LONDON CITY BOND LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0EG
Company number 02246348
Status Active
Incorporation Date 20 April 1988
Company Type Private Limited Company
Address OLYMPUS, 91-101 RIVER ROAD, BARKING, ESSEX, IG11 0EG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Appointment of Mr Nicholas Andrew Joyce as a director on 27 May 2016; Appointment of Mr David Hogg as a director on 27 May 2016. The most likely internet sites of LONDON CITY BOND LIMITED are www.londoncitybond.co.uk, and www.london-city-bond.co.uk. The predicted number of employees is 430 to 440. The company’s age is thirty-seven years and ten months. The distance to to Bexleyheath Rail Station is 4 miles; to Blackhorse Road Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London City Bond Limited is a Private Limited Company. The company registration number is 02246348. London City Bond Limited has been working since 20 April 1988. The present status of the company is Active. The registered address of London City Bond Limited is Olympus 91 101 River Road Barking Essex Ig11 0eg. The company`s financial liabilities are £973.12k. It is £0.26k against last year. And the total assets are £13085.75k, which is £591.58k against last year. ALLINGTON, Alfred John is a Director of the company. DAVIS, Brian John is a Director of the company. HOGG, David is a Director of the company. JOYCE, Nicholas Andrew is a Director of the company. Secretary ALLINGTON, Alfred John has been resigned. Director COWEY, Philip Neil has been resigned. Director JONES, Benjamin Arthur Crawshay has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


london city bond Key Finiance

LIABILITIES £973.12k
+0%
CASH n/a
TOTAL ASSETS £13085.75k
+4%
All Financial Figures

Current Directors

Director

Director
DAVIS, Brian John
Appointed Date: 01 April 2000
72 years old

Director
HOGG, David
Appointed Date: 27 May 2016
70 years old

Director
JOYCE, Nicholas Andrew
Appointed Date: 27 May 2016
67 years old

Resigned Directors

Secretary
ALLINGTON, Alfred John
Resigned: 02 November 2015

Director
COWEY, Philip Neil
Resigned: 25 April 2016
Appointed Date: 06 May 2008
64 years old

Director
JONES, Benjamin Arthur Crawshay
Resigned: 31 March 2000
81 years old

Persons With Significant Control

Mr Benjamin Arthur Crawshay Jones
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Alexandra Jones
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON CITY BOND LIMITED Events

04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
27 May 2016
Appointment of Mr Nicholas Andrew Joyce as a director on 27 May 2016
27 May 2016
Appointment of Mr David Hogg as a director on 27 May 2016
10 May 2016
Group of companies' accounts made up to 30 September 2015
27 Apr 2016
Termination of appointment of Philip Neil Cowey as a director on 25 April 2016
...
... and 87 more events
02 Nov 1988
Registered office changed on 02/11/88 from: 1/3 leonard street london EC2A 4AQ

25 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1988
Company name changed isonreal LIMITED\certificate issued on 14/10/88
20 Apr 1988
Certificate of incorporation
20 Apr 1988
Incorporation

LONDON CITY BOND LIMITED Charges

7 August 2013
Charge code 0224 6348 0007
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
5 January 2005
All assets debenture
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 September 2001
Legal charge
Delivered: 28 September 2001
Status: Satisfied on 19 March 2010
Persons entitled: Credit Suisse First Boston
Description: Land and premises at creek road barking essex and all…
6 October 1997
Deed of charge over credit balances
Delivered: 9 October 1997
Status: Satisfied on 23 July 2010
Persons entitled: Barclays Bank PLC
Description: Bid numbers 24733348 and 24762193. the charge creates a…
6 May 1994
Debenture
Delivered: 7 May 1994
Status: Satisfied on 6 November 2010
Persons entitled: Tsb Commercial Finance Limited
Description: See ch microfiche for details. Fixed and floating charges…
4 July 1990
Deed of rental deposit
Delivered: 9 July 1990
Status: Satisfied on 15 December 1993
Persons entitled: Certibilt Investments Limited
Description: £25,875.00 in a deposit account.
31 October 1988
Debenture
Delivered: 5 November 1988
Status: Satisfied on 30 October 2010
Persons entitled: Benjamin Arthur Crawshay Jones.
Description: Fixed and floating charges over the undertaking and all…