BONDFORT LIMITED

Register to unlock more data on OkredoRegister

BONDFORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880625

Incorporation date

14/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon19/12/2022
Change of details for Mr Peter Fabian Bloom as a person with significant control on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr Peter Fabian Bloom on 2022-12-19
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon21/09/2020
Statement of capital on 2020-09-21
dot icon02/09/2020
Statement by Directors
dot icon02/09/2020
Solvency Statement dated 10/08/20
dot icon02/09/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon05/12/2018
Registration of charge 028806250008, created on 2018-12-04
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon05/04/2018
Satisfaction of charge 028806250004 in full
dot icon05/04/2018
Satisfaction of charge 028806250005 in full
dot icon05/04/2018
Satisfaction of charge 028806250006 in full
dot icon05/04/2018
Satisfaction of charge 028806250007 in full
dot icon24/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon14/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/08/2014
Director's details changed for Mr Peter Fabian Bloom on 2014-08-01
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/05/2014
Registration of charge 028806250005
dot icon17/05/2014
Registration of charge 028806250006
dot icon17/05/2014
Registration of charge 028806250007
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from C/O Cooper Murray Tennyson House 159-165 Great Portland Street London W1W 5PA on 2013-05-13
dot icon24/04/2013
Registration of charge 028806250004
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon05/01/2013
Compulsory strike-off action has been discontinued
dot icon02/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Termination of appointment of Anya Bloom as a secretary
dot icon17/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Director's details changed for Peter Fabian Bloom on 2009-12-14
dot icon22/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2009
Return made up to 14/12/08; full list of members
dot icon12/02/2009
Secretary's change of particulars / anya bloom / 01/12/2008
dot icon26/02/2008
Director's change of particulars / peter bloom / 11/02/2008
dot icon26/02/2008
Return made up to 14/12/07; no change of members
dot icon28/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/02/2007
Return made up to 14/12/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/02/2006
Return made up to 14/12/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon18/04/2005
Return made up to 14/12/04; full list of members
dot icon27/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon30/01/2004
Return made up to 14/12/03; full list of members
dot icon02/09/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Total exemption small company accounts made up to 2001-12-31
dot icon27/05/2003
Compulsory strike-off action has been discontinued
dot icon27/05/2003
First Gazette notice for compulsory strike-off
dot icon27/05/2003
Return made up to 14/12/02; full list of members
dot icon14/02/2002
Return made up to 14/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/03/2001
Accounts for a small company made up to 1999-12-31
dot icon09/02/2001
Return made up to 14/12/00; full list of members
dot icon11/02/2000
Return made up to 14/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Accounts for a small company made up to 1997-12-31
dot icon20/01/1999
Return made up to 14/12/98; no change of members
dot icon12/06/1998
Accounts for a small company made up to 1996-12-31
dot icon21/01/1998
Return made up to 14/12/97; full list of members
dot icon12/02/1997
Return made up to 14/12/96; no change of members
dot icon18/12/1996
Registered office changed on 18/12/96 from: colman coyle solicitors wells house 80 upper street islington london N1 0NU
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/12/1995
Return made up to 14/12/95; no change of members
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/02/1995
Registered office changed on 24/02/95 from: ross & craig swift ho 12A upper berkeley street london W1H 7PE
dot icon26/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Registered office changed on 13/07/94 from: anthony gold lerman & muirhead the hop exchange 24 southwark street london SE1 1TY
dot icon07/02/1994
Resolutions
dot icon07/02/1994
Registered office changed on 07/02/94 from: 33 crwys road cardiff CF2 4YF
dot icon07/02/1994
Director resigned;new director appointed
dot icon07/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
926.29K
-
0.00
1.55M
-
2022
0
922.35K
-
0.00
272.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloom, Peter Fabian
Director
24/01/1994 - Present
23

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDFORT LIMITED

BONDFORT LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at 73 Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDFORT LIMITED?

toggle

BONDFORT LIMITED is currently Active. It was registered on 14/12/1993 .

Where is BONDFORT LIMITED located?

toggle

BONDFORT LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does BONDFORT LIMITED do?

toggle

BONDFORT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BONDFORT LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-31 to 2025-03-30.