/2011
Director's details changed for Bonded Services Group Limited on 2011-03-31
dot icon23/12/2010
Full accounts made up to 2010-06-30
dot icon09/12/2010
Appointment of Stephen Jack Holmes as a director
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/04/2010
Director's details changed for Jared Scott Bluestein on 2010-03-31
dot icon19/04/2010
Director's details changed for Bonded Services Group Limited on 2010-03-31
dot icon19/04/2010
Director's details changed for Kevin Paul Goggin on 2010-03-31
dot icon23/11/2009
Full accounts made up to 2009-06-30
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon30/10/2008
Full accounts made up to 2008-06-30
dot icon16/09/2008
Appointment terminated secretary severine garnham
dot icon25/04/2008
Return made up to 31/03/08; full list of members
dot icon28/10/2007
Full accounts made up to 2007-06-30
dot icon19/04/2007
Return made up to 31/03/07; full list of members
dot icon13/11/2006
Full accounts made up to 2006-06-30
dot icon04/07/2006
Secretary's particulars changed
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-06-30
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon25/04/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon01/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Declaration of assistance for shares acquisition
dot icon18/03/2005
Full accounts made up to 2004-06-30
dot icon25/02/2005
Director's particulars changed
dot icon25/02/2005
New director appointed
dot icon27/08/2004
Director's particulars changed
dot icon11/08/2004
Certificate of change of name
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon07/04/2003
Return made up to 31/03/03; full list of members
dot icon18/03/2003
Full accounts made up to 2001-06-30
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon23/01/2002
New director appointed
dot icon15/01/2002
Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR
dot icon04/12/2001
Director resigned
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon30/05/2001
Resolutions
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed
dot icon07/08/2000
Director resigned
dot icon11/05/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Return made up to 31/03/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon01/02/2000
Certificate of change of name
dot icon18/10/1999
Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD
dot icon20/04/1999
Return made up to 31/03/99; no change of members
dot icon03/03/1999
Return made up to 31/01/99; no change of members
dot icon30/01/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Full accounts made up to 1998-06-30
dot icon23/01/1999
Declaration of satisfaction of mortgage/charge
dot icon23/01/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon26/07/1998
Auditor's resignation
dot icon05/06/1998
Director resigned
dot icon30/03/1998
New secretary appointed
dot icon16/03/1998
Registered office changed on 16/03/98 from: unit 2 aerodrome way cranford lane hounslow middlesex TW5 9QB
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
Director resigned
dot icon06/02/1998
Return made up to 31/01/98; full list of members
dot icon28/07/1997
Full accounts made up to 1997-03-31
dot icon24/06/1997
Auditor's resignation
dot icon19/02/1997
Return made up to 31/01/97; no change of members
dot icon21/12/1996
Director resigned
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Director resigned
dot icon13/04/1996
New director appointed
dot icon13/02/1996
Return made up to 31/01/96; no change of members
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon06/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon22/03/1994
New secretary appointed;new director appointed
dot icon22/03/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon16/02/1994
Return made up to 31/01/94; no change of members
dot icon14/02/1994
Director resigned
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon11/02/1993
Return made up to 31/01/93; no change of members
dot icon02/10/1992
Full accounts made up to 1992-03-31
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon13/03/1992
Certificate of change of name
dot icon24/01/1992
Return made up to 31/01/92; full list of members
dot icon02/01/1992
Full accounts made up to 1991-03-31
dot icon04/12/1991
Registered office changed on 04/12/91 from: 15 park road regents park london NW1 6XN
dot icon14/05/1991
New director appointed
dot icon28/02/1991
Particulars of mortgage/charge
dot icon27/02/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Return made up to 31/01/91; full list of members
dot icon27/12/1990
Declaration of satisfaction of mortgage/charge
dot icon22/10/1990
Registered office changed on 22/10/90 from: sprint industrial estate chertsey road byfleet surrey KT14 7LA
dot icon20/07/1990
Director resigned;new director appointed
dot icon21/06/1990
Director resigned
dot icon14/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1990
Registered office changed on 10/04/90 from: 28-30 trinity street london SE1 4JE
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon10/04/1990
Director resigned;new director appointed
dot icon02/04/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon09/11/1989
Registered office changed on 09/11/89 from: oak house 22-28 high street hythe kent CT21 5AT
dot icon30/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1989
Resolutions
dot icon18/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Declaration of assistance for shares acquisition
dot icon11/07/1989
Declaration of assistance for shares acquisition
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/06/1989
Particulars of mortgage/charge
dot icon09/06/1989
Return made up to 24/05/89; full list of members
dot icon30/05/1989
Full accounts made up to 1988-06-30
dot icon19/05/1989
New director appointed
dot icon20/04/1989
Auditor's resignation
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Declaration of satisfaction of mortgage/charge
dot icon14/03/1989
Resolutions
dot icon10/02/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon01/11/1988
Director resigned
dot icon25/10/1988
Director's particulars changed
dot icon20/10/1988
Resolutions
dot icon19/10/1988
New director appointed
dot icon04/10/1988
Certificate of change of name
dot icon18/08/1988
New director appointed
dot icon10/05/1988
New director appointed
dot icon26/04/1988
Full group accounts made up to 1986-12-31
dot icon22/04/1988
Director resigned
dot icon22/04/1988
Director resigned
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon17/02/1988
Registered office changed on 17/02/88 from: 35 coombe road kingston upon thames surrey KT2 7BA
dot icon17/02/1988
Return made up to 18/01/88; full list of members
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
New director appointed
dot icon20/05/1987
Group of companies' accounts made up to 1985-12-31
dot icon30/03/1987
Return made up to 07/10/86; full list of members
dot icon30/03/1987
Return made up to 08/07/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Registered office changed on 03/11/86 from: 9 church road ashford middlesex TW15 2UG
dot icon07/08/1980
Certificate of change of name
dot icon30/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
31/03/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDED SERVICES GROUP LIMITED
Corporate Director
04/02/2005 - 30/09/2017
5
Campion, Stephen Paul
Director
14/03/1994 - 30/06/2000
8
Hanson, James Eric
Director
12/07/2004 - 30/06/2011
23
Loader, Adrian John
Director
25/02/1992 - 26/03/1996
52
Holmes, Stephen Jack
Director
29/11/2010 - 11/03/2013
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDED SERVICES LIMITED

BONDED SERVICES LIMITED is an(a) Liquidation company incorporated on 30/06/1980 with the registered office located at 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDED SERVICES LIMITED?

toggle

BONDED SERVICES LIMITED is currently Liquidation. It was registered on 30/06/1980 .

Where is BONDED SERVICES LIMITED located?

toggle

BONDED SERVICES LIMITED is registered at 10 Fleet Place, London EC4M 7RB.

What does BONDED SERVICES LIMITED do?

toggle

BONDED SERVICES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BONDED SERVICES LIMITED?

toggle

The latest filing was on 24/06/2025: Liquidators' statement of receipts and payments to 2025-04-21.