BOND STREET GROUP LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7TZ

Company number 03733857
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2,001 . The most likely internet sites of BOND STREET GROUP LIMITED are www.bondstreetgroup.co.uk, and www.bond-street-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Sileby Rail Station is 1.8 miles; to Syston Rail Station is 4.1 miles; to Leicester Rail Station is 7.3 miles; to East Midlands Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bond Street Group Limited is a Private Limited Company. The company registration number is 03733857. Bond Street Group Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Bond Street Group Limited is C O Charnwood Accountants The Point Granite Way Mountsorrel Loughborough Leicestershire Le12 7tz. . BARRE, Suzanne Deborah is a Secretary of the company. BARRE, Simon Peter is a Director of the company. BARRE, Suzanne Deborah is a Director of the company. Secretary BARRE, Simon Peter has been resigned. Secretary BLOOM, Jane Kim has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARRE, David John has been resigned. Director BARRE, Simon Peter has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BARRE, Suzanne Deborah
Appointed Date: 02 July 2014

Director
BARRE, Simon Peter
Appointed Date: 18 July 2014
64 years old

Director
BARRE, Suzanne Deborah
Appointed Date: 18 July 2014
70 years old

Resigned Directors

Secretary
BARRE, Simon Peter
Resigned: 30 September 2012
Appointed Date: 23 December 2003

Secretary
BLOOM, Jane Kim
Resigned: 23 December 2003
Appointed Date: 17 March 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
BARRE, David John
Resigned: 18 July 2014
Appointed Date: 17 March 1999
66 years old

Director
BARRE, Simon Peter
Resigned: 30 September 2012
Appointed Date: 17 March 1999
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mrs Suzanne Deborah Barre
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BOND STREET GROUP LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,001

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,001

...
... and 55 more events
30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1999
Incorporation

BOND STREET GROUP LIMITED Charges

3 April 2001
Mortgage debenture
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…