BONDMINSTER LIMITED

Register to unlock more data on OkredoRegister

BONDMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981535

Incorporation date

20/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1994)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon10/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Satisfaction of charge 029815350031 in full
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/08/2022
Registration of charge 029815350034, created on 2022-08-19
dot icon11/08/2022
Satisfaction of charge 25 in full
dot icon31/03/2022
Registration of charge 029815350033, created on 2022-03-29
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/04/2020
Registration of charge 029815350032, created on 2020-04-14
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Satisfaction of charge 029815350029 in full
dot icon09/08/2019
Satisfaction of charge 029815350028 in full
dot icon02/11/2018
Satisfaction of charge 029815350030 in full
dot icon26/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Registration of charge 029815350031, created on 2018-06-28
dot icon06/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Satisfaction of charge 029815350027 in full
dot icon27/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-08-10
dot icon04/07/2015
Satisfaction of charge 26 in full
dot icon02/07/2015
Registration of charge 029815350030, created on 2015-07-02
dot icon27/03/2015
Registration of charge 029815350029, created on 2015-03-26
dot icon12/03/2015
Registration of charge 029815350028, created on 2015-03-10
dot icon10/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Registration of charge 029815350027
dot icon04/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 26
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon16/08/2012
Duplicate mortgage certificatecharge no:25
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 25
dot icon02/07/2012
Accounts for a small company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon22/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon27/10/2009
Accounts for a small company made up to 2008-12-31
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 24
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 23
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 22
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/10/2008
Return made up to 20/10/08; full list of members
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon22/12/2007
Accounts for a small company made up to 2006-12-31
dot icon31/10/2007
Return made up to 20/10/07; full list of members
dot icon18/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Accounts for a small company made up to 2005-12-31
dot icon08/11/2006
Return made up to 20/10/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2004-12-31
dot icon07/11/2005
Return made up to 20/10/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New secretary appointed
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon31/10/2003
Return made up to 20/10/03; full list of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon10/12/2002
Accounts for a small company made up to 2001-12-31
dot icon05/11/2002
Location of debenture register
dot icon05/11/2002
Return made up to 20/10/02; full list of members
dot icon13/09/2002
Particulars of mortgage/charge
dot icon12/12/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon12/12/2001
Registered office changed on 12/12/01 from: 2 lansdowne road london W11 3LW
dot icon04/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Particulars of mortgage/charge
dot icon26/10/2001
Return made up to 20/10/01; full list of members
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Accounts for a small company made up to 2000-10-31
dot icon02/11/2000
Return made up to 20/10/00; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon09/11/1999
Registered office changed on 09/11/99 from: 2 lansdowne road london W11 3LW
dot icon09/11/1999
Return made up to 20/10/99; full list of members
dot icon21/06/1999
New secretary appointed
dot icon21/06/1999
Secretary resigned
dot icon12/06/1999
Particulars of mortgage/charge
dot icon06/06/1999
Registered office changed on 06/06/99 from: 2 melbury road london W14 8LP
dot icon23/04/1999
Accounts for a small company made up to 1998-10-31
dot icon30/10/1998
Return made up to 20/10/98; no change of members
dot icon17/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon18/02/1998
Accounts for a small company made up to 1997-10-31
dot icon27/10/1997
Return made up to 20/10/97; no change of members
dot icon15/05/1997
Particulars of mortgage/charge
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Registered office changed on 18/03/97 from: 4 chandos street london W1A 3BQ
dot icon21/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Accounts for a small company made up to 1996-10-31
dot icon22/11/1996
Return made up to 20/10/96; full list of members
dot icon09/07/1996
Particulars of mortgage/charge
dot icon17/05/1996
Accounts for a small company made up to 1995-10-31
dot icon24/10/1995
Return made up to 20/10/95; 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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Particulars of mortgage/charge
dot icon17/12/1994
Particulars of mortgage/charge
dot icon14/11/1994
Registered office changed on 14/11/94 from: 83 leonard street london EC2A 4QS
dot icon14/11/1994
Secretary resigned;new secretary appointed
dot icon14/11/1994
Secretary resigned;new director appointed
dot icon20/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
19/10/1994 - 31/10/1994
426
Luciene James Limited
Nominee Director
19/10/1994 - 31/10/1994
1220
Hedger, Graham Howard
Director
07/11/1994 - Present
91
Fishman, Andrew Daniel
Secretary
06/11/1994 - 27/02/1997
10
Hedger, Margaret
Secretary
26/05/1999 - 15/12/2003
2

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 BONDMINSTER LIMITED

BONDMINSTER LIMITED is an(a) Active company incorporated on 20/10/1994 with the registered office located at 2 Leman Street, London E1W 9US. 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 BONDMINSTER LIMITED?

toggle

BONDMINSTER LIMITED is currently Active. It was registered on 20/10/1994 .

Where is BONDMINSTER LIMITED located?

toggle

BONDMINSTER LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BONDMINSTER LIMITED do?

toggle

BONDMINSTER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BONDMINSTER LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.