Company NameBond Street Security Ltd
DirectorJason Edward Ballard
Company StatusActive
Company Number06012733
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Jason Edward Ballard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameHuallenac Trustee Company (Corporation)
StatusCurrent
Appointed22 May 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressMoorgate House 201 Silbury Boulevard
Milton Keynes
MK9 1LZ
Secretary NameMichael Howard Speake
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleSecretary
Correspondence AddressParkview
71 Surrey Grove
Sutton
Surrey
SM1 3PW
Director NameMr Denny Paul Champ
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Boundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mr Jason Edward Ballard
51.00%
Ordinary
49 at £1Mrs Winmonrat Ballard
49.00%
Ordinary

Financials

Year2014
Net Worth£72,840
Cash£111,306
Current Liabilities£50,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
22 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 January 2022Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex C04 9YQ United Kingdom to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page)
24 January 2022Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex C04 9YQ on 24 January 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
3 March 2021Director's details changed for Mr Jason Edward Ballard on 26 February 2021 (2 pages)
14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 December 2020Termination of appointment of Denny Paul Champ as a director on 7 December 2020 (1 page)
3 June 2020Appointment of Mr Denny Paul Champ as a director on 3 June 2020 (2 pages)
21 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
17 February 2010Secretary's details changed for Huallenac Trustee Company on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Jason Edward Ballard on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Jason Edward Ballard on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Huallenac Trustee Company on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Jason Edward Ballard on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Huallenac Trustee Company on 1 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 May 2008Secretary appointed huallenac trustee company (2 pages)
28 May 2008Appointment terminated secretary michael speake (1 page)
28 May 2008Secretary appointed huallenac trustee company (2 pages)
28 May 2008Appointment terminated secretary michael speake (1 page)
18 February 2008Registered office changed on 18/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
18 February 2008Return made up to 29/11/07; full list of members (6 pages)
18 February 2008Registered office changed on 18/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
18 February 2008Return made up to 29/11/07; full list of members (6 pages)
17 May 2007Ad 02/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
17 May 2007Ad 02/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Incorporation (13 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Incorporation (13 pages)
29 November 2006Secretary resigned (1 page)