BONPOM LTD

Register to unlock more data on OkredoRegister

BONPOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05855805

Incorporation date

23/06/2006

Size

Dormant

Contacts

Registered address

Registered address

1 The Green, Richmond, Surrey TW9 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon11/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon10/01/2023
Registered office address changed from 38 Market Place Kingston upon Thames Surrey KT1 1JQ to 1 the Green Richmond Surrey TW9 1PL on 2023-01-10
dot icon10/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/07/2017
Notification of Robert Steidle as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Alan Robert Martin as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Robert Leighton Steidle as a person with significant control on 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon16/05/2017
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Robert Steidle on 2013-06-18
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon23/07/2013
Register inspection address has been changed from Flat 5, 3-5 Apple Market Kingston upon Thames Surrey KT1 1JE
dot icon23/07/2013
Secretary's details changed for Mr Alan Robert Martin on 2013-01-31
dot icon09/06/2013
Registered office address changed from Flat 5 3-5 Apple Market Kingston upon Thames Surrey KT1 1JE United Kingdom on 2013-06-09
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Robert Steidle on 2012-06-01
dot icon18/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon17/07/2011
Director's details changed for Mr Alan Robert Martin on 2011-07-17
dot icon11/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/09/2010
Secretary's details changed for Mr Alan Robert Martin on 2010-09-18
dot icon20/09/2010
Registered office address changed from Flat 5 3-5 Apple Market Kingston upon Thames Surrey KT1 1JE on 2010-09-20
dot icon20/09/2010
Register(s) moved to registered inspection location
dot icon20/09/2010
Director's details changed for Mr Alan Robert Martin on 2010-06-23
dot icon20/09/2010
Secretary's details changed for Mr Alan Robert Martin on 2010-06-23
dot icon20/09/2010
Secretary's details changed for Mr Alan Robert Martin on 2010-09-18
dot icon20/09/2010
Secretary's details changed for Mr Alan Robert Martin on 2010-09-18
dot icon20/09/2010
Registered office address changed from 6 Lane Court Bolingbroke Grove Battersea London SW11 6EW on 2010-09-20
dot icon20/09/2010
Register inspection address has been changed
dot icon19/09/2010
Director's details changed for Robert Steidle on 2010-09-18
dot icon27/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/07/2009
Return made up to 23/06/09; full list of members
dot icon25/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/08/2008
Return made up to 23/06/08; full list of members
dot icon06/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/07/2007
Return made up to 23/06/07; full list of members
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Registered office changed on 20/07/07 from: prospect row 85 lansdowne road london E8 3EP
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Location of debenture register
dot icon20/07/2007
Location of register of members
dot icon20/07/2007
Secretary resigned
dot icon07/09/2006
Registered office changed on 07/09/06 from: regent house 316 beulah hill london SE19 3HF
dot icon07/09/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon07/09/2006
Ad 23/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New secretary appointed;new director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
Director resigned
dot icon23/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-81.97 % *

* during past year

Cash in Bank

£1,260.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
2
8.28K
-
0.00
6.99K
-
2022
2
13.33K
-
0.00
1.26K
-
2022
2
13.33K
-
0.00
1.26K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

13.33K £Ascended61.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26K £Descended-81.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fandos, Jose
Director
23/06/2006 - 01/06/2007
2
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
23/06/2006 - 23/06/2006
5172
Steidle, Robert Leighton
Director
23/06/2006 - Present
2
DOUGLAS NOMINEES LIMITED
Nominee Director
23/06/2006 - 23/06/2006
5153
Martin, Alan Robert
Director
23/06/2006 - Present
12

Persons with Significant Control

3
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 BONPOM LTD

BONPOM LTD is an(a) Active company incorporated on 23/06/2006 with the registered office located at 1 The Green, Richmond, Surrey TW9 1PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BONPOM LTD?

toggle

BONPOM LTD is currently Active. It was registered on 23/06/2006 .

Where is BONPOM LTD located?

toggle

BONPOM LTD is registered at 1 The Green, Richmond, Surrey TW9 1PL.

What does BONPOM LTD do?

toggle

BONPOM LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does BONPOM LTD have?

toggle

BONPOM LTD had 2 employees in 2022.

What is the latest filing for BONPOM LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.