Braintree Business Park
Braintree
Essex
CM7 2PU
Director Name | Mrs Jane Dorcas Lloyd |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 18 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Matching Chester Avenue Richmond Surrey TW10 6NP |
Director Name | Mr Christopher Robert Breese Lloyd |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matching Chester Avenue Richmond Surrey TW10 6NP |
Secretary Name | Mrs Jane Dorcas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matching Chester Avenue Richmond Surrey TW10 6NP |
Website | bondent.co.uk |
---|---|
Telephone | 020 86146979 |
Telephone region | London |
Registered Address | 41 Blackwell Drive Braintree Business Park Braintree Essex CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | C.r.b. Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£372,210 |
Cash | £128,873 |
Current Liabilities | £346,320 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
3 December 2008 | Delivered on: 6 December 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 87052059 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 January 2019 | Termination of appointment of Christopher Robert Breese Lloyd as a director on 7 January 2019 (1 page) |
7 August 2018 | Notification of Adrian Buckingham as a person with significant control on 8 May 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
7 August 2018 | Cessation of Christopher Robert Breese Lloyd as a person with significant control on 8 May 2018 (1 page) |
13 July 2018 | Termination of appointment of Jane Dorcas Lloyd as a secretary on 18 April 2016 (1 page) |
13 July 2018 | Registered office address changed from 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ England to 41 Blackwell Drive Braintree Business Park Braintree Essex CM7 2PU on 13 July 2018 (1 page) |
10 May 2018 | Appointment of Mr Adrian Buckingham as a director on 2 May 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
10 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
19 April 2016 | Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jane Lloyd as a director on 18 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jane Lloyd as a director on 18 April 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 March 2010 | Director's details changed for Mrs Jane Lloyd on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Christopher Robert Breese Lloyd on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Jane Lloyd on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Christopher Robert Breese Lloyd on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 5 bushy park mews 53 high street hampton hill middlesex TW12 1NH (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 5 bushy park mews 53 high street hampton hill middlesex TW12 1NH (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 March 2008 | Return made up to 08/02/08; no change of members (7 pages) |
12 March 2008 | Return made up to 08/02/08; no change of members (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 11 worton court worton hall estates worton road isleworth middx.TW7 6ER (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 11 worton court worton hall estates worton road isleworth middx.TW7 6ER (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
27 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
16 May 2002 | Full accounts made up to 31 July 2001 (11 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 November 1999 | Company name changed bondent electronic division (U.k .) LIMITED\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed bondent electronic division (U.k .) LIMITED\certificate issued on 04/11/99 (2 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
9 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
12 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
12 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |