BONDMEAD LIMITED

Register to unlock more data on OkredoRegister

BONDMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02537788

Incorporation date

07/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

117 Paxford Road, Wembley, Middlesex HA0 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1990)
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon26/02/2025
Registration of charge 025377880009, created on 2025-02-18
dot icon26/02/2025
Registration of charge 025377880010, created on 2025-02-18
dot icon06/12/2024
Termination of appointment of Amarjit Kaur Bakshi as a director on 2024-12-06
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/04/2022
Termination of appointment of Gurbax Singh Bakhshi as a secretary on 2022-04-27
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Director's details changed for Mrs Amarjit Kaur Bakshi on 2021-04-16
dot icon16/04/2021
Registered office address changed from 79a South Road Southall UB1 1SQ England to 117 Paxford Road Wembley Middlesex HA0 3RJ on 2021-04-16
dot icon17/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon23/05/2018
Micro company accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/11/2017
Registered office address changed from 117 Paxford Road Wembley HA0 3RJ England to 79a South Road Southall UB1 1SQ on 2017-11-23
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2016-10-14 with updates
dot icon21/03/2017
Appointment of Mr Gurbax Singh Bakhshi as a secretary on 2016-12-09
dot icon21/03/2017
Appointment of Mrs Sharanbir Kaur Paul as a director on 2016-12-09
dot icon20/03/2017
Termination of appointment of Sharanbir Kaur Paul as a secretary on 2016-12-09
dot icon20/03/2017
Termination of appointment of Gurbax Singh Bakshi as a director on 2016-12-09
dot icon16/10/2016
Satisfaction of charge 7 in full
dot icon16/10/2016
Satisfaction of charge 8 in full
dot icon16/10/2016
Satisfaction of charge 6 in full
dot icon03/10/2016
Director's details changed for Mrs Amarjeet Kaur Bakshi on 2016-10-03
dot icon03/10/2016
Appointment of Mrs Sharanbir Kaur Paul as a secretary on 2016-10-03
dot icon03/10/2016
Termination of appointment of Baljinder Singh Bakshi as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Amarjit Bakshi as a secretary on 2016-10-03
dot icon15/08/2016
Registered office address changed from C/O Thapa & Co 36 Lucas Avenue Harrow Middlesex HA2 9UJ England to 117 Paxford Road Wembley HA0 3RJ on 2016-08-15
dot icon15/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/02/2016
Appointment of Mrs Amarjeet Bakshi as a director on 2016-02-03
dot icon03/02/2016
Registered office address changed from 95 Uxbridge Road London W12 8NR England to C/O Thapa & Co 36 Lucas Avenue Harrow Middlesex HA2 9UJ on 2016-02-03
dot icon17/11/2015
Appointment of Mr Baljinder Singh Bakshi as a director on 2015-11-17
dot icon17/11/2015
Registered office address changed from 117 Paxford Road Wembley Middlesex HA0 3RJ to 95 Uxbridge Road London W12 8NR on 2015-11-17
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2014
Registered office address changed from 95 Uxbridge Road London W12 8NR on 2014-06-20
dot icon02/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Appointment of Mrs Amarjit Bakshi as a secretary
dot icon21/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon25/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon27/01/2010
Termination of appointment of Kanwalbir Patwalia as a secretary
dot icon15/12/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon09/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/11/2008
Return made up to 07/09/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 07/09/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/05/2007
Registered office changed on 23/05/07 from: 29 ringwood avenue croydon CR0 3DT
dot icon30/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon08/01/2007
Return made up to 07/09/06; full list of members
dot icon29/12/2006
Registered office changed on 29/12/06 from: altay house 869 high road london N12 8QA
dot icon10/10/2006
Compulsory strike-off action has been discontinued
dot icon30/05/2006
Return made up to 07/09/05; full list of members
dot icon28/02/2006
First Gazette notice for compulsory strike-off
dot icon01/12/2004
Return made up to 07/09/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/12/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/09/2003
Return made up to 07/09/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon25/05/2002
