Company number 03024152
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 21 August 2016; Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 21 August 2015. The most likely internet sites of BONDFIELD PROPERTIES LIMITED are www.bondfieldproperties.co.uk, and www.bondfield-properties.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and twelve months. Bondfield Properties Limited is a Private Limited Company.
The company registration number is 03024152. Bondfield Properties Limited has been working since 21 February 1995.
The present status of the company is Active. The registered address of Bondfield Properties Limited is 5 Windus Road London N16 6ut. The company`s financial liabilities are £1758.06k. It is £1641.79k against last year. The cash in hand is £4.64k. It is £-1.22k against last year. And the total assets are £1952.54k, which is £1946.68k against last year. SANGER, Gila is a Secretary of the company. SANGER, Jonathan is a Director of the company. SURKIS, Abraham is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SURKIS, Abraham Michael has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
bondfield properties Key Finiance
LIABILITIES
£1758.06k
+1412%
CASH
£4.64k
-21%
TOTAL ASSETS
£1952.54k
+33185%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 March 1995
Appointed Date: 21 February 1995
Nominee Director
BUYVIEW LTD
Resigned: 22 March 1995
Appointed Date: 21 February 1995
Persons With Significant Control
Mr Abraham Surkis
Notified on: 21 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BONDFIELD PROPERTIES LIMITED Events
18 May 2017
Total exemption small company accounts made up to 21 August 2016
02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
12 May 2016
Total exemption small company accounts made up to 21 August 2015
03 May 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
02 Nov 2015
Statement of capital following an allotment of shares on 2 November 2015
...
... and 54 more events
05 Oct 1995
Accounting reference date notified as 21/08
23 Mar 1995
Secretary resigned;new secretary appointed
23 Mar 1995
Director resigned;new director appointed
23 Mar 1995
Registered office changed on 23/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
21 Feb 1995
Incorporation
16 November 2004
Debenture (floating charge)
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets present and…
16 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h properties known as 47 trinity road upper tooting…
19 August 1996
Debenture
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
19 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 47 trinity road tooting london with buildings…
7 January 1991
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Property k/a 62 westow hill london t/n SGL42482 and 98 high…