BONDFORT LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02880625
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of BONDFORT LIMITED are www.bondfort.co.uk, and www.bondfort.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bondfort Limited is a Private Limited Company. The company registration number is 02880625. Bondfort Limited has been working since 14 December 1993. The present status of the company is Active. The registered address of Bondfort Limited is 73 Cornhill London Ec3v 3qq. . BLOOM, Peter Fabian is a Director of the company. Secretary BLOOM, Anya has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLOOM, Anya Kim has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BLOOM, Peter Fabian
Appointed Date: 24 January 1994
56 years old

Resigned Directors

Secretary
BLOOM, Anya
Resigned: 17 August 2011
Appointed Date: 24 January 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 January 1994
Appointed Date: 14 December 1993

Director
BLOOM, Anya Kim
Resigned: 16 July 2003
Appointed Date: 20 May 2003
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 January 1994
Appointed Date: 14 December 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 January 1994
Appointed Date: 14 December 1993

Persons With Significant Control

Mr Peter Fabian Bloom
Notified on: 28 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BONDFORT LIMITED Events

12 Jan 2017
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015
...
... and 66 more events
07 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1994
Registered office changed on 07/02/94 from: 33 crwys road cardiff CF2 4YF

07 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Secretary resigned;new secretary appointed;director resigned

14 Dec 1993
Incorporation

BONDFORT LIMITED Charges

15 May 2014
Charge code 0288 0625 0007
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: Contains fixed charge…
15 May 2014
Charge code 0288 0625 0006
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: Contains fixed charge.
15 May 2014
Charge code 0288 0625 0005
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: E.G.T. Bridging Finance Limited
Description: All that f/h property k/a 185 merton road london t/no…
16 April 2013
Charge code 0288 0625 0004
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 1 6-28 gwynne road london t/no TGL372567…
19 November 2012
Debenture
Delivered: 27 November 2012
Status: Satisfied on 21 February 2013
Persons entitled: E.G.T. Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2012
Rent charge agreement
Delivered: 23 November 2012
Status: Satisfied on 21 February 2013
Persons entitled: E.G.T Bridging Finance Limited
Description: All rents see image for full details.
19 November 2012
Legal charge
Delivered: 23 November 2012
Status: Satisfied on 21 February 2013
Persons entitled: E.G.T Bridging Finance Limited
Description: F/H property k/a 78 and 80 eland road, battersea, london…