BOND & WHITE INVESTMENTS LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2DE

Company number 00236046
Status Active
Incorporation Date 1 January 1929
Company Type Private Limited Company
Address 48 DENE ROAD, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 2DE
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 October 2016 with updates; Secretary's details changed for Mrs Jennifer Pauline Pares on 18 April 2016. The most likely internet sites of BOND & WHITE INVESTMENTS LIMITED are www.bondwhiteinvestments.co.uk, and www.bond-white-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and nine months. Bond White Investments Limited is a Private Limited Company. The company registration number is 00236046. Bond White Investments Limited has been working since 01 January 1929. The present status of the company is Active. The registered address of Bond White Investments Limited is 48 Dene Road Northwood Middlesex England Ha6 2de. . PARES, Jennifer Pauline is a Secretary of the company. BOUWMEESTER, Ella Catherine is a Director of the company. MARSHALL, Anthony David is a Director of the company. PARES, Michael is a Director of the company. WHITE, Donald Neil is a Director of the company. Secretary PARES, Michael has been resigned. Director WHITE, Emma has been resigned. Director WILSHIRE, Frank Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARES, Jennifer Pauline
Appointed Date: 27 July 1996

Director
BOUWMEESTER, Ella Catherine
Appointed Date: 28 October 1995
74 years old

Director

Director
PARES, Michael

81 years old

Director
WHITE, Donald Neil

91 years old

Resigned Directors

Secretary
PARES, Michael
Resigned: 27 July 1996

Director
WHITE, Emma
Resigned: 10 September 1995
114 years old

Director
WILSHIRE, Frank Norman
Resigned: 05 October 2007
104 years old

Persons With Significant Control

Mr Michael Pares
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Ella Catherine Bouwmeester
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BOND & WHITE INVESTMENTS LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
18 Apr 2016
Secretary's details changed for Mrs Jennifer Pauline Pares on 18 April 2016
18 Apr 2016
Director's details changed for Mr Michael Pares on 18 April 2016
18 Apr 2016
Secretary's details changed for Mrs Jennifer Pauline Pares on 18 April 2016
...
... and 85 more events
24 Feb 1988
Declaration of satisfaction of mortgage/charge

24 Feb 1988
Declaration of satisfaction of mortgage/charge

29 Jan 1988
Full accounts made up to 31 December 1986

09 Dec 1987
Return made up to 02/12/87; full list of members

11 Feb 1987
Full accounts made up to 31 December 1985

BOND & WHITE INVESTMENTS LIMITED Charges

25 July 1989
Deed
Delivered: 2 August 1989
Status: Satisfied on 8 January 2014
Persons entitled: Anthony David Marshall
Description: 266A kilburn lane paddington london W.10.
25 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H - 124 chamberlayne road london NW10.
16 January 1986
Legal charge
Delivered: 22 January 1986
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: 599 high road london N12.
16 January 1986
Legal charge
Delivered: 22 January 1986
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: 553/563 high road london N12.
27 January 1984
Legal charge
Delivered: 3 February 1984
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: L/H - 40 muswell hill rd, highgate haringey. Tn mx 476999.
1 October 1964
Debenture
Delivered: 15 October 1964
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking and other property and goodwill present and…

Similar Companies

BOND & TREMLIN LIMITED BOND & WEST LIMITED BOND (KEYSTONE) LIMITED BOND 001 LIMITED BOND 007 LTD BOND 10 LTD BOND 50 EEIG