BONE DADDIES LIMITED

Register to unlock more data on OkredoRegister

BONE DADDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08184277

Incorporation date

20/08/2012

Size

Medium

Contacts

Registered address

Registered address

5 Rodney Road, London E11 2DECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2012)
dot icon07/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon10/09/2025
Current accounting period shortened from 2025-09-29 to 2025-09-28
dot icon16/07/2025
Accounts for a medium company made up to 2024-09-29
dot icon12/02/2025
Memorandum and Articles of Association
dot icon12/02/2025
Resolutions
dot icon11/02/2025
Statement of capital following an allotment of shares on 2024-12-02
dot icon30/11/2024
Resolutions
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon11/11/2024
Withdrawal of a person with significant control statement on 2024-11-11
dot icon11/11/2024
Notification of Bd Investments Limited as a person with significant control on 2024-11-11
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon25/06/2024
Accounts for a small company made up to 2023-09-24
dot icon25/06/2024
Current accounting period extended from 2024-09-24 to 2024-09-29
dot icon04/10/2023
Previous accounting period shortened from 2023-09-30 to 2023-09-24
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon25/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon14/08/2023
Satisfaction of charge 081842770003 in full
dot icon11/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon03/03/2023
Appointment of Ami-Leigh Kantor as a director on 2023-03-01
dot icon03/03/2023
Appointment of Mr Gregg Kantor as a director on 2023-03-01
dot icon03/03/2023
Appointment of Mr Stephen Hill as a director on 2023-03-01
dot icon03/03/2023
Termination of appointment of Demetrius Tomazos as a director on 2023-03-01
dot icon27/02/2023
Resolutions
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon13/10/2022
Confirmation statement made on 2022-09-11 with updates
dot icon09/08/2022
Group of companies' accounts made up to 2021-09-30
dot icon04/07/2022
Satisfaction of charge 081842770002 in full
dot icon01/07/2022
Registration of charge 081842770004, created on 2022-06-30
dot icon06/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/07/2021
Appointment of Mr Paul Black as a director on 2021-06-29
dot icon29/06/2021
Termination of appointment of Bernard Kantor as a director on 2021-06-29
dot icon12/02/2021
Sub-division of shares on 2020-12-19
dot icon11/02/2021
Change of share class name or designation
dot icon02/02/2021
Change of share class name or designation
dot icon21/01/2021
Resolutions
dot icon12/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Resolutions
dot icon21/12/2020
Registration of charge 081842770002, created on 2020-12-18
dot icon21/12/2020
Registration of charge 081842770003, created on 2020-12-18
dot icon18/12/2020
Full accounts made up to 2019-09-30
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon24/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon03/08/2020
Purchase of own shares.
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon02/07/2020
Cancellation of shares. Statement of capital on 2020-04-27
dot icon06/02/2020
Appointment of Mr Bernard Kantor as a director on 2020-02-06
dot icon04/02/2020
Termination of appointment of Ross Leigh Shonhan as a director on 2020-01-15
dot icon25/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon25/09/2019
Registered office address changed from , 5 Rodney Road Rodney Road, London, E11 2DE, England to 5 Rodney Road London E11 2DE on 2019-09-25
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon13/02/2019
Appointment of Mr Demetrius Tomazos as a director on 2019-02-13
dot icon19/10/2018
Registered office address changed from , 54 Cambridge Road, London, E11 2PN, England to 5 Rodney Road London E11 2DE on 2018-10-19
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon28/06/2018
Termination of appointment of Demetrius Tomazos as a director on 2018-05-31
dot icon15/09/2017
Notification of a person with significant control statement
dot icon15/09/2017
Cessation of Ross Leigh Shonhan as a person with significant control on 2017-04-06
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon23/09/2016
Director's details changed for Mr Ross Leigh Shonhan on 2016-09-10
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/11/2015
Registered office address changed from , 46B Portnall Road, London, W9 3BD to 5 Rodney Road London E11 2DE on 2015-11-11
dot icon09/10/2015
Appointment of Mr Christopher Benjamin St John as a secretary on 2015-10-01
dot icon09/10/2015
Appointment of Mr Kostadin Borovicanin as a secretary on 2015-10-01
dot icon11/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon07/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/12/2014
Satisfaction of charge 1 in full
dot icon08/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon03/10/2013
Previous accounting period extended from 2013-08-31 to 2013-09-30
dot icon06/11/2012
Resolutions
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon06/11/2012
Termination of appointment of Shirleen Rule as a secretary
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2012
Registered office address changed from , 30-31 Peter Street, Soho, London, W1F 0AP, United Kingdom on 2012-09-04
dot icon23/08/2012
Registered office address changed from , 30-31 Peter Street, Soho, London, W1F 0AT, United Kingdom on 2012-08-23
dot icon20/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,074,229.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
609.91K
-
0.00
1.07M
-
2021
-
609.91K
-
0.00
1.07M
-

Employees

2021

Employees

-

Net Assets(GBP)

609.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Paul
Director
29/06/2021 - Present
15
Kantor, Gregg
Director
01/03/2023 - Present
26
Kantor, Ami-Leigh
Director
01/03/2023 - Present
14
Mr Ross Leigh Shonhan
Director
20/08/2012 - 15/01/2020
15
Kantor, Bernard
Director
06/02/2020 - 29/06/2021
23

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

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 BONE DADDIES LIMITED

BONE DADDIES LIMITED is an(a) Active company incorporated on 20/08/2012 with the registered office located at 5 Rodney Road, London E11 2DE. There are currently 6 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 BONE DADDIES LIMITED?

toggle

BONE DADDIES LIMITED is currently Active. It was registered on 20/08/2012 .

Where is BONE DADDIES LIMITED located?

toggle

BONE DADDIES LIMITED is registered at 5 Rodney Road, London E11 2DE.

What does BONE DADDIES LIMITED do?

toggle

BONE DADDIES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BONE DADDIES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-26 with updates.