Particulars of mortgage/charge
dot icon08/10/2001
Return made up to 07/09/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon13/06/2001
Ad 31/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/2001
Return made up to 07/09/00; full list of members
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon27/10/2000
Registered office changed on 27/10/00 from: suite 610 crown house north circular road london NW10 7PN
dot icon21/08/2000
Accounts for a small company made up to 1999-09-30
dot icon28/04/2000
Particulars of mortgage/charge
dot icon08/11/1999
Return made up to 07/09/99; no change of members
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon02/08/1999
Registered office changed on 02/08/99 from: suite 610 crown house north circular road london NW10 7PN
dot icon26/11/1998
New director appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: c/o castle and co icg house station approach oldfield lane north greenford middlesex UB6 0AL
dot icon23/11/1998
Full accounts made up to 1997-09-30
dot icon11/11/1998
Return made up to 07/09/98; no change of members
dot icon13/01/1998
Return made up to 07/09/97; full list of members
dot icon29/10/1997
Particulars of mortgage/charge
dot icon29/10/1997
Particulars of mortgage/charge
dot icon01/07/1997
Full accounts made up to 1996-09-30
dot icon11/09/1996
Return made up to 07/09/96; no change of members
dot icon19/08/1996
Accounts for a small company made up to 1995-09-30
dot icon07/08/1996
Secretary's particulars changed
dot icon06/08/1996
Registered office changed on 06/08/96 from: castle ryce talbot house 204/226 imperial drive harrow middx HA2 7HH
dot icon12/09/1995
Return made up to 07/09/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon27/04/1995
New secretary appointed
dot icon27/04/1995
New director appointed
dot icon30/03/1995
Director resigned
dot icon01/03/1995
Restoration by order of the court
dot icon01/03/1995
Return made up to 07/09/94; full list of members
dot icon01/03/1995
Return made up to 07/09/93; full list of members
dot icon01/03/1995
Return made up to 07/09/92; full list of members
dot icon01/03/1995
Return made up to 07/09/91; full list of members
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Accounts for a dormant company made up to 1993-09-30
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Accounts for a dormant company made up to 1992-09-30
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Accounts for a dormant company made up to 1991-09-30
dot icon01/03/1995
Registered office changed on 01/03/95 from: 26 parkside way harrow middlesex HA2 6DF
dot icon13/10/1992
Final Gazette dissolved via compulsory strike-off
dot icon23/06/1992
First Gazette notice for compulsory strike-off
dot icon26/04/1991
Director resigned
dot icon26/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1991
Ad 08/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/1991
New secretary appointed;new director appointed
dot icon21/03/1991
Registered office changed on 21/03/91 from: 28A parkside way harrow middx HA2 6DF
dot icon25/10/1990
Registered office changed on 25/10/90 from: 71 bath court bath street london EC1V 9NT
dot icon25/10/1990
Resolutions
dot icon07/09/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/04/2026
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
1
2.41K
-
0.00
494.00
-
2022
1
4.72K
-
0.00
4.57K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bakshi, Baljinder Singh
Director
17/11/2015 - 03/10/2016
20
Paul, Sharanbir Kaur
Director
09/12/2016 - Present
2
Bakshi, Gurbax Singh
Director
23/11/1998 - 09/12/2016
5
Patwalia, Kanwalbir Kaur
Director
21/03/1995 - 09/08/1999
-
Bakshi, Amarjit Kaur
Director
03/02/2016 - 06/12/2024
1

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 BONDMEAD LIMITED

BONDMEAD LIMITED is an(a) Active company incorporated on 07/09/1990 with the registered office located at 117 Paxford Road, Wembley, Middlesex HA0 3RJ. 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 BONDMEAD LIMITED?

toggle

BONDMEAD LIMITED is currently Active. It was registered on 07/09/1990 .

Where is BONDMEAD LIMITED located?

toggle

BONDMEAD LIMITED is registered at 117 Paxford Road, Wembley, Middlesex HA0 3RJ.

What does BONDMEAD LIMITED do?

toggle

BONDMEAD 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 BONDMEAD LIMITED?

toggle

The latest filing was on 23/06/2025: Total exemption full accounts made up to 2024-09-30